TOUGH CONSTRUCTION LIMITED

Hellopages » Glasgow City » Glasgow City » G13 2UW

Company number SC055889
Status Active
Incorporation Date 24 June 1974
Company Type Private Limited Company
Address 60 MUNRO PLACE, GLASGOW, G13 2UW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 5,000 ; Accounts for a medium company made up to 31 July 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 5,000 . The most likely internet sites of TOUGH CONSTRUCTION LIMITED are www.toughconstruction.co.uk, and www.tough-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. Tough Construction Limited is a Private Limited Company. The company registration number is SC055889. Tough Construction Limited has been working since 24 June 1974. The present status of the company is Active. The registered address of Tough Construction Limited is 60 Munro Place Glasgow G13 2uw. . DUNCAN, George Alexander is a Secretary of the company. DUNCAN, George Alexander is a Director of the company. LEISHMAN, Robert Dunsmore is a Director of the company. MACKENZIE, Kenneth is a Director of the company. Secretary FRIEL, Joseph has been resigned. Director CONNOR, Hugh Gerard has been resigned. Director GALLAGHER, Charles has been resigned. Director HILL, Graham Edward has been resigned. Director LUMSDEN, Ian has been resigned. Director THOMPSON, William P has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
DUNCAN, George Alexander
Appointed Date: 05 April 2001

Director
DUNCAN, George Alexander
Appointed Date: 28 May 2002
61 years old

Director
LEISHMAN, Robert Dunsmore
Appointed Date: 28 May 2002
60 years old

Director
MACKENZIE, Kenneth
Appointed Date: 11 January 2007
59 years old

Resigned Directors

Secretary
FRIEL, Joseph
Resigned: 05 April 2001

Director
CONNOR, Hugh Gerard
Resigned: 11 January 2010
79 years old

Director
GALLAGHER, Charles
Resigned: 30 June 2003
Appointed Date: 28 May 2002
63 years old

Director
HILL, Graham Edward
Resigned: 22 April 2002
85 years old

Director
LUMSDEN, Ian
Resigned: 07 June 2010
Appointed Date: 11 January 2007
69 years old

Director
THOMPSON, William P
Resigned: 09 December 1992
83 years old

TOUGH CONSTRUCTION LIMITED Events

23 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000

28 Apr 2016
Accounts for a medium company made up to 31 July 2015
03 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000

06 May 2015
Accounts for a medium company made up to 31 July 2014
03 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000

...
... and 76 more events
23 Sep 1987
Return made up to 04/06/86; full list of members

01 Sep 1987
Return made up to 26/08/87; full list of members

01 Sep 1987
Accounts for a small company made up to 28 January 1987

27 Jan 1987
Full accounts made up to 28 January 1986

24 Jun 1974
Incorporation

TOUGH CONSTRUCTION LIMITED Charges

11 January 2012
Floating charge
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
19 March 1992
Floating charge
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…