CRIGHTON CONSTRUCTION (SCOTLAND) LIMITED
WEST LOTHIAN

Hellopages » West Lothian » West Lothian » EH52 5AZ

Company number SC135581
Status Active
Incorporation Date 13 December 1991
Company Type Private Limited Company
Address EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5AZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 . The most likely internet sites of CRIGHTON CONSTRUCTION (SCOTLAND) LIMITED are www.crightonconstructionscotland.co.uk, and www.crighton-construction-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Crighton Construction Scotland Limited is a Private Limited Company. The company registration number is SC135581. Crighton Construction Scotland Limited has been working since 13 December 1991. The present status of the company is Active. The registered address of Crighton Construction Scotland Limited is East Mains Industrial Estate Broxburn West Lothian Eh52 5az. . CONWAY, Matilda is a Secretary of the company. CONWAY, Jarlath Patrick is a Director of the company. CONWAY, Matilda is a Director of the company. Secretary CONWAY, Patrick Joseph has been resigned. Secretary DORMAN, Therese has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CONWAY, Patrick Joseph has been resigned. Director CONWAY, Therese has been resigned. Director DOWNIE, David Ronald has been resigned. Director GRABHAM, Malcolm has been resigned. Director MCMILLAN, James Anthony has been resigned. Director MELVILLE, Graham has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CONWAY, Matilda
Appointed Date: 01 July 1997

Director
CONWAY, Jarlath Patrick
Appointed Date: 01 July 1997
48 years old

Director
CONWAY, Matilda
Appointed Date: 15 January 1992
75 years old

Resigned Directors

Secretary
CONWAY, Patrick Joseph
Resigned: 06 October 1993
Appointed Date: 15 January 1992

Secretary
DORMAN, Therese
Resigned: 01 July 1997
Appointed Date: 06 October 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 January 1992
Appointed Date: 13 December 1991

Director
CONWAY, Patrick Joseph
Resigned: 06 October 1993
Appointed Date: 15 January 1992
79 years old

Director
CONWAY, Therese
Resigned: 01 December 2012
Appointed Date: 06 October 1993
50 years old

Director
DOWNIE, David Ronald
Resigned: 29 July 1994
Appointed Date: 23 February 1994
79 years old

Director
GRABHAM, Malcolm
Resigned: 28 March 1994
Appointed Date: 05 February 1992
78 years old

Director
MCMILLAN, James Anthony
Resigned: 01 July 2004
Appointed Date: 05 February 1992
77 years old

Director
MELVILLE, Graham
Resigned: 04 September 1992
Appointed Date: 05 February 1992
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 January 1992
Appointed Date: 13 December 1991

CRIGHTON CONSTRUCTION (SCOTLAND) LIMITED Events

25 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
20 May 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2

...
... and 67 more events
24 Jan 1992
Director resigned;new director appointed

24 Jan 1992
New secretary appointed;new director appointed

24 Jan 1992
New secretary appointed

24 Jan 1992
Registered office changed on 24/01/92 from: 24 great king street edinburgh EH3 6QN

13 Dec 1991
Incorporation