Tough Civil Engineering Limited GLASGOW


Tough Civil Engineering started in year 2006 as Private Limited Company with registration number SC307360. The Tough Civil Engineering company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Glasgow at 100 Dalsetter Avenue. Postal code: G15 8TE. Since October 12, 2006 Tough Civil Engineering Limited is no longer carrying the name MM&S (5147).

The company has 5 directors, namely Gary H., Mhari G. and Gillian B. and others. Of them, Gary H., Mhari G., Gillian B., Alistair L., Craig L. have been with the company the longest, being appointed on 30 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - George D. who worked with the the company until 31 July 2023.

Tough Civil Engineering Limited Address / Contact

Office Address 100 Dalsetter Avenue
Town Glasgow
Post code G15 8TE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC307360
Date of Incorporation Wed, 23rd Aug 2006
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Gary H.

Position: Director

Appointed: 30 June 2023

Mhari G.

Position: Director

Appointed: 30 June 2023

Gillian B.

Position: Director

Appointed: 30 June 2023

Alistair L.

Position: Director

Appointed: 30 June 2023

Craig L.

Position: Director

Appointed: 30 June 2023

Ian L.

Position: Director

Appointed: 07 December 2006

Resigned: 07 June 2010

Hugh C.

Position: Director

Appointed: 07 December 2006

Resigned: 11 January 2010

George D.

Position: Director

Appointed: 07 December 2006

Resigned: 31 July 2023

George D.

Position: Secretary

Appointed: 07 December 2006

Resigned: 31 July 2023

Robert L.

Position: Director

Appointed: 07 December 2006

Resigned: 31 July 2023

Kenneth M.

Position: Director

Appointed: 07 December 2006

Resigned: 31 July 2023

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 23 August 2006

Resigned: 07 December 2006

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 23 August 2006

Resigned: 07 December 2006

Vindex Limited

Position: Corporate Nominee Director

Appointed: 23 August 2006

Resigned: 07 December 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Tough Construction Eot Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private company limited by guarantee without share capital" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is George D. This PSC owns 25-50% shares. The third one is Robert L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Tough Construction Eot Limited

100 Dalsetter Avenue, Glasgow, G15 8TE, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc771379
Notified on 30 June 2023
Nature of control: 75,01-100% shares

George D.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 25-50% shares

Robert L.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 25-50% shares

Kenneth M.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 25-50% shares

Company previous names

MM&S (5147) October 12, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand56108453
Current Assets2 073 0702 073 0242 073 0222 588 0721 842 723
Debtors2 073 0142 073 0142 073 0142 588 0271 842 720
Other
Audit Fees Expenses22 00022 750   
Company Contributions To Money Purchase Plans Directors182 20391 015   
Director Remuneration113 060302 494   
Number Directors Accruing Benefits Under Money Purchase Scheme33   
Accrued Liabilities3 5027 0013 5013 5013 601
Accumulated Amortisation Impairment Intangible Assets-85 959    
Applicable Tax Rate1919   
Average Number Employees During Period490520483494513
Comprehensive Income Expense332 428-3 586-3 578511 435496 652
Creditors4 091 9204 095 4604 099 0364 602 6592 181 395
Current Tax For Period188 86150 774   
Depreciation Expense Property Plant Equipment246 441219 417   
Dividends Paid302 000  500 008500 008
Dividends Paid On Shares Interim302 000    
Fixed Assets2 433 0212 433 0212 433 0212 433 021753 750
Further Item Interest Expense Component Total Interest Expense25 0055 112   
Further Operating Expense Item Component Total Operating Expenses1 740    
Gain Loss On Disposals Property Plant Equipment23 25258 755   
Increase Decrease In Current Tax From Adjustment For Prior Periods 7 550   
Intangible Assets Gross Cost-85 959    
Interest Expense On Bank Overdrafts17 10811 606   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts33 27623 779   
Interest Payable Similar Charges Finance Costs75 38940 497   
Investments Fixed Assets2 433 0212 433 0212 433 0212 433 021753 750
Net Assets Liabilities Subsidiaries-6 129 157-6 531 337-8 348 734-11 137 532-9 783 953
Net Current Assets Liabilities-2 018 850-2 022 436-2 026 014-2 014 587-338 672
Number Shares Issued Fully Paid 264 002190 081190 081190 081
Other Deferred Tax Expense Credit20 89162 745   
Other Investments Other Than Loans2 433 0212 433 0212 433 0212 433 021753 750
Pension Other Post-employment Benefit Costs Other Pension Costs242 136136 728   
Percentage Class Share Held In Subsidiary 100100100100
Profit Loss807 702397 3441 812 5673 298 9701 265 899
Profit Loss On Ordinary Activities Before Tax1 017 454518 413   
Profit Loss Subsidiaries812 525402 1801 817 3973 303 7981 269 499
Social Security Costs1 685 9801 600 069   
Staff Costs Employee Benefits Expense18 046 57518 927 896   
Tax Expense Credit Applicable Tax Rate193 31698 498   
Tax Increase Decrease From Effect Capital Allowances Depreciation405653   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss16 03114 368   
Tax Tax Credit On Profit Or Loss On Ordinary Activities209 752121 069   
Total Assets Less Current Liabilities414 171410 585407 007418 434415 078
Total Current Tax Expense Credit188 86158 324   
Total Operating Lease Payments538 125504 702   
Turnover Revenue52 452 79944 831 171   
Wages Salaries16 118 45917 191 099   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 11th, July 2023
Free Download (2 pages)

Company search

Advertisements