Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONSTRUCTION DISPUTE RESOLUTION LIMITED
Company Information for

CONSTRUCTION DISPUTE RESOLUTION LIMITED

1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC171971
Private Limited Company
Active

Company Overview

About Construction Dispute Resolution Ltd
CONSTRUCTION DISPUTE RESOLUTION LIMITED was founded on 1997-01-27 and has its registered office in Glasgow. The organisation's status is listed as "Active". Construction Dispute Resolution Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONSTRUCTION DISPUTE RESOLUTION LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in G69
 
 
Filing Information
Company Number SC171971
Company ID Number SC171971
Date formed 1997-01-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735336434  
Last Datalog update: 2024-03-07 01:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTRUCTION DISPUTE RESOLUTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONSTRUCTION DISPUTE RESOLUTION LIMITED
The following companies were found which have the same name as CONSTRUCTION DISPUTE RESOLUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSTRUCTION DISPUTE RESOLUTION SERVICE LTD 2 COURT CLOSE ROLLESBY NORFOLK NR29 5EX Active - Proposal to Strike off Company formed on the 2012-09-24
CONSTRUCTION DISPUTE RESOLUTION, INC. 3047 78TH AVE SE STE 204 MERCER ISLAND WA 980402847 Active Company formed on the 1993-03-16
Construction Dispute Resolution, LLC 7169 Waterford Ct Niwot CO 80503 Good Standing Company formed on the 2016-07-11
Construction Dispute Resolution Consultancy (Asia) Limited Active Company formed on the 2012-09-17
CONSTRUCTION DISPUTE RESOLUTION, INC. 1519 DALE MABRY HIGHWAY LUTZ FL 33549 Inactive Company formed on the 1996-11-18
CONSTRUCTION DISPUTE RESOLUTION, INC. 201 ALHAMBRA CIRCLE, SUITE 1102 CORAL GABLES FL 33134 Inactive Company formed on the 2007-02-14
CONSTRUCTION DISPUTE RESOLUTION FORUM California Unknown
CONSTRUCTION DISPUTE RESOLUTION P L L C North Carolina Unknown
CONSTRUCTION DISPUTE RESOLUTION CENTER INCORPORATED New Jersey Unknown
CONSTRUCTION DISPUTE RESOLUTION INCORPORATED New Jersey Unknown
CONSTRUCTION DISPUTE RESOLUTION CENTER LLC New Jersey Unknown
Construction Dispute Resolution Support Services Incorporated A K A Construction Dispute Resolution Support Services Maryland Unknown
Construction Dispute Resolution of Colorado, LLC 5400 Ward Road Building 4, Suite 110 Arvada CO 80002 Delinquent Company formed on the 2020-11-17

Company Officers of CONSTRUCTION DISPUTE RESOLUTION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILSON MILLIGAN
Company Secretary 2008-03-01
ELIZABETH HARRIGAN CATTANACH
Director 2009-05-01
JANEY LOUISE MILLIGAN
Director 1997-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HARRIGAN CATTANACH
Director 2009-05-01 2011-01-28
JAMES SMITH UNICK
Company Secretary 1997-01-27 2008-02-29
JAMES SMITH UNICK
Director 1997-01-27 2008-02-29
BRIAN REID
Nominated Secretary 1997-01-27 1997-01-27
STEPHEN MABBOTT
Nominated Director 1997-01-27 1997-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILSON MILLIGAN DUNLOP MILLIGAN PROPERTIES LIMITED Company Secretary 2004-03-05 CURRENT 2004-03-05 Active
ELIZABETH HARRIGAN CATTANACH THE JOINT CONTRACTS TRIBUNAL LIMITED Director 2017-09-21 CURRENT 1998-03-30 Active
ELIZABETH HARRIGAN CATTANACH SCOTTISH BUILDING CONTRACT COMMITTEE LIMITED Director 2016-09-09 CURRENT 2003-05-01 Active
JANEY LOUISE MILLIGAN ARBITRATION CENTRE Director 2011-03-11 CURRENT 2011-03-04 Active
JANEY LOUISE MILLIGAN DUNLOP MILLIGAN PROPERTIES LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03Change of details for Mrs Janey Louise Milligan as a person with significant control on 2024-01-01
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-02-1630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03Register inspection address changed to 4/1 11 Park Quadrant Glasgow G3 6BD
2023-02-03Registers moved to registered inspection location of 4/1 11 Park Quadrant Glasgow G3 6BD
2023-02-03Register inspection address changed from 4/1 11 Park Quadrant Glasgow G3 6BD Scotland to 4/1 11 Park Quadrant Glasgow G3 6BD
2023-01-23CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-01-21CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-12-2330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 291 Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-11-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CH01Director's details changed for Mrs Janey Louise Milligan on 2020-01-10
2020-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW WILSON MILLIGAN on 2020-01-10
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-21PSC04Change of details for Mrs Janey Louise Milligan as a person with significant control on 2020-01-10
2019-11-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22PSC04Change of details for Mrs Janey Louise Milligan as a person with significant control on 2019-01-10
2019-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW WILSON MILLIGAN on 2019-01-10
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-11-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-11-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-05AR0113/01/16 ANNUAL RETURN FULL LIST
2015-09-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-23AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM Pavilion 1, Parkway Court Glasgow Business Park Glasgow Strathclyde G69 6GA
2014-09-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-20AR0113/01/14 ANNUAL RETURN FULL LIST
2013-12-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0113/01/13 ANNUAL RETURN FULL LIST
2012-08-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0113/01/12 ANNUAL RETURN FULL LIST
2011-10-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0113/01/11 ANNUAL RETURN FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CATTANACH
2010-11-03AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-09AP01DIRECTOR APPOINTED MRS ELIZABETH HARRIGAN CATTANACH
2010-04-30AR0113/01/10 ANNUAL RETURN FULL LIST
2010-04-30CH01Director's details changed for Elizabeth Harrigan Cattanach on 2010-01-01
2010-04-27AP01DIRECTOR APPOINTED ELIZABETH HARRIGAN CATTANACH
2010-01-26AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-12363aReturn made up to 13/01/09; full list of members
2008-09-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-15169GBP IC 20000/10000 29/02/08 GBP SR 10000@1=10000
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES UNICK
2008-03-28288aSECRETARY APPOINTED ANDREW WILSON MILLIGAN
2008-01-28363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-16363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-01-16363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-01-29363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 4 PARK GATE GLASGOW G3 6DL
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-02-02363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-01-29363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-02-20363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-02-15363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2001-01-05AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-24363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-22363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1998-11-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-01-31363sRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1997-08-2288(2)RAD 19/08/97--------- £ SI 19998@1=19998 £ IC 2/20000
1997-08-07SRES04£ NC 100/40000 31/07/
1997-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-07123NC INC ALREADY ADJUSTED 31/07/97
1997-08-07SRES01ADOPT MEM AND ARTS 31/07/97
1997-03-04225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98
1997-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-28288aNEW DIRECTOR APPOINTED
1997-01-28288bDIRECTOR RESIGNED
1997-01-28288bSECRETARY RESIGNED
1997-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to CONSTRUCTION DISPUTE RESOLUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSTRUCTION DISPUTE RESOLUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSTRUCTION DISPUTE RESOLUTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSTRUCTION DISPUTE RESOLUTION LIMITED

Intangible Assets
Patents
We have not found any records of CONSTRUCTION DISPUTE RESOLUTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CONSTRUCTION DISPUTE RESOLUTION LIMITED owns 1 domain names.

constructiondisputeresolution.co.uk  

Trademarks
We have not found any records of CONSTRUCTION DISPUTE RESOLUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTRUCTION DISPUTE RESOLUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CONSTRUCTION DISPUTE RESOLUTION LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCTION DISPUTE RESOLUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTRUCTION DISPUTE RESOLUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSTRUCTION DISPUTE RESOLUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.