ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Construction Materials Testing Ltd

Construction Materials Testing Ltd is an active company incorporated on 1 September 2004 with the registered office located in Edinburgh, City of Edinburgh. Construction Materials Testing Ltd was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC272812
Private limited company
Scottish Company
Age
21 years
Incorporated 1 September 2004
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 September 2025 (7 days ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (1 year remaining)
Last change occurred 7 days ago
Accounts
Submitted
For period 1 Sep30 Jun 2024 (10 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Exchange Tower
19 Canning Street
Edinburgh
Scotland
EH3 8EH
Scotland
Address changed on 20 Nov 2024 (9 months ago)
Previous address was 8 Douglas Street Hamilton Lanarkshire ML3 0BP
Telephone
01236769284
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • General Manager • British • Lives in Scotland • Born in May 1959
Director • Technician • British • Born in Jan 1950
Director • Irish • Lives in England • Born in Aug 1977
Director • British • Lives in England • Born in Oct 1970
Celnor Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ground Investigation & Piling Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Vintec Laboratories Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Assurity Consulting Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
TWC (Services) Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Building Monitoring Services Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
A F Howland Associates Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Apec Environmental Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Green Building Design Consultants Ltd
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Aug30 Jun 2024
Traded for 10 months
Cash in Bank
£219.4K
Increased by £45.27K (+26%)
Turnover
Unreported
Same as previous period
Employees
19
Decreased by 3 (-14%)
Total Assets
£897.59K
Decreased by £95.05K (-10%)
Total Liabilities
-£355.75K
Increased by £28.59K (+9%)
Net Assets
£541.85K
Decreased by £123.64K (-19%)
Debt Ratio (%)
40%
Increased by 6.68% (+20%)
Latest Activity
Confirmation Submitted
7 Days Ago on 1 Sep 2025
Subsidiary Accounts Submitted
5 Months Ago on 21 Mar 2025
New Charge Registered
7 Months Ago on 5 Feb 2025
Registered Address Changed
9 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Accounting Period Shortened
1 Year 1 Month Ago on 16 Jul 2024
Mr Fergal Cathal Cawley Appointed
1 Year 3 Months Ago on 31 May 2024
Mr Simon Christopher Parrington Appointed
1 Year 3 Months Ago on 31 May 2024
Edward Woods Resigned
1 Year 3 Months Ago on 31 May 2024
Ronald Woods Resigned
1 Year 3 Months Ago on 31 May 2024
Get Credit Report
Discover Construction Materials Testing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 September 2025 with updates
Submitted on 1 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 21 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 21 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 6 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 6 Mar 2025
Registration of charge SC2728120002, created on 5 February 2025
Submitted on 11 Feb 2025
Change of share class name or designation
Submitted on 3 Dec 2024
Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH on 20 November 2024
Submitted on 20 Nov 2024
Memorandum and Articles of Association
Submitted on 19 Nov 2024
Resolutions
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year