Warning: file_put_contents(c/ad78979ad6ed95ddcd77219f94052df6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
C G Trailers Limited, KY2 5DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C G TRAILERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C G Trailers Limited. The company was founded 19 years ago and was given the registration number SC278991. The firm's registered office is in KIRKCALDY. You can find them at C G Trailers Ltd Hayfield Place, Hayfield Industrial Estate, Kirkcaldy, Fife. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:C G TRAILERS LIMITED
Company Number:SC278991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2005
End of financial year:31 January 2022
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:C G Trailers Ltd Hayfield Place, Hayfield Industrial Estate, Kirkcaldy, Fife, Scotland, KY2 5DH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Dublin Street, Edinburgh, EH1 3PG

Secretary01 December 2020Active
Tower Buildings, Station Road, Birnam, PH8 0DS

Director09 June 2006Active
Tower Buildings, Station Road, Birnam, Dunkeld, Scotland, PH8 0DS

Secretary28 May 2018Active
Sweetwater Cottage, Murthly, Perth, Scotland, PH1 4HU

Secretary21 November 2016Active
Tower Building, Station Road, Dunkeld, PH8 0DS

Secretary27 January 2005Active
Tower Buildings, Station Road, Birnam, Perth, PH8 0DS

Secretary09 June 2006Active
122e Rannoch Road, Letham, Perth, PH1 2DN

Secretary07 February 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 January 2005Active
Tower Buildings, Station Road, Birnam, PH8 0DS

Director27 January 2005Active
Tower Buildings, Station Road, Birnam, Perth, PH8 0DS

Director07 February 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director27 January 2005Active

People with Significant Control

Mr Clive Gillies
Notified on:24 October 2017
Status:Active
Date of birth:April 1967
Nationality:British
Address:11a, Dublin Street, Edinburgh, EH1 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Angela Jean Johnstone
Notified on:30 June 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:4 Albert Place, PH2 8JE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-08-04Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Appoint person secretary company with name date.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2020-01-05Officers

Termination secretary company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-28Officers

Appoint person secretary company with name date.

Download
2018-05-24Address

Change registered office address company with date old address new address.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Termination secretary company with name termination date.

Download
2018-01-10Address

Change registered office address company with date old address new address.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.