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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11a, Dublin Street, Edinburgh, EH1 3PG | Secretary | 01 December 2020 | Active |
Tower Buildings, Station Road, Birnam, PH8 0DS | Director | 09 June 2006 | Active |
Tower Buildings, Station Road, Birnam, Dunkeld, Scotland, PH8 0DS | Secretary | 28 May 2018 | Active |
Sweetwater Cottage, Murthly, Perth, Scotland, PH1 4HU | Secretary | 21 November 2016 | Active |
Tower Building, Station Road, Dunkeld, PH8 0DS | Secretary | 27 January 2005 | Active |
Tower Buildings, Station Road, Birnam, Perth, PH8 0DS | Secretary | 09 June 2006 | Active |
122e Rannoch Road, Letham, Perth, PH1 2DN | Secretary | 07 February 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 27 January 2005 | Active |
Tower Buildings, Station Road, Birnam, PH8 0DS | Director | 27 January 2005 | Active |
Tower Buildings, Station Road, Birnam, Perth, PH8 0DS | Director | 07 February 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 27 January 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-04 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Officers | Appoint person secretary company with name date. | Download |
2020-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-05 | Officers | Termination secretary company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-28 | Officers | Appoint person secretary company with name date. | Download |
2018-05-24 | Address | Change registered office address company with date old address new address. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Officers | Termination secretary company with name termination date. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.