UKBizDB.co.uk

C.B. CARS LIMITED

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

This company is commonly known as C.b. Cars Limited. The company was founded 20 years ago and was given the registration number SC260703. The firm's registered office is in . You can find them at 25 Acacia Drive, Paisley, , . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:C.B. CARS LIMITED
Company Number:SC260703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2003
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:25 Acacia Drive, Paisley, PA2 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Langside Drive, Glasgow, United Kingdom, G43 2ST

Secretary12 December 2003Active
81, Langside Drive, Glasgow, United Kingdom, G43 2ST

Director12 December 2003Active
25 Acacia Drive, Paisley, PA2 9LS

Director12 December 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 December 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 December 2003Active

People with Significant Control

Mrs Colette Conley
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:25 Acacia Drive, PA2 9LS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-29Dissolution

Dissolution application strike off company.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Change account reference date company current extended.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type micro entity.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type micro entity.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Officers

Change person director company with change date.

Download
2014-09-12Accounts

Accounts with accounts type micro entity.

Download
2013-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Accounts

Accounts with accounts type total exemption small.

Download
2012-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-30Accounts

Accounts with accounts type total exemption small.

Download
2011-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.