Warning: file_put_contents(c/881dbabf98f283feb97cc010b32b3d7d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cbc Construction And Property Group Limited, G51 2SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CBC CONSTRUCTION AND PROPERTY GROUP LIMITED

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

This company is commonly known as Cbc Construction And Property Group Limited. The company was founded 24 years ago and was given the registration number SC203230. The firm's registered office is in GLASGOW. You can find them at Central House, 119 Whitefield Road, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CBC CONSTRUCTION AND PROPERTY GROUP LIMITED
Company Number:SC203230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Central House, 119 Whitefield Road, Glasgow, Scotland, G51 2SD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit K, Woodville Court Industrial Estate, 22 Woodville Street, Glasgow, G51 2RL

Secretary20 April 2000Active
Unit K, Woodville Court Industrial Estate, 22 Woodville Street, Glasgow, G51 2RL

Director20 April 2000Active
Unit K, Woodville Court Industrial Estate, 22 Woodville Street, Glasgow, G51 2RL

Director20 April 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 January 2000Active
Central House, 119, Whitefield Road, Ibrox, Glasgow, G51 2SD

Director01 October 2018Active
Lochside, Bardowie Castle, Bardowie, Glasgow, G62 6EY

Director20 April 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director24 January 2000Active

People with Significant Control

Sir Jack Smith Harvie
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Address:Unit K, Woodville Court Industrial Estate, Glasgow, G51 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Accounts

Accounts with accounts type group.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Address

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

Download
2020-09-10Accounts

Change account reference date company previous extended.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type group.

Download
2019-01-24Address

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

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-06-27Accounts

Accounts with accounts type group.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type group.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type group.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.