Warning: file_put_contents(c/ed42a559895b85a9343b5c3a7fe27a3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cbc Stone Limited, G51 2SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CBC STONE LIMITED

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

This company is commonly known as Cbc Stone Limited. The company was founded 39 years ago and was given the registration number SC090787. The firm's registered office is in IBROX. You can find them at Central House, 119 Whitefield Road, Ibrox, Glasgow. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CBC STONE LIMITED
Company Number:SC090787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1984
End of financial year:30 November 2019
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Middleton Of Mugdock, Mugdock, Milngavie, Glasgow, G62 8LG

Secretary10 September 1992Active
Auchencraig, Mugdock Milngavie, Glasgow, G62 8EJ

Director-Active
Middleton Of Mugdock, Mugdock, Milngavie, Glasgow, G62 8LG

Director26 September 2000Active
63 Douglas Park Crescent, Bearsden, Glasgow, G61 3DP

Secretary-Active
63 Douglas Park Crescent, Bearsden, Glasgow, G61 3DP

Director-Active
2 Barassie Court, Bothwell, Glasgow, G71 8UH

Director-Active

People with Significant Control

Cbc Construction And Property Group Limited
Notified on:25 March 2020
Status:Active
Country of residence:Scotland
Address:Central House, 119 Whitefield Road, Glasgow, Scotland, G51 2SD
Nature of control:
  • Ownership of shares 75 to 100 percent
Sir Jack Smith Harvie
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Address:Central House, Ibrox, G51 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Telford Harvie
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Central House, Ibrox, G51 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-01-11Gazette

Gazette dissolved compulsory.

Download
2021-10-26Gazette

Gazette notice compulsory.

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
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Resolution

Resolution.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-21Accounts

Accounts with accounts type total exemption small.

Download
2013-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.