This company is commonly known as Cbcrs Limited. The company was founded 19 years ago and was given the registration number SC281664. The firm's registered office is in GLASGOW. You can find them at 1st Floor, 145 St Vincent Street, Glasgow, Strathclyde. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CBCRS LIMITED |
---|---|---|
Company Number | : | SC281664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 145 St Vincent Street, Glasgow, Strathclyde, G2 5JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 145 St Vincent Street, Glasgow, G2 5JF | Secretary | 18 March 2005 | Active |
1st Floor, 145 St Vincent Street, Glasgow, G2 5JF | Director | 18 March 2005 | Active |
1st Floor, 145 St Vincent Street, Glasgow, G2 5JF | Director | 18 March 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 March 2005 | Active |
1st Floor, 145 St Vincent Street, Glasgow, G2 5JF | Director | 18 March 2005 | Active |
1st Floor, 145 St Vincent Street, Glasgow, G2 5JF | Director | 01 January 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 March 2005 | Active |
Nigel Blakey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | 1st Floor, Glasgow, G2 5JF |
Nature of control | : |
|
Mr Graeme Mackenzie Chisholm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | 1st Floor, Glasgow, G2 5JF |
Nature of control | : |
|
Mr Miles Richard Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | 1st Floor, Glasgow, G2 5JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Officers | Termination director company with name termination date. | Download |
2015-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.