UKBizDB.co.uk

CCG (SCOTLAND) LIMITED

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

This company is commonly known as Ccg (scotland) Limited. The company was founded 49 years ago and was given the registration number SC056810. The firm's registered office is in . You can find them at 1 Cambuslang Road, Glasgow, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CCG (SCOTLAND) LIMITED
Company Number:SC056810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1974
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:1 Cambuslang Road, Glasgow, G32 8NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cambuslang Road, Glasgow, G32 8NB

Secretary30 September 1990Active
1 Cambuslang Road, Glasgow, G32 8NB

Director15 November 2019Active
1 Cambuslang Road, Glasgow, G32 8NB

Director04 June 2013Active
1 Cambuslang Road, Glasgow, G32 8NB

Director01 January 1991Active
1 Cambuslang Road, Glasgow, G32 8NB

Director15 November 2019Active
1 School Lane, Bothwell, Lanarkshire, G71 8RS

Director01 January 1990Active
1 Cambuslang Road, Glasgow, G32 8NB

Director23 November 2018Active
1 Cambuslang Road, Glasgow, G32 8NB

Director15 November 2019Active
33 Kintore Tower, Cambuslang, Glasgow, G72 8LS

Secretary-Active
6 Birchfield Place, Strathaven, ML10 6HS

Director01 December 1997Active
82 Lethame Road, Strathaven, ML10 6EF

Director-Active
1 Woodhill Road, Strathaven, ML10 6NX

Director01 January 1990Active
37 Stirling Drive, Rutherglen, Glasgow, G73 4JH

Director-Active
39 Macdonald Avenue, East Kilbride, G74 4SN

Director01 January 1990Active
1 Sneddon Avenue, Wishaw, ML2 8DX

Director01 April 2006Active
13 Tintock Place, Glasgow, G68 0AD

Director17 May 1999Active
45 Wellesley Crescent, East Kilbride, Glasgow, G75 8TS

Director-Active

People with Significant Control

Ccg(Holdings) Limited
Notified on:01 December 2016
Status:Active
Country of residence:Scotland
Address:1, Cambuslang Road, Glasgow, Scotland, G32 8NB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person secretary company with change date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-19Accounts

Accounts with accounts type full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-28Accounts

Accounts with accounts type full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type full.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Mortgage

Mortgage satisfy charge full.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.