This company is commonly known as Ccl Group Ltd. The company was founded 9 years ago and was given the registration number SC504141. The firm's registered office is in ELGIN. You can find them at Ccl Property, 62 High Street, Elgin, Moray. This company's SIC code is 68310 - Real estate agencies.
Name | : | CCL GROUP LTD |
---|---|---|
Company Number | : | SC504141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2015 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Ccl Property, 62 High Street, Elgin, Moray, Scotland, IV30 1BU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ccl Group Ltd, 272 Bath Street, Glasgow, Scotland, G2 4JR | Director | 22 April 2016 | Active |
Park House, South Street, Elgin, Scotland, IV30 1JB | Director | 23 April 2015 | Active |
Mr David Hal Pickering | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Ccl Group Ltd, 272 Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Mrs Carolie Ann Pickering | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Ccl Group Ltd, 272 Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-25 | Capital | Capital allotment shares. | Download |
2016-04-25 | Officers | Appoint person director company with name date. | Download |
2016-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-09 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.