UKBizDB.co.uk

C.E.P. DEMOLITIONS LIMITED

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

This company is commonly known as C.e.p. Demolitions Limited. The company was founded 41 years ago and was given the registration number SC083058. The firm's registered office is in GLASGOW. You can find them at 142a Clydeholm Road, , Glasgow, . This company's SIC code is 43110 - Demolition.

Company Information

Name:C.E.P. DEMOLITIONS LIMITED
Company Number:SC083058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1983
End of financial year:30 June 2020
Jurisdiction:Scotland
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:142a Clydeholm Road, Glasgow, G14 0QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 69 Millbrae Road, Glasgow, G42 9UT

Director19 December 1992Active
Flat 4, 6 Deanston Drive, Glasgow, Scotland, G41 3AE

Director06 April 1998Active
Flat 4, 69 Millbrae Road, Glasgow, G42 9UT

Secretary02 February 1996Active
Herbert House, 22 Herbert Street, Glasgow, G20 6NB

Secretary-Active
121 Woodstock Avenue, Shawlands, Glasgow, G41 3QZ

Director16 January 2002Active
2 St Davids Drive, Airdrie, ML6 9QR

Director04 May 1998Active
Yard E, Barclay Curle Complex, 739 South Street, Whiteinch, Glasgow, G14 0AH

Director01 November 2010Active
Windyhill, Rowan Tree Hill Road, Kilmalcolm,

Director-Active
52 Glasgow Road, Milngavie, Glasgow, G62 6HY

Director24 October 1994Active

People with Significant Control

Mr Albert Harkess
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:Scottish
Country of residence:Scotland
Address:Flat 4, 69, Millbrae Road, Glasgow, Scotland, G42 9UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-10Gazette

Gazette dissolved liquidation.

Download
2023-01-10Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2022-07-01Resolution

Resolution.

Download
2022-07-01Address

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

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Change of name

Certificate change of name company.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Address

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

Download
2015-05-14Officers

Termination director company with name termination date.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.