UKBizDB.co.uk

CG POWER SOLUTIONS UK LIMITED

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

This company is commonly known as Cg Power Solutions Uk Limited. The company was founded 24 years ago and was given the registration number SC198976. The firm's registered office is in GLASGOW. You can find them at 4th Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:CG POWER SOLUTIONS UK LIMITED
Company Number:SC198976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 August 1999
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director17 December 2019Active
Ardoch Lodge, Eaglesham, Glasgow, G76 0PL

Secretary17 August 1999Active
Unit 4a, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX

Secretary15 March 2013Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Secretary15 February 2013Active
1 Ramsay Crescent, Milliken Park, Johnstone, PA10 2AZ

Secretary06 December 1999Active
Ch Holdings Belgium Nv, Antwerpsesteenweg 167, Belgium, B-2800 MECHELEN

Secretary01 April 2010Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary17 August 1999Active
15 Albert Place, Berwick Upon Tweed, TD15 1LW

Director01 April 2005Active
17, Meadside Avenue, Kilbarchan, Johnstone, PA10 2LB

Director12 January 2007Active
2, Park Road, Cheadle Hulme, Cheadle, SK8 7DA

Director17 August 1999Active
1, Ramsay Crescent, Kilbarchan, Johnstone, PA10 2AZ

Director01 April 2002Active
Cg Holdings Belgium Nv, Antwerpsesteenweg 167, B-2800 MECHELEN

Director01 April 2010Active
31 Lakeside Gardens, Rainford, St. Helens, WA11 8HH

Director14 November 2005Active
18 St Michaels Avenue, Bramhall, SK7 2PT

Director17 August 1999Active
18, St Michaels Avenue, Bramhall, Stockport, SK7 2PT

Director01 April 2002Active
The Barn Barnevilla, Farm House, Chelford Road, Alderley Edge, SK9 7TL

Director17 August 1999Active
Unit 4a, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX

Director07 January 2014Active
Unit 4a, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX

Director07 January 2014Active
Unit 4a, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX

Director17 June 2015Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director04 April 2016Active
Unit 4a, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX

Director07 January 2014Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director14 January 2019Active
Ch Holdongs Belbium Cv, Antwerpsesteenwag, B-2800 Mechelen,

Director01 April 2010Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director20 September 2019Active
Cg Holdings Belgium Nv, Antwerpsesteenweg 167, B-2800 MECHELEN

Director01 April 2010Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director07 January 2014Active
25 Kingston Road, Handforth, Wilmslow, SK9 3JW

Director17 August 1999Active
Unit 4a, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX

Director01 July 2011Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director17 August 1999Active

People with Significant Control

Cg International Bv
Notified on:25 November 2016
Status:Active
Country of residence:Netherlands
Address:Herikerbergweg 238, Luna Arena, 1101 Cm Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Cg Automation Systems Uk Limited
Notified on:17 August 2016
Status:Active
Country of residence:England
Address:Unit F, Network Business Centre, Jarrow, Tyne And Wear, England, NE31 1SF
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 (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
2023-06-02Gazette

Gazette dissolved liquidation.

Download
2023-03-02Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2020-07-15Address

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

Download
2020-07-10Address

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

Download
2020-07-10Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-11-20Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination secretary company with name termination date.

Download
2016-12-28Accounts

Accounts with accounts type full.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2015-12-30Accounts

Accounts with accounts type full.

Download
2015-12-24Address

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

Download
2015-12-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.