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.
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 | : |
|
Registered Address | : | 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 17 December 2019 | Active |
Ardoch Lodge, Eaglesham, Glasgow, G76 0PL | Secretary | 17 August 1999 | Active |
Unit 4a, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX | Secretary | 15 March 2013 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Secretary | 15 February 2013 | Active |
1 Ramsay Crescent, Milliken Park, Johnstone, PA10 2AZ | Secretary | 06 December 1999 | Active |
Ch Holdings Belgium Nv, Antwerpsesteenweg 167, Belgium, B-2800 MECHELEN | Secretary | 01 April 2010 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 17 August 1999 | Active |
15 Albert Place, Berwick Upon Tweed, TD15 1LW | Director | 01 April 2005 | Active |
17, Meadside Avenue, Kilbarchan, Johnstone, PA10 2LB | Director | 12 January 2007 | Active |
2, Park Road, Cheadle Hulme, Cheadle, SK8 7DA | Director | 17 August 1999 | Active |
1, Ramsay Crescent, Kilbarchan, Johnstone, PA10 2AZ | Director | 01 April 2002 | Active |
Cg Holdings Belgium Nv, Antwerpsesteenweg 167, B-2800 MECHELEN | Director | 01 April 2010 | Active |
31 Lakeside Gardens, Rainford, St. Helens, WA11 8HH | Director | 14 November 2005 | Active |
18 St Michaels Avenue, Bramhall, SK7 2PT | Director | 17 August 1999 | Active |
18, St Michaels Avenue, Bramhall, Stockport, SK7 2PT | Director | 01 April 2002 | Active |
The Barn Barnevilla, Farm House, Chelford Road, Alderley Edge, SK9 7TL | Director | 17 August 1999 | Active |
Unit 4a, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX | Director | 07 January 2014 | Active |
Unit 4a, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX | Director | 07 January 2014 | Active |
Unit 4a, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX | Director | 17 June 2015 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 04 April 2016 | Active |
Unit 4a, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX | Director | 07 January 2014 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 14 January 2019 | Active |
Ch Holdongs Belbium Cv, Antwerpsesteenwag, B-2800 Mechelen, | Director | 01 April 2010 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 20 September 2019 | Active |
Cg Holdings Belgium Nv, Antwerpsesteenweg 167, B-2800 MECHELEN | Director | 01 April 2010 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 07 January 2014 | Active |
25 Kingston Road, Handforth, Wilmslow, SK9 3JW | Director | 17 August 1999 | Active |
Unit 4a, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RX | Director | 01 July 2011 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 17 August 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-02 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Accounts | Accounts with accounts type full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Termination secretary company with name termination date. | Download |
2016-12-28 | Accounts | Accounts with accounts type full. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Officers | Appoint person director company with name date. | Download |
2015-12-30 | Accounts | Accounts with accounts type full. | Download |
2015-12-24 | Address | Change registered office address company with date old address new address. | Download |
2015-12-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.