This company is commonly known as C.i.l. Holdings Limited. The company was founded 25 years ago and was given the registration number SC187293. The firm's registered office is in . You can find them at 339 Drakemire Drive, Glasgow, , . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | C.I.L. HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC187293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1998 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 339 Drakemire Drive, Glasgow, G45 9SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
339 Drakemire Drive, Glasgow, G45 9SS | Secretary | 02 May 2016 | Active |
339 Drakemire Drive, Glasgow, G45 9SS | Director | 28 November 2019 | Active |
339 Drakemire Drive, Glasgow, G45 9SS | Director | 28 November 2019 | Active |
Glenfar House, Bankhead Crescent, Dennyloanhead, | Secretary | 02 July 1998 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 02 July 1998 | Active |
Glenfar House, Bankhead Crescent, Dennyloanhead, | Director | 02 July 1998 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 02 July 1998 | Active |
48, South Beach, Troon, Scotland, KA10 6EF | Director | 02 July 1998 | Active |
5 Cypress Glade, Livingston, EH54 9JH | Director | 02 July 1998 | Active |
Mrs Lisa Diane Marr | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 339, Drakemire Drive, Glasgow, Scotland, G45 9SS |
Nature of control | : |
|
Mr Alasdair Hugh Rattray | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 339, Drakemire Drive, Glasgow, Scotland, G45 9SS |
Nature of control | : |
|
Mr Hugh Rattray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | 339 Drakemire Drive, G45 9SS |
Nature of control | : |
|
Mr George Lawrence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | 339 Drakemire Drive, G45 9SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Gazette | Gazette filings brought up to date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Gazette | Gazette notice compulsory. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.