UKBizDB.co.uk

C.I.L. HOLDINGS LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:339 Drakemire Drive, Glasgow, G45 9SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
339 Drakemire Drive, Glasgow, G45 9SS

Secretary02 May 2016Active
339 Drakemire Drive, Glasgow, G45 9SS

Director28 November 2019Active
339 Drakemire Drive, Glasgow, G45 9SS

Director28 November 2019Active
Glenfar House, Bankhead Crescent, Dennyloanhead,

Secretary02 July 1998Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary02 July 1998Active
Glenfar House, Bankhead Crescent, Dennyloanhead,

Director02 July 1998Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director02 July 1998Active
48, South Beach, Troon, Scotland, KA10 6EF

Director02 July 1998Active
5 Cypress Glade, Livingston, EH54 9JH

Director02 July 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Resolution

Resolution.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.