Company NameCentral Building Contractors (Glasgow) Limited
Company StatusIn Administration
Company NumberSC048885
CategoryPrivate Limited Company
Incorporation Date25 June 1971(52 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameSir Jack Smith Harvie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1989(17 years, 9 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameKenneth Telford Harvie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1989(17 years, 9 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameKenneth Telford Harvie
NationalityBritish
StatusCurrent
Appointed05 September 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr James Mathew McAlpine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1993(22 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameWilliam George Kennedy
NationalityBritish
StatusResigned
Appointed14 April 1989(17 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1990)
RoleConstruction Manager
Correspondence AddressManadag
Stonehouse
ML3 9LX
Scotland
Director NameJames McElroy
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 1991)
RoleCompany Director
Correspondence Address63 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DP
Scotland
Director NameRobert Dawson Nixon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(17 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 1999)
RoleMaster Builder
Correspondence AddressMiddleton Of Mugdock
Milngavie
Glasgow
Lanarkshire
G62 8LG
Scotland
Secretary NameJames McElroy
NationalityBritish
StatusResigned
Appointed14 April 1989(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 1991)
RoleCompany Director
Correspondence Address63 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DP
Scotland
Director NameMatthew Ferrie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(32 years, 3 months after company formation)
Appointment Duration12 years (resigned 15 October 2015)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address119 Whitefield Road
Glasgow
G51 2SD
Scotland
Director NameMr Andrew Clark
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(34 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 October 2018)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address119 Whitefield Road
Glasgow
G51 2SD
Scotland
Director NameMr Barry O'Hagan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(45 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address119 Whitefield Road
Glasgow
G51 2SD
Scotland
Director NameMr Derek William Fraser
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(47 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCentral House 119 Whitefield Road
Glasgow
G51 2SD
Scotland

Contact

Websitecbc.uk.com
Telephone0141 4454665
Telephone regionGlasgow

Location

Registered AddressC/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2.7m at £1Cbc Construction & Property Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,610,682
Gross Profit£5,406,219
Net Worth£10,350,282
Cash£1,153,985
Current Liabilities£10,738,012

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return21 January 2020 (4 years, 3 months ago)
Next Return Due4 March 2021 (overdue)

Charges

16 August 2004Delivered on: 28 August 2004
Persons entitled: Quarriers

Classification: Standard security
Secured details: Performance of the obligations in terms of the missives.
Particulars: Ground at quarriers village, bridge of weir.
Outstanding
16 August 2004Delivered on: 20 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old village laundry, quarriers village, bridge of weir REN115884.
Outstanding
5 November 1987Delivered on: 11 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying within the parish of govan in the city of glasgow.
Outstanding
5 November 1987Delivered on: 11 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119-121 whitefield road, glasgow.
Outstanding
22 October 1987Delivered on: 4 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125 & 129 whitefield road, glasgow.
Outstanding
22 October 1987Delivered on: 4 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying within the parish of govan and county of lanark.
Outstanding
2 December 2015Delivered on: 7 December 2015
Persons entitled: Amber Green Spruce 2 LLP

Classification: A registered charge
Outstanding
5 October 2007Delivered on: 23 October 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at dundyvan industrial estate, barrowfield street, coatbridge LAN102640.
Outstanding
1 August 1984Delivered on: 13 August 1984
Satisfied on: 11 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
10 May 1984Delivered on: 18 May 1984
Satisfied on: 30 January 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 December 2023Administrator's progress report (24 pages)
9 June 2023Administrator's progress report (24 pages)
3 March 2023Notice of extension of period of Administration (4 pages)
19 December 2022Administrator's progress report (24 pages)
9 June 2022Administrator's progress report (25 pages)
18 February 2022Notice of extension of period of Administration (3 pages)
4 February 2022Registered office address changed from Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages)
1 December 2021Administrator's progress report (24 pages)
17 June 2021Administrator's progress report (25 pages)
14 December 2020Notice of extension of period of Administration (3 pages)
11 December 2020Administrator's progress report (27 pages)
4 August 2020Notice of Administrator's proposal (53 pages)
20 July 2020Creditors’ decision on administrator’s proposals (5 pages)
15 June 2020Statement of affairs AM02SOASCOT/AM02SOCSCOT (19 pages)
15 May 2020Registered office address changed from 119 Whitefield Road Glasgow G51 2SD to Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 15 May 2020 (2 pages)
7 May 2020Appointment of an administrator (5 pages)
30 April 2020Termination of appointment of Derek William Fraser as a director on 24 April 2020 (1 page)
23 January 2020Termination of appointment of Barry O'hagan as a director on 23 January 2020 (1 page)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
19 July 2019Full accounts made up to 30 September 2018 (27 pages)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
2 November 2018Termination of appointment of Andrew Clark as a director on 1 October 2018 (1 page)
2 November 2018Appointment of Derek William Fraser as a director on 1 October 2018 (2 pages)
3 May 2018Full accounts made up to 30 September 2017 (25 pages)
16 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
11 January 2017Full accounts made up to 30 September 2016 (27 pages)
11 January 2017Full accounts made up to 30 September 2016 (27 pages)
2 December 2016Termination of appointment of Matthew Ferrie as a director on 15 October 2015 (1 page)
2 December 2016Appointment of Mr Barry O'hagan as a director on 2 December 2016 (2 pages)
2 December 2016Appointment of Mr Barry O'hagan as a director on 2 December 2016 (2 pages)
2 December 2016Termination of appointment of Matthew Ferrie as a director on 15 October 2015 (1 page)
25 June 2016Full accounts made up to 30 September 2015 (20 pages)
25 June 2016Full accounts made up to 30 September 2015 (20 pages)
21 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,693,334
(19 pages)
21 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,693,334
(19 pages)
7 December 2015Registration of charge SC0488850011, created on 2 December 2015 (26 pages)
7 December 2015Registration of charge SC0488850011, created on 2 December 2015 (26 pages)
2 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,693,334
(17 pages)
2 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,693,334
(17 pages)
12 February 2015Full accounts made up to 30 September 2014 (22 pages)
12 February 2015Full accounts made up to 30 September 2014 (22 pages)
21 January 2014Director's details changed for Mr James Mathew Mcalpine on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Kenneth Telford Harvie on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Sir Jack Smith Harvie on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Matthew Ferrie on 21 January 2014 (2 pages)
21 January 2014Secretary's details changed for Kenneth Telford Harvie on 21 January 2014 (1 page)
21 January 2014Director's details changed for Andrew Clark on 21 January 2014 (2 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,693,334
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,693,334
(5 pages)
21 January 2014Director's details changed for Matthew Ferrie on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Mr James Mathew Mcalpine on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Andrew Clark on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Sir Jack Smith Harvie on 21 January 2014 (2 pages)
21 January 2014Secretary's details changed for Kenneth Telford Harvie on 21 January 2014 (1 page)
21 January 2014Director's details changed for Kenneth Telford Harvie on 21 January 2014 (2 pages)
8 January 2014Full accounts made up to 30 September 2013 (19 pages)
8 January 2014Full accounts made up to 30 September 2013 (19 pages)
5 February 2013Annual return made up to 21 January 2013 (17 pages)
5 February 2013Annual return made up to 21 January 2013 (17 pages)
4 January 2013Full accounts made up to 30 September 2012 (20 pages)
4 January 2013Full accounts made up to 30 September 2012 (20 pages)
27 June 2012Full accounts made up to 30 September 2011 (18 pages)
27 June 2012Full accounts made up to 30 September 2011 (18 pages)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (17 pages)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (17 pages)
7 June 2011Full accounts made up to 30 September 2010 (20 pages)
7 June 2011Full accounts made up to 30 September 2010 (20 pages)
10 February 2011Annual return made up to 31 January 2011 (19 pages)
10 February 2011Annual return made up to 31 January 2011 (19 pages)
17 June 2010Accounts made up to 30 September 2009 (18 pages)
17 June 2010Accounts made up to 30 September 2009 (18 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (19 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (19 pages)
25 June 2009Full accounts made up to 30 September 2008 (18 pages)
25 June 2009Full accounts made up to 30 September 2008 (18 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 March 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
28 March 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
19 December 2007Accounts made up to 30 September 2007 (19 pages)
19 December 2007Accounts made up to 30 September 2007 (19 pages)
23 October 2007Partic of mort/charge * (4 pages)
23 October 2007Partic of mort/charge * (4 pages)
20 February 2007Full accounts made up to 30 September 2006 (20 pages)
20 February 2007Full accounts made up to 30 September 2006 (20 pages)
6 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
20 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2005Full accounts made up to 30 September 2005 (17 pages)
20 December 2005Full accounts made up to 30 September 2005 (17 pages)
11 October 2005Dec mort/charge * (2 pages)
11 October 2005Dec mort/charge * (2 pages)
14 February 2005Return made up to 31/01/05; full list of members (8 pages)
14 February 2005Return made up to 31/01/05; full list of members (8 pages)
7 February 2005Full accounts made up to 30 September 2004 (17 pages)
7 February 2005Full accounts made up to 30 September 2004 (17 pages)
28 August 2004Partic of mort/charge * (5 pages)
28 August 2004Partic of mort/charge * (5 pages)
20 August 2004Partic of mort/charge * (5 pages)
20 August 2004Partic of mort/charge * (5 pages)
5 August 2004Alterations to a floating charge (13 pages)
5 August 2004Alterations to a floating charge (13 pages)
22 June 2004Full accounts made up to 30 September 2003 (19 pages)
22 June 2004Full accounts made up to 30 September 2003 (19 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
17 February 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
31 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
31 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
24 January 2002Return made up to 31/01/02; full list of members (7 pages)
24 January 2002Return made up to 31/01/02; full list of members (7 pages)
28 June 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
28 June 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
30 May 2001Return made up to 31/01/01; full list of members (7 pages)
30 May 2001Return made up to 31/01/01; full list of members (7 pages)
10 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 2000Ad 14/09/00--------- £ si 1333334@1=1333334 £ ic 1360000/2693334 (2 pages)
10 November 2000£ nc 1700000/2693334 14/09/00 (1 page)
10 November 2000Ad 14/09/00--------- £ si 1333334@1=1333334 £ ic 1360000/2693334 (2 pages)
10 November 2000£ nc 1700000/2693334 14/09/00 (1 page)
26 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
26 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
2 February 2000Full accounts made up to 30 April 1999 (20 pages)
2 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2000Full accounts made up to 30 April 1999 (20 pages)
25 February 1999Accounts for a medium company made up to 30 April 1998 (18 pages)
25 February 1999Accounts for a medium company made up to 30 April 1998 (18 pages)
23 February 1999Auditor's resignation (2 pages)
23 February 1999Auditor's resignation (2 pages)
12 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1998Ad 31/03/98--------- £ si 250000@1=250000 £ ic 1110000/1360000 (2 pages)
19 August 1998Ad 31/03/98--------- £ si 250000@1=250000 £ ic 1110000/1360000 (2 pages)
8 June 1998Amending 882R 310398 (2 pages)
8 June 1998Amending 882R 310398 (2 pages)
21 May 1998Ad 31/03/98--------- £ si 500000@1=500000 £ ic 610000/1110000 (2 pages)
21 May 1998Ad 31/03/98--------- £ si 500000@1=500000 £ ic 610000/1110000 (2 pages)
4 March 1998£ nc 700000/1700000 25/02/98 (1 page)
4 March 1998£ nc 700000/1700000 25/02/98 (1 page)
23 February 1998Return made up to 31/01/98; full list of members (7 pages)
23 February 1998Return made up to 31/01/98; full list of members (7 pages)
19 February 1998Full accounts made up to 30 April 1997 (17 pages)
19 February 1998Full accounts made up to 30 April 1997 (17 pages)
6 June 1997Return made up to 31/03/97; full list of members (7 pages)
6 June 1997Return made up to 31/03/97; full list of members (7 pages)
19 November 1996Accounting reference date extended from 07/01/97 to 30/04/97 (1 page)
19 November 1996Accounting reference date extended from 07/01/97 to 30/04/97 (1 page)
16 October 1996Full accounts made up to 7 January 1996 (20 pages)
16 October 1996Full accounts made up to 7 January 1996 (20 pages)
16 October 1996Full accounts made up to 7 January 1996 (20 pages)
2 April 1996Return made up to 31/03/96; full list of members (7 pages)
2 April 1996Return made up to 31/03/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
22 November 1991Full accounts made up to 7 January 1991 (13 pages)
9 July 1990Full accounts made up to 7 January 1990 (13 pages)
3 January 1990Full accounts made up to 7 January 1989 (13 pages)
28 June 1971Incorporation (12 pages)
28 June 1971Certificate of incorporation (1 page)
28 June 1971Incorporation (12 pages)
28 June 1971Certificate of incorporation (1 page)
26 June 1971Incorporation (13 pages)
26 June 1971Incorporation (13 pages)