Glasgow
G2 5HF
Scotland
Director Name | Kenneth Telford Harvie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1989(17 years, 9 months after company formation) |
Appointment Duration | 35 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Kenneth Telford Harvie |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1991(20 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr James Mathew McAlpine |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1993(22 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | William George Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 1990) |
Role | Construction Manager |
Correspondence Address | Manadag Stonehouse ML3 9LX Scotland |
Director Name | James McElroy |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 1991) |
Role | Company Director |
Correspondence Address | 63 Douglas Park Crescent Bearsden Glasgow Lanarkshire G61 3DP Scotland |
Director Name | Robert Dawson Nixon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 1999) |
Role | Master Builder |
Correspondence Address | Middleton Of Mugdock Milngavie Glasgow Lanarkshire G62 8LG Scotland |
Secretary Name | James McElroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 1991) |
Role | Company Director |
Correspondence Address | 63 Douglas Park Crescent Bearsden Glasgow Lanarkshire G61 3DP Scotland |
Director Name | Matthew Ferrie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(32 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 15 October 2015) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 119 Whitefield Road Glasgow G51 2SD Scotland |
Director Name | Mr Andrew Clark |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 October 2018) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 119 Whitefield Road Glasgow G51 2SD Scotland |
Director Name | Mr Barry O'Hagan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 119 Whitefield Road Glasgow G51 2SD Scotland |
Director Name | Mr Derek William Fraser |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Central House 119 Whitefield Road Glasgow G51 2SD Scotland |
Website | cbc.uk.com |
---|---|
Telephone | 0141 4454665 |
Telephone region | Glasgow |
Registered Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2.7m at £1 | Cbc Construction & Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,610,682 |
Gross Profit | £5,406,219 |
Net Worth | £10,350,282 |
Cash | £1,153,985 |
Current Liabilities | £10,738,012 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 21 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 4 March 2021 (overdue) |
16 August 2004 | Delivered 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 2004 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2015 | Delivered on: 7 December 2015 Persons entitled: Amber Green Spruce 2 LLP Classification: A registered charge Outstanding |
5 October 2007 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
7 December 2023 | Administrator's progress report (24 pages) |
---|---|
9 June 2023 | Administrator's progress report (24 pages) |
3 March 2023 | Notice of extension of period of Administration (4 pages) |
19 December 2022 | Administrator's progress report (24 pages) |
9 June 2022 | Administrator's progress report (25 pages) |
18 February 2022 | Notice of extension of period of Administration (3 pages) |
4 February 2022 | Registered 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 2021 | Administrator's progress report (24 pages) |
17 June 2021 | Administrator's progress report (25 pages) |
14 December 2020 | Notice of extension of period of Administration (3 pages) |
11 December 2020 | Administrator's progress report (27 pages) |
4 August 2020 | Notice of Administrator's proposal (53 pages) |
20 July 2020 | Creditors’ decision on administrator’s proposals (5 pages) |
15 June 2020 | Statement of affairs AM02SOASCOT/AM02SOCSCOT (19 pages) |
15 May 2020 | Registered 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 2020 | Appointment of an administrator (5 pages) |
30 April 2020 | Termination of appointment of Derek William Fraser as a director on 24 April 2020 (1 page) |
23 January 2020 | Termination of appointment of Barry O'hagan as a director on 23 January 2020 (1 page) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 30 September 2018 (27 pages) |
24 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
2 November 2018 | Termination of appointment of Andrew Clark as a director on 1 October 2018 (1 page) |
2 November 2018 | Appointment of Derek William Fraser as a director on 1 October 2018 (2 pages) |
3 May 2018 | Full accounts made up to 30 September 2017 (25 pages) |
16 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 30 September 2016 (27 pages) |
11 January 2017 | Full accounts made up to 30 September 2016 (27 pages) |
2 December 2016 | Termination of appointment of Matthew Ferrie as a director on 15 October 2015 (1 page) |
2 December 2016 | Appointment of Mr Barry O'hagan as a director on 2 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Barry O'hagan as a director on 2 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Matthew Ferrie as a director on 15 October 2015 (1 page) |
25 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
25 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
21 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 December 2015 | Registration of charge SC0488850011, created on 2 December 2015 (26 pages) |
7 December 2015 | Registration of charge SC0488850011, created on 2 December 2015 (26 pages) |
2 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
12 February 2015 | Full accounts made up to 30 September 2014 (22 pages) |
12 February 2015 | Full accounts made up to 30 September 2014 (22 pages) |
21 January 2014 | Director's details changed for Mr James Mathew Mcalpine on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Kenneth Telford Harvie on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Sir Jack Smith Harvie on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Matthew Ferrie on 21 January 2014 (2 pages) |
21 January 2014 | Secretary's details changed for Kenneth Telford Harvie on 21 January 2014 (1 page) |
21 January 2014 | Director's details changed for Andrew Clark on 21 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Matthew Ferrie on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr James Mathew Mcalpine on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Andrew Clark on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Sir Jack Smith Harvie on 21 January 2014 (2 pages) |
21 January 2014 | Secretary's details changed for Kenneth Telford Harvie on 21 January 2014 (1 page) |
21 January 2014 | Director's details changed for Kenneth Telford Harvie on 21 January 2014 (2 pages) |
8 January 2014 | Full accounts made up to 30 September 2013 (19 pages) |
8 January 2014 | Full accounts made up to 30 September 2013 (19 pages) |
5 February 2013 | Annual return made up to 21 January 2013 (17 pages) |
5 February 2013 | Annual return made up to 21 January 2013 (17 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (20 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (20 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
7 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (17 pages) |
7 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (17 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (20 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (20 pages) |
10 February 2011 | Annual return made up to 31 January 2011 (19 pages) |
10 February 2011 | Annual return made up to 31 January 2011 (19 pages) |
17 June 2010 | Accounts made up to 30 September 2009 (18 pages) |
17 June 2010 | Accounts made up to 30 September 2009 (18 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (19 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (19 pages) |
25 June 2009 | Full accounts made up to 30 September 2008 (18 pages) |
25 June 2009 | Full accounts made up to 30 September 2008 (18 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 March 2008 | Return made up to 31/01/08; full list of members
|
28 March 2008 | Return made up to 31/01/08; full list of members
|
19 December 2007 | Accounts made up to 30 September 2007 (19 pages) |
19 December 2007 | Accounts made up to 30 September 2007 (19 pages) |
23 October 2007 | Partic of mort/charge * (4 pages) |
23 October 2007 | Partic of mort/charge * (4 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (20 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (20 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members
|
6 February 2007 | Return made up to 31/01/07; full list of members
|
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 31/01/06; full list of members
|
20 February 2006 | Return made up to 31/01/06; full list of members
|
20 December 2005 | Full accounts made up to 30 September 2005 (17 pages) |
20 December 2005 | Full accounts made up to 30 September 2005 (17 pages) |
11 October 2005 | Dec mort/charge * (2 pages) |
11 October 2005 | Dec mort/charge * (2 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
7 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
7 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
28 August 2004 | Partic of mort/charge * (5 pages) |
28 August 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
5 August 2004 | Alterations to a floating charge (13 pages) |
5 August 2004 | Alterations to a floating charge (13 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (19 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (19 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members
|
19 February 2003 | Return made up to 31/01/03; full list of members
|
17 February 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
17 February 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
31 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
31 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
24 January 2002 | Return made up to 31/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 31/01/02; full list of members (7 pages) |
28 June 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
28 June 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
30 May 2001 | Return made up to 31/01/01; full list of members (7 pages) |
30 May 2001 | Return made up to 31/01/01; full list of members (7 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
10 November 2000 | Ad 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 2000 | Ad 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 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
26 May 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
2 February 2000 | Full accounts made up to 30 April 1999 (20 pages) |
2 February 2000 | Return made up to 31/01/00; full list of members
|
2 February 2000 | Return made up to 31/01/00; full list of members
|
2 February 2000 | Full accounts made up to 30 April 1999 (20 pages) |
25 February 1999 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
25 February 1999 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
23 February 1999 | Auditor's resignation (2 pages) |
23 February 1999 | Auditor's resignation (2 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members
|
12 February 1999 | Return made up to 31/01/99; full list of members
|
19 August 1998 | Ad 31/03/98--------- £ si 250000@1=250000 £ ic 1110000/1360000 (2 pages) |
19 August 1998 | Ad 31/03/98--------- £ si 250000@1=250000 £ ic 1110000/1360000 (2 pages) |
8 June 1998 | Amending 882R 310398 (2 pages) |
8 June 1998 | Amending 882R 310398 (2 pages) |
21 May 1998 | Ad 31/03/98--------- £ si 500000@1=500000 £ ic 610000/1110000 (2 pages) |
21 May 1998 | Ad 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 1998 | Return made up to 31/01/98; full list of members (7 pages) |
23 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
6 June 1997 | Return made up to 31/03/97; full list of members (7 pages) |
6 June 1997 | Return made up to 31/03/97; full list of members (7 pages) |
19 November 1996 | Accounting reference date extended from 07/01/97 to 30/04/97 (1 page) |
19 November 1996 | Accounting reference date extended from 07/01/97 to 30/04/97 (1 page) |
16 October 1996 | Full accounts made up to 7 January 1996 (20 pages) |
16 October 1996 | Full accounts made up to 7 January 1996 (20 pages) |
16 October 1996 | Full accounts made up to 7 January 1996 (20 pages) |
2 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
2 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
22 November 1991 | Full accounts made up to 7 January 1991 (13 pages) |
9 July 1990 | Full accounts made up to 7 January 1990 (13 pages) |
3 January 1990 | Full accounts made up to 7 January 1989 (13 pages) |
28 June 1971 | Incorporation (12 pages) |
28 June 1971 | Certificate of incorporation (1 page) |
28 June 1971 | Incorporation (12 pages) |
28 June 1971 | Certificate of incorporation (1 page) |
26 June 1971 | Incorporation (13 pages) |
26 June 1971 | Incorporation (13 pages) |