Glasgow
G42 9UT
Scotland
Director Name | Mr John Harkess |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(14 years, 11 months after company formation) |
Appointment Duration | 25 years (closed 10 April 2023) |
Role | Demolition Operator |
Country of Residence | Scotland |
Correspondence Address | Flat 4 6 Deanston Drive Glasgow G41 3AE Scotland |
Director Name | David Paterson Sinclair |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 October 1994) |
Role | Demolition Contractor |
Correspondence Address | Windyhill Rowan Tree Hill Road Kilmalcolm |
Secretary Name | Brunton Miller Solicitors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | Herbert House 22 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Thomas Francis Gerard Sweeney |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 September 1995) |
Role | Plant Hirer |
Correspondence Address | 52 Glasgow Road Milngavie Glasgow Lanarkshire G62 6HY Scotland |
Secretary Name | Mary Harkess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | Flat 4, 69 Millbrae Road Glasgow G42 9UT Scotland |
Director Name | Robert Taylor Munro |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2001) |
Role | Contracts Director |
Correspondence Address | 2 St Davids Drive Airdrie Lanarkshire ML6 9QR Scotland |
Director Name | Stuart James Bass |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2006) |
Role | Quantity Surveyor |
Correspondence Address | 121 Woodstock Avenue Shawlands Glasgow G41 3QZ Scotland |
Director Name | Mr Leslie Fayers Paxton Reilly |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 May 2015) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Yard E, Barclay Curle Complex 739 South Street, Whiteinch Glasgow G14 0AH Scotland |
Website | cepdemolition.co.uk |
---|
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
75 at £1 | Albert Harkess 75.00% Ordinary |
---|---|
13 at £1 | John Harkess 13.00% Ordinary |
12 at £1 | Mary Harkess 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £621,448 |
Cash | £341,788 |
Current Liabilities | £165,418 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Director's details changed for John Harkess on 17 December 2020 (2 pages) |
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
22 June 2015 | Registered office address changed from Yard E, Barclay Curle Complex 739 South Street, Whiteinch Glasgow G14 0AH to 142a Clydeholm Road Glasgow G14 0QQ on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Yard E, Barclay Curle Complex 739 South Street, Whiteinch Glasgow G14 0AH to 142a Clydeholm Road Glasgow G14 0QQ on 22 June 2015 (1 page) |
14 May 2015 | Termination of appointment of Leslie Fayers Paxton Reilly as a director on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Leslie Fayers Paxton Reilly as a director on 14 May 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Director's details changed for Albert Harkess on 10 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Albert Harkess on 10 December 2010 (2 pages) |
2 November 2010 | Appointment of Mr Leslie Fayers Paxton Reilly as a director (2 pages) |
2 November 2010 | Appointment of Mr Leslie Fayers Paxton Reilly as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
13 January 2010 | Director's details changed for John Harkess on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for John Harkess on 7 January 2010 (2 pages) |
13 January 2010 | Director's details changed for John Harkess on 7 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
17 December 2008 | Appointment terminated secretary mary harkess (1 page) |
17 December 2008 | Appointment terminated secretary mary harkess (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: yard e, barclay curle complex 739 south street, white inch glasgow G14 oah (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: yard e, barclay curle complex 739 south street, white inch glasgow G14 oah (1 page) |
17 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 237 south street glasgow G14 0SF (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 237 south street glasgow G14 0SF (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 March 2005 | Secretary's particulars changed (1 page) |
13 March 2005 | Secretary's particulars changed (1 page) |
13 March 2005 | Director's particulars changed (1 page) |
13 March 2005 | Director's particulars changed (1 page) |
16 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
4 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 December 2002 | Return made up to 10/12/02; full list of members
|
22 December 2002 | Return made up to 10/12/02; full list of members
|
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
17 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 December 2000 | Return made up to 10/12/00; full list of members
|
17 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 December 2000 | Return made up to 10/12/00; full list of members
|
21 December 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
15 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
15 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
4 December 1998 | Return made up to 10/12/98; full list of members
|
4 December 1998 | Return made up to 10/12/98; full list of members
|
23 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
9 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
9 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 December 1996 | Return made up to 10/12/96; no change of members
|
18 December 1996 | Return made up to 10/12/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1995 | Return made up to 10/12/95; full list of members (6 pages) |
11 December 1995 | Return made up to 10/12/95; full list of members (6 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 111 glenpark street glasgow (1 page) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 111 glenpark street glasgow (1 page) |
14 April 1994 | Accounts for a small company made up to 30 June 1993 (4 pages) |
22 December 1992 | Full accounts made up to 31 March 1992 (3 pages) |
4 March 1992 | Full accounts made up to 31 March 1991 (3 pages) |