Company NameCBC Stone Limited
Company StatusDissolved
Company NumberSC090787
CategoryPrivate Limited Company
Incorporation Date30 November 1984(39 years, 5 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameC B C Lands Division Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSir Jack Smith Harvie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(5 years, 1 month after company formation)
Appointment Duration32 years (closed 11 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchencraig
Mugdock Milngavie
Glasgow
Strathclyde
G62 8EJ
Scotland
Secretary NameKenneth Telford Harvie
NationalityBritish
StatusClosed
Appointed10 September 1992(7 years, 9 months after company formation)
Appointment Duration29 years, 4 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiddleton Of Mugdock
Mugdock, Milngavie
Glasgow
G62 8LG
Scotland
Director NameKenneth Telford Harvie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(15 years, 10 months after company formation)
Appointment Duration21 years, 3 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiddleton Of Mugdock
Mugdock, Milngavie
Glasgow
G62 8LG
Scotland
Director NameJames McElroy
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1992)
RoleCompany Director
Correspondence Address63 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DP
Scotland
Director NameRonald McLetchie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 1 month after company formation)
Appointment Duration26 years, 2 months (resigned 21 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Barassie Court
Bothwell
Glasgow
Strathclyde
G71 8UH
Scotland
Secretary NameJames McElroy
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1991)
RoleCompany Director
Correspondence Address63 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DP
Scotland

Location

Registered AddressUnit K Woodville Court Industrial Estate
22 Woodville Street
Glasgow
G51 2RL
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kenneth Telford Harvie
50.00%
Ordinary
1 at £1Sir Jack Harvie
50.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

2 July 1987Delivered on: 9 July 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by the company and/or another.
Particulars: Balances at credit of any accounts held by the bank in the name of the company.
Outstanding

Filing History

3 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 March 2021Registered office address changed from Central House 119 Whitefield Road Ibrox Glasgow G51 2SD to Unit K Woodville Court Industrial Estate 22 Woodville Street Glasgow G51 2RL on 3 March 2021 (1 page)
27 November 2020Accounts for a dormant company made up to 30 November 2019 (8 pages)
30 March 2020Notification of Cbc Construction and Property Group Limited as a person with significant control on 25 March 2020 (2 pages)
27 March 2020Cessation of Jack Smith Harvie as a person with significant control on 25 March 2020 (1 page)
27 March 2020Cessation of Kenneth Telford Harvie as a person with significant control on 25 March 2020 (1 page)
23 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
(3 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
16 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 April 2016Termination of appointment of Ronald Mcletchie as a director on 21 March 2016 (2 pages)
12 April 2016Termination of appointment of Ronald Mcletchie as a director on 21 March 2016 (2 pages)
4 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(19 pages)
4 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(19 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(15 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(15 pages)
31 December 2014Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(6 pages)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (16 pages)
26 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (16 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (16 pages)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (16 pages)
17 February 2011Annual return made up to 31 January 2011 (16 pages)
17 February 2011Annual return made up to 31 January 2011 (16 pages)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
19 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (8 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
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
5 March 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
12 April 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
12 April 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
12 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 February 2006Return made up to 31/01/06; full list of members (7 pages)
20 February 2006Return made up to 31/01/06; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 June 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
10 June 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
23 July 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
23 July 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
21 May 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
21 May 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
24 January 2002Return made up to 31/01/02; full list of members (5 pages)
24 January 2002Return made up to 31/01/02; full list of members (5 pages)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (8 pages)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (8 pages)
5 February 2001Return made up to 31/01/01; full list of members (7 pages)
5 February 2001Return made up to 31/01/01; full list of members (7 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 February 2000Return made up to 31/01/00; full list of members (6 pages)
2 February 2000Return made up to 31/01/00; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
13 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
12 February 1999Return made up to 31/01/99; full list of members (7 pages)
12 February 1999Return made up to 31/01/99; full list of members (7 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1997Full accounts made up to 30 November 1996 (7 pages)
1 October 1997Full accounts made up to 30 November 1996 (7 pages)
24 March 1997Return made up to 28/02/97; full list of members (7 pages)
24 March 1997Return made up to 28/02/97; full list of members (7 pages)
3 October 1996Return made up to 19/08/96; full list of members (7 pages)
3 October 1996Return made up to 19/08/96; full list of members (7 pages)
30 September 1996Accounts for a dormant company made up to 30 November 1995 (5 pages)
30 September 1996Accounts for a dormant company made up to 30 November 1995 (5 pages)
8 December 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
8 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 December 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)