Company NameCaber Installations Limited
DirectorGraham George Eadie
Company StatusActive
Company NumberSC168949
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Graham George Eadie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1996(same day as company formation)
RoleHome Improvements Manager
Country of ResidenceScotland
Correspondence Address66 Cawder Road
Cumbernauld
Glasgow
Lanarkshire
G68 0BF
Scotland
Secretary NameMr Graham George Eadie
NationalityBritish
StatusCurrent
Appointed01 July 2009(12 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleHome Improvements Manager
Country of ResidenceScotland
Correspondence Address66 Cawder Road
Cumbernauld
Glasgow
Lanarkshire
G68 0BF
Scotland
Secretary NameMiss Lorraine Eadie
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Muirfield Road
Stenhousemuir
Falkirk
FK5 3BS
Scotland

Contact

Telephone01236 733440
Telephone regionCoatbridge

Location

Registered Address30 Tollpark Road
Wardpark, Cumbernauld
Nth Lanarkshire
G68 0LW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

2 at £1Mr Graham George Eadie
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,400
Current Liabilities£40,678

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
11 October 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100
(3 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Graham George Eadie on 11 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Graham George Eadie on 11 October 2009 (2 pages)
11 August 2009Secretary appointed mr graham george eadie (1 page)
11 August 2009Secretary appointed mr graham george eadie (1 page)
23 July 2009Appointment terminated secretary lorraine eadie (1 page)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Appointment terminated secretary lorraine eadie (1 page)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 November 2007Return made up to 11/10/07; no change of members (7 pages)
1 November 2007Return made up to 11/10/07; no change of members (7 pages)
20 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2006Return made up to 11/10/06; full list of members (6 pages)
2 November 2006Return made up to 11/10/06; full list of members (6 pages)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 October 2005Return made up to 11/10/05; full list of members (6 pages)
17 October 2005Return made up to 11/10/05; full list of members (6 pages)
10 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 October 2004Return made up to 11/10/04; full list of members (6 pages)
4 October 2004Return made up to 11/10/04; full list of members (6 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 October 2003Return made up to 11/10/03; full list of members (6 pages)
13 October 2003Return made up to 11/10/03; full list of members (6 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Return made up to 11/10/02; full list of members (6 pages)
4 November 2002Return made up to 11/10/02; full list of members (6 pages)
1 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2001Registered office changed on 23/05/01 from: 3 kelvin road north lenziemill industrial estate cumbernauld, glasgow lanarkshire G67 2BD (1 page)
23 May 2001Registered office changed on 23/05/01 from: 3 kelvin road north lenziemill industrial estate cumbernauld, glasgow lanarkshire G67 2BD (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 November 2000Return made up to 11/10/00; full list of members (6 pages)
2 November 2000Return made up to 11/10/00; full list of members (6 pages)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 January 2000Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Registered office changed on 04/10/99 from: 222 whitelees road cumbernauld glasgow G67 3DL (1 page)
4 October 1999Registered office changed on 04/10/99 from: 222 whitelees road cumbernauld glasgow G67 3DL (1 page)
30 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 October 1998Return made up to 11/10/98; no change of members (4 pages)
27 October 1998Return made up to 11/10/98; no change of members (4 pages)
9 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
28 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
11 October 1996Incorporation (19 pages)
11 October 1996Incorporation (19 pages)