22 Woodville Street
Glasgow
G51 2RL
Scotland
Director Name | Kenneth Telford Harvie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit K Woodville Court Industrial Estate 22 Woodville Street Glasgow G51 2RL Scotland |
Secretary Name | Kenneth Telford Harvie |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit K Woodville Court Industrial Estate 22 Woodville Street Glasgow G51 2RL Scotland |
Director Name | Mr Robert Dawson Nixon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 February 2007) |
Role | Master Builder |
Country of Residence | Scotland |
Correspondence Address | Lochside Bardowie Castle, Bardowie Glasgow G62 6EY Scotland |
Director Name | Alexandria Green Elliott Barr |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Central House, 119 Whitefield Road Ibrox Glasgow G51 2SD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cbc.uk.com |
---|---|
Telephone | 0141 4454665 |
Telephone region | Glasgow |
Registered Address | Unit K Woodville Court Industrial Estate 22 Woodville Street Glasgow G51 2RL Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
6.7m at £0.1 | Sir Jack S. Harvie 97.06% Ordinary |
---|---|
203.3k at £0.1 | Mr Kenneth Telford Harvie 2.94% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,447,000 |
Gross Profit | £3,909,000 |
Net Worth | £16,938,000 |
Cash | £1,278,000 |
Current Liabilities | £12,530,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | Group of companies' accounts made up to 31 March 2021 (40 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
3 March 2021 | Registered office address changed from Central House 119 Whitefield Road Glasgow G51 2SD Scotland to Unit K Woodville Court Industrial Estate 22 Woodville Street Glasgow G51 2RL on 3 March 2021 (1 page) |
3 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
10 September 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
10 July 2020 | Termination of appointment of Alexandria Green Elliott Barr as a director on 10 July 2020 (1 page) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
19 July 2019 | Group of companies' accounts made up to 30 September 2018 (38 pages) |
24 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
24 January 2019 | Registered office address changed from Central House 119 Whitefirld Road, Glasgow Lanarkshire G51 2SD to Central House 119 Whitefield Road Glasgow G51 2SD on 24 January 2019 (1 page) |
2 November 2018 | Appointment of Alexandria Green Elliott Barr as a director on 1 October 2018 (2 pages) |
27 June 2018 | Group of companies' accounts made up to 30 September 2017 (35 pages) |
16 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
13 June 2017 | Group of companies' accounts made up to 30 September 2016 (37 pages) |
13 June 2017 | Group of companies' accounts made up to 30 September 2016 (37 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) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (32 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (32 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
|
27 March 2015 | Group of companies' accounts made up to 30 September 2014 (31 pages) |
27 March 2015 | Group of companies' accounts made up to 30 September 2014 (31 pages) |
27 March 2015 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
27 March 2015 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
19 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
31 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 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 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 | Secretary's details changed for Kenneth Telford Harvie on 21 January 2014 (1 page) |
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 Kenneth Telford Harvie on 21 January 2014 (2 pages) |
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (14 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (14 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
25 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
25 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Resolutions
|
9 March 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
7 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (14 pages) |
7 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (14 pages) |
21 June 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
21 June 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
1 February 2011 | Annual return made up to 24 January 2011 (14 pages) |
1 February 2011 | Annual return made up to 24 January 2011 (14 pages) |
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
22 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
24 August 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
24 August 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
30 July 2008 | Group of companies' accounts made up to 30 September 2007 (28 pages) |
30 July 2008 | Group of companies' accounts made up to 30 September 2007 (28 pages) |
15 February 2008 | Return made up to 24/01/08; no change of members (7 pages) |
15 February 2008 | Return made up to 24/01/08; no change of members (7 pages) |
16 April 2007 | Group of companies' accounts made up to 30 September 2006 (29 pages) |
16 April 2007 | Group of companies' accounts made up to 30 September 2006 (29 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 24/01/07; full list of members
|
20 February 2007 | Return made up to 24/01/07; full list of members
|
11 July 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
11 July 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
20 February 2006 | Return made up to 24/01/06; full list of members
|
20 February 2006 | Return made up to 24/01/06; full list of members
|
26 May 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
26 May 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
14 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
22 June 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
22 June 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
23 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
3 July 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
3 July 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
19 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
10 June 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
10 June 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
14 February 2002 | Return made up to 24/01/01; full list of members; amend (7 pages) |
14 February 2002 | Return made up to 24/01/01; full list of members; amend (7 pages) |
24 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
30 May 2001 | Return made up to 24/01/01; full list of members (7 pages) |
30 May 2001 | Return made up to 24/01/01; full list of members (7 pages) |
6 June 2000 | Company name changed pacific shelf 916 LIMITED\certificate issued on 07/06/00 (3 pages) |
6 June 2000 | Company name changed pacific shelf 916 LIMITED\certificate issued on 07/06/00 (3 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
22 May 2000 | S-div conve 20/04/00 (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (3 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New secretary appointed;new director appointed (3 pages) |
22 May 2000 | Memorandum and Articles of Association (13 pages) |
22 May 2000 | Nc inc already adjusted 20/04/00 (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Memorandum and Articles of Association (13 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
22 May 2000 | S-div conve 20/04/00 (1 page) |
22 May 2000 | New director appointed (3 pages) |
22 May 2000 | New secretary appointed;new director appointed (3 pages) |
22 May 2000 | Nc inc already adjusted 20/04/00 (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
24 January 2000 | Incorporation (20 pages) |
24 January 2000 | Incorporation (20 pages) |