Company NameCBC Construction And Property Group Limited
DirectorsJack Smith Harvie and Kenneth Telford Harvie
Company StatusActive
Company NumberSC203230
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameSir Jack Smith Harvie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit K Woodville Court Industrial Estate
22 Woodville Street
Glasgow
G51 2RL
Scotland
Director NameKenneth Telford Harvie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit K Woodville Court Industrial Estate
22 Woodville Street
Glasgow
G51 2RL
Scotland
Secretary NameKenneth Telford Harvie
NationalityBritish
StatusCurrent
Appointed20 April 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit K Woodville Court Industrial Estate
22 Woodville Street
Glasgow
G51 2RL
Scotland
Director NameMr Robert Dawson Nixon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 17 February 2007)
RoleMaster Builder
Country of ResidenceScotland
Correspondence AddressLochside
Bardowie Castle, Bardowie
Glasgow
G62 6EY
Scotland
Director NameAlexandria Green Elliott Barr
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCentral House, 119 Whitefield Road
Ibrox
Glasgow
G51 2SD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecbc.uk.com
Telephone0141 4454665
Telephone regionGlasgow

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

6.7m at £0.1Sir Jack S. Harvie
97.06%
Ordinary
203.3k at £0.1Mr Kenneth Telford Harvie
2.94%
Ordinary

Financials

Year2014
Turnover£26,447,000
Gross Profit£3,909,000
Net Worth£16,938,000
Cash£1,278,000
Current Liabilities£12,530,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Group of companies' accounts made up to 31 March 2021 (40 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
25 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
3 March 2021Registered 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 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
10 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
10 July 2020Termination of appointment of Alexandria Green Elliott Barr as a director on 10 July 2020 (1 page)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
19 July 2019Group of companies' accounts made up to 30 September 2018 (38 pages)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
24 January 2019Registered 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 2018Appointment of Alexandria Green Elliott Barr as a director on 1 October 2018 (2 pages)
27 June 2018Group of companies' accounts made up to 30 September 2017 (35 pages)
16 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
13 June 2017Group of companies' accounts made up to 30 September 2016 (37 pages)
13 June 2017Group of companies' accounts made up to 30 September 2016 (37 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (32 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (32 pages)
21 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 690,492
(19 pages)
21 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 690,492
(19 pages)
27 March 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
27 March 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
27 March 2015Group of companies' accounts made up to 31 March 2014 (32 pages)
27 March 2015Group of companies' accounts made up to 31 March 2014 (32 pages)
19 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 690,492
(14 pages)
19 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 690,492
(14 pages)
31 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
31 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
21 January 2014Director's details changed for Kenneth Telford Harvie on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Sir Jack Smith Harvie on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Sir Jack Smith Harvie on 21 January 2014 (2 pages)
21 January 2014Secretary's details changed for Kenneth Telford Harvie on 21 January 2014 (1 page)
21 January 2014Secretary's details changed for Kenneth Telford Harvie on 21 January 2014 (1 page)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 690,491.5
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 690,491.5
(5 pages)
21 January 2014Director's details changed for Kenneth Telford Harvie on 21 January 2014 (2 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (14 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (14 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
25 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
25 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
9 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 690,491.5
(4 pages)
9 March 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 690,491.5
(4 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (14 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (14 pages)
21 June 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
21 June 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
1 February 2011Annual return made up to 24 January 2011 (14 pages)
1 February 2011Annual return made up to 24 January 2011 (14 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
22 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
24 August 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
24 August 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
10 February 2009Return made up to 24/01/09; full list of members (4 pages)
10 February 2009Return made up to 24/01/09; full list of members (4 pages)
30 July 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
30 July 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
15 February 2008Return made up to 24/01/08; no change of members (7 pages)
15 February 2008Return made up to 24/01/08; no change of members (7 pages)
16 April 2007Group of companies' accounts made up to 30 September 2006 (29 pages)
16 April 2007Group of companies' accounts made up to 30 September 2006 (29 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
20 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
11 July 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
20 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
26 May 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
14 February 2005Return made up to 24/01/05; full list of members (7 pages)
14 February 2005Return made up to 24/01/05; full list of members (7 pages)
22 June 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
22 June 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
23 February 2004Return made up to 24/01/04; full list of members (7 pages)
23 February 2004Return made up to 24/01/04; full list of members (7 pages)
3 July 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
3 July 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
19 February 2003Return made up to 24/01/03; full list of members (7 pages)
19 February 2003Return made up to 24/01/03; full list of members (7 pages)
10 June 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
10 June 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
14 February 2002Return made up to 24/01/01; full list of members; amend (7 pages)
14 February 2002Return made up to 24/01/01; full list of members; amend (7 pages)
24 January 2002Return made up to 24/01/02; full list of members (7 pages)
24 January 2002Return made up to 24/01/02; full list of members (7 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
30 May 2001Return made up to 24/01/01; full list of members (7 pages)
30 May 2001Return made up to 24/01/01; full list of members (7 pages)
6 June 2000Company name changed pacific shelf 916 LIMITED\certificate issued on 07/06/00 (3 pages)
6 June 2000Company name changed pacific shelf 916 LIMITED\certificate issued on 07/06/00 (3 pages)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 May 2000S-div conve 20/04/00 (1 page)
22 May 2000Registered office changed on 22/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (3 pages)
22 May 2000Director resigned (1 page)
22 May 2000New secretary appointed;new director appointed (3 pages)
22 May 2000Memorandum and Articles of Association (13 pages)
22 May 2000Nc inc already adjusted 20/04/00 (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Memorandum and Articles of Association (13 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 May 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
22 May 2000S-div conve 20/04/00 (1 page)
22 May 2000New director appointed (3 pages)
22 May 2000New secretary appointed;new director appointed (3 pages)
22 May 2000Nc inc already adjusted 20/04/00 (1 page)
22 May 2000Registered office changed on 22/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 January 2000Incorporation (20 pages)
24 January 2000Incorporation (20 pages)