Company NameComplete Paving Requirements (Scotland) Limited
DirectorWilliam Black
Company StatusActive
Company NumberSC236251
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Black
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2011(9 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside Upper Bridge Street
Alexandria
G83 0LL
Scotland
Director NameMr William George Black
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComplete Paving Requirements (Scotland) Ltd Overbu
Broadmeadow Industrial Estate
Dumbarton
West Dunbartonshire
G82 2RL
Scotland
Secretary NameLinda Black
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Willowbank Gardens
Alexandria
G83 9GA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.cpr-resurfacing.co.uk/
Telephone01389 751797
Telephone regionDumbarton

Location

Registered AddressComplete Paving Requirements (Scotland) Ltd Overburn Avenue
Broadmeadow Industrial Estate
Dumbarton
West Dunbartonshire
G82 2RL
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Shareholders

99 at £1William Black
99.00%
Ordinary
1 at £1William George Black
1.00%
Ordinary

Financials

Year2014
Net Worth£149,310
Current Liabilities£450,138

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

21 December 2020Delivered on: 23 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: Floating charge by the company in favour of clydesdale bank PLC over the whole of the property assets and rights (including uncalled capital) which are or may from time to time while the floating charge is in force be comprised in the property and undertaking of the company.
Outstanding
31 January 2019Delivered on: 5 February 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
23 January 2015Delivered on: 28 January 2015
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Outstanding
2 September 2011Delivered on: 9 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 December 2008Delivered on: 24 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 October 2007Delivered on: 30 October 2007
Satisfied on: 24 July 2013
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 February 2004Delivered on: 4 March 2004
Satisfied on: 28 October 2011
Persons entitled: Cashflow Partners (I.F.) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 February 2021Alterations to floating charge SC2362510007 (15 pages)
18 February 2021Alterations to floating charge SC2362510006 (16 pages)
23 December 2020Registration of charge SC2362510007, created on 21 December 2020 (17 pages)
7 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
13 March 2019Satisfaction of charge SC2362510005 in full (1 page)
26 February 2019Micro company accounts made up to 30 September 2018 (4 pages)
5 February 2019Registration of charge SC2362510006, created on 31 January 2019 (8 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
8 February 2018Director's details changed for William Black on 1 December 2017 (2 pages)
8 February 2018Change of details for Mr William Black as a person with significant control on 1 December 2017 (2 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 November 2016Amended total exemption full accounts made up to 30 September 2015 (12 pages)
22 November 2016Amended total exemption full accounts made up to 30 September 2015 (12 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 January 2015Registration of charge SC2362510005, created on 23 January 2015 (18 pages)
28 January 2015Registration of charge SC2362510005, created on 23 January 2015 (18 pages)
2 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Termination of appointment of Linda Black as a secretary (1 page)
17 June 2014Termination of appointment of Linda Black as a secretary (1 page)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
6 June 2014Termination of appointment of Linda Black as a secretary (1 page)
6 June 2014Termination of appointment of Linda Black as a secretary (1 page)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (5 pages)
24 July 2013Satisfaction of charge 2 in full (4 pages)
24 July 2013Satisfaction of charge 2 in full (4 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
30 May 2012Director's details changed for William George Black on 30 May 2012 (2 pages)
30 May 2012Director's details changed for William George Black on 30 May 2012 (2 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
28 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 October 2011Appointment of William Black as a director (3 pages)
4 October 2011Appointment of William Black as a director (3 pages)
4 October 2011Secretary's details changed for Linda Mclaurin on 31 July 2011 (3 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (14 pages)
4 October 2011Secretary's details changed for Linda Mclaurin on 31 July 2011 (3 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (14 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (14 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
17 March 2011Registered office address changed from 5 North Street Alexandria G83 on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 5 North Street Alexandria G83 on 17 March 2011 (2 pages)
6 October 2010Annual return made up to 2 September 2009 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (12 pages)
6 October 2010Annual return made up to 2 September 2009 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (12 pages)
6 October 2010Annual return made up to 2 September 2009 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (12 pages)
20 April 2010Annual return made up to 2 September 2008 (4 pages)
20 April 2010Annual return made up to 2 September 2008 (4 pages)
20 April 2010Annual return made up to 2 September 2008 (4 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
24 January 2008Return made up to 02/09/07; full list of members (6 pages)
24 January 2008Return made up to 02/09/07; full list of members (6 pages)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
1 August 2007Return made up to 02/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 August 2007Return made up to 02/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2006Return made up to 02/09/05; full list of members (6 pages)
8 May 2006Return made up to 02/09/05; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 March 2005Return made up to 02/09/04; full list of members (6 pages)
17 March 2005Return made up to 02/09/04; full list of members (6 pages)
4 March 2004Partic of mort/charge * (6 pages)
4 March 2004Partic of mort/charge * (6 pages)
19 November 2003Return made up to 02/09/03; full list of members (6 pages)
19 November 2003Return made up to 02/09/03; full list of members (6 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
2 September 2002Incorporation (16 pages)
2 September 2002Incorporation (16 pages)