Alexandria
G83 0LL
Scotland
Director Name | Mr William George Black |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Complete Paving Requirements (Scotland) Ltd Overbu Broadmeadow Industrial Estate Dumbarton West Dunbartonshire G82 2RL Scotland |
Secretary Name | Linda Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Willowbank Gardens Alexandria G83 9GA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.cpr-resurfacing.co.uk/ |
---|---|
Telephone | 01389 751797 |
Telephone region | Dumbarton |
Registered Address | Complete Paving Requirements (Scotland) Ltd Overburn Avenue Broadmeadow Industrial Estate Dumbarton West Dunbartonshire G82 2RL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
99 at £1 | William Black 99.00% Ordinary |
---|---|
1 at £1 | William George Black 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,310 |
Current Liabilities | £450,138 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
21 December 2020 | Delivered 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 2019 | Delivered on: 5 February 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
23 January 2015 | Delivered on: 28 January 2015 Persons entitled: Bibby Factors Limited Classification: A registered charge Outstanding |
2 September 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 |
18 February 2021 | Alterations to floating charge SC2362510007 (15 pages) |
---|---|
18 February 2021 | Alterations to floating charge SC2362510006 (16 pages) |
23 December 2020 | Registration of charge SC2362510007, created on 21 December 2020 (17 pages) |
7 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
4 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
13 March 2019 | Satisfaction of charge SC2362510005 in full (1 page) |
26 February 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
5 February 2019 | Registration of charge SC2362510006, created on 31 January 2019 (8 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
8 February 2018 | Director's details changed for William Black on 1 December 2017 (2 pages) |
8 February 2018 | Change of details for Mr William Black as a person with significant control on 1 December 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 November 2016 | Amended total exemption full accounts made up to 30 September 2015 (12 pages) |
22 November 2016 | Amended total exemption full accounts made up to 30 September 2015 (12 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 January 2015 | Registration of charge SC2362510005, created on 23 January 2015 (18 pages) |
28 January 2015 | Registration of charge SC2362510005, created on 23 January 2015 (18 pages) |
2 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
17 June 2014 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Linda Black as a secretary (1 page) |
17 June 2014 | Termination of appointment of Linda Black as a secretary (1 page) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2014-06-17
|
6 June 2014 | Termination of appointment of Linda Black as a secretary (1 page) |
6 June 2014 | Termination of appointment of Linda Black as a secretary (1 page) |
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Satisfaction of charge 2 in full (4 pages) |
24 July 2013 | Satisfaction of charge 2 in full (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Director's details changed for William George Black on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for William George Black on 30 May 2012 (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
28 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 October 2011 | Appointment of William Black as a director (3 pages) |
4 October 2011 | Appointment of William Black as a director (3 pages) |
4 October 2011 | Secretary's details changed for Linda Mclaurin on 31 July 2011 (3 pages) |
4 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Secretary's details changed for Linda Mclaurin on 31 July 2011 (3 pages) |
4 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
17 March 2011 | Registered office address changed from 5 North Street Alexandria G83 on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from 5 North Street Alexandria G83 on 17 March 2011 (2 pages) |
6 October 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (12 pages) |
6 October 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (12 pages) |
6 October 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (12 pages) |
20 April 2010 | Annual return made up to 2 September 2008 (4 pages) |
20 April 2010 | Annual return made up to 2 September 2008 (4 pages) |
20 April 2010 | Annual return made up to 2 September 2008 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
24 January 2008 | Return made up to 02/09/07; full list of members (6 pages) |
24 January 2008 | Return made up to 02/09/07; full list of members (6 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
1 August 2007 | Return made up to 02/09/06; full list of members
|
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
1 August 2007 | Return made up to 02/09/06; full list of members
|
8 May 2006 | Return made up to 02/09/05; full list of members (6 pages) |
8 May 2006 | Return made up to 02/09/05; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 March 2005 | Return made up to 02/09/04; full list of members (6 pages) |
17 March 2005 | Return made up to 02/09/04; full list of members (6 pages) |
4 March 2004 | Partic of mort/charge * (6 pages) |
4 March 2004 | Partic of mort/charge * (6 pages) |
19 November 2003 | Return made up to 02/09/03; full list of members (6 pages) |
19 November 2003 | Return made up to 02/09/03; full list of members (6 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Incorporation (16 pages) |
2 September 2002 | Incorporation (16 pages) |