Company NameCU Building Services Limited
Company StatusDissolved
Company NumberSC244760
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date22 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Gordon Macrae Urquhart
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressWoodhead Cottage Tawthorn
Kilmarnock
Ayrshire
KA3 6HU
Scotland
Director NameMr Ian Macrae Urquhart
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address63 Brewland Street
Galston
Ayrshire
KA4 8DX
Scotland
Secretary NameMr Ian Macrae Urquhart
NationalityBritish
StatusClosed
Appointed28 February 2006(3 years after company formation)
Appointment Duration17 years (closed 22 March 2023)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Leonard George Pyper
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2018(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 22 March 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameIrene Patricia Urquhart
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleManager
Correspondence AddressHillhead Farm
Foulpapple Road
Newmilns
Ayrshire
KA16 9LB
Scotland
Director NameJohn Macrae Urquhart
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleSurveyor
Correspondence AddressHillhead Farm
Foulpapple Road
Newmilns
Ayrshire
KA16 9LB
Scotland
Secretary NameIrene Patricia Urquhart
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHillhead Farm
Foulpapple Road
Newmilns
Ayrshire
KA16 9LB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecubuilding.co.uk
Email address[email protected]
Telephone01560 322516
Telephone regionMoscow

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5.3k at £1Mr Ian Macrae Urquhart
53.00%
Ordinary
4.7k at £1Mr Gordon Macrae Urquhart
47.00%
Ordinary

Financials

Year2014
Net Worth£76,297
Cash£147,851
Current Liabilities£168,646

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

9 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2017Registration of charge SC2447600001, created on 9 October 2017 (8 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
(4 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(4 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 March 2013Director's details changed for Gordon Macrae Urquhart on 7 March 2013 (2 pages)
8 March 2013Director's details changed for Gordon Macrae Urquhart on 7 March 2013 (2 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 March 2011Director's details changed for Gordon Macrae Urquhart on 18 March 2011 (2 pages)
22 March 2011Secretary's details changed for Ian Macrae Urquhart on 27 February 2011 (1 page)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
11 February 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 April 2010Director's details changed for Ian Macrae Urquhart on 27 February 2010 (2 pages)
22 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Gordon Macrae Urquhart on 27 February 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
2 March 2009Appointment terminated secretary irene urquhart (1 page)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 December 2008Appointment terminated director irene urquhart (1 page)
3 July 2008Return made up to 27/02/08; full list of members (4 pages)
28 March 2008Registered office changed on 28/03/2008 from 17 foulpapple road newmilns ayrshire KA16 9LB (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 May 2007Return made up to 27/02/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006Return made up to 27/02/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2005Return made up to 27/02/05; full list of members (4 pages)
12 May 2004Ad 01/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 May 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 February 2003Incorporation (16 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)