Kilmarnock
Ayrshire
KA3 6HU
Scotland
Director Name | Mr Ian Macrae Urquhart |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 63 Brewland Street Galston Ayrshire KA4 8DX Scotland |
Secretary Name | Mr Ian Macrae Urquhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(3 years after company formation) |
Appointment Duration | 17 years (closed 22 March 2023) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Mr Leonard George Pyper |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2018(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 March 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Irene Patricia Urquhart |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Hillhead Farm Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland |
Director Name | John Macrae Urquhart |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | Hillhead Farm Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland |
Secretary Name | Irene Patricia Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillhead Farm Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(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 | 27 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cubuilding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01560 322516 |
Telephone region | Moscow |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5.3k at £1 | Mr Ian Macrae Urquhart 53.00% Ordinary |
---|---|
4.7k at £1 | Mr Gordon Macrae Urquhart 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,297 |
Cash | £147,851 |
Current Liabilities | £168,646 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
9 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
17 October 2017 | Registration of charge SC2447600001, created on 9 October 2017 (8 pages) |
---|---|
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 March 2013 | Director's details changed for Gordon Macrae Urquhart on 7 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Gordon Macrae Urquhart on 7 March 2013 (2 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
24 March 2011 | Director's details changed for Gordon Macrae Urquhart on 18 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Ian Macrae Urquhart on 27 February 2011 (1 page) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 April 2010 | Director's details changed for Ian Macrae Urquhart on 27 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Gordon Macrae Urquhart on 27 February 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
2 March 2009 | Appointment terminated secretary irene urquhart (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 December 2008 | Appointment terminated director irene urquhart (1 page) |
3 July 2008 | Return made up to 27/02/08; full list of members (4 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 17 foulpapple road newmilns ayrshire KA16 9LB (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 May 2007 | Return made up to 27/02/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Return made up to 27/02/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 June 2005 | Return made up to 27/02/05; full list of members (4 pages) |
12 May 2004 | Ad 01/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 May 2004 | Return made up to 27/02/04; full list of members
|
27 February 2003 | Incorporation (16 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |