Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
Director Name | Mr Colin Thomas David Gordon |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Heather Gardens Lenzie Glasgow G66 4lu G66 4UL Scotland |
Secretary Name | Mr Colin Thomas David Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Heather Gardens Lenzie Glasgow G66 4lu G66 4UL Scotland |
Director Name | Mr Christopher Darren McLarrie |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Maxwell Road Bishopton PA7 5HE Scotland |
Director Name | Brian Donald |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Ranfurly Drive Carrickstone Cumbernauld Glasgow G68 0DS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cbl-construction.co.uk |
---|
Registered Address | 112 Strathmore Road Balmore Industrial Estate Glasgow G22 7DW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
45 at £1 | Colin Gordon 45.00% Ordinary |
---|---|
40 at £1 | Brian Donald 40.00% Ordinary |
15 at £1 | Linda Croall 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,396 |
Cash | £78,857 |
Current Liabilities | £146,808 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 1 day from now) |
26 June 2003 | Delivered on: 2 July 2003 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|
27 October 2020 | Appointment of Mr Christopher Darren Mclarrie as a director on 1 September 2020 (2 pages) |
---|---|
22 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
14 December 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
24 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
4 April 2018 | Change of share class name or designation (2 pages) |
4 April 2018 | Change of share class name or designation (2 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 August 2016 | Termination of appointment of Brian Donald as a director on 19 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Brian Donald as a director on 19 August 2016 (1 page) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Director's details changed for Ms Linda Margaret Croall on 15 March 2013 (2 pages) |
29 March 2013 | Director's details changed for Ms Linda Margaret Croall on 15 March 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 June 2010 | Director's details changed for Colin Gordon on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Ms Linda Croall on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Brian Donald on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Ms Linda Croall on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Ms Linda Croall on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Colin Gordon on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Brian Donald on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Brian Donald on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Colin Gordon on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / linda croall / 18/10/2007 (2 pages) |
22 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / linda croall / 18/10/2007 (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 2 stewart street milngavie glasgow lanarkshire G62 6BW (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 2 stewart street milngavie glasgow lanarkshire G62 6BW (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
2 July 2003 | Partic of mort/charge * (6 pages) |
2 July 2003 | Partic of mort/charge * (6 pages) |
11 June 2003 | Ad 09/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Ad 09/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
9 May 2003 | Incorporation (16 pages) |
9 May 2003 | Incorporation (16 pages) |