Company NameC.B.L. Construction Ltd.
Company StatusActive
Company NumberSC249094
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 12 months ago)

Business Activity

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

Directors

Director NameMs Linda Margaret Croall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address112 Strathmore Road
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
Director NameMr Colin Thomas David Gordon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Heather Gardens
Lenzie
Glasgow
G66 4lu
G66 4UL
Scotland
Secretary NameMr Colin Thomas David Gordon
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Heather Gardens
Lenzie
Glasgow
G66 4lu
G66 4UL
Scotland
Director NameMr Christopher Darren McLarrie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Maxwell Road
Bishopton
PA7 5HE
Scotland
Director NameBrian Donald
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address54 Ranfurly Drive
Carrickstone
Cumbernauld
Glasgow
G68 0DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecbl-construction.co.uk

Location

Registered Address112 Strathmore Road
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

45 at £1Colin Gordon
45.00%
Ordinary
40 at £1Brian Donald
40.00%
Ordinary
15 at £1Linda Croall
15.00%
Ordinary

Financials

Year2014
Net Worth£86,396
Cash£78,857
Current Liabilities£146,808

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 1 day from now)

Charges

26 June 2003Delivered 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

Filing History

27 October 2020Appointment of Mr Christopher Darren Mclarrie as a director on 1 September 2020 (2 pages)
22 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
14 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
10 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
24 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
4 April 2018Change of share class name or designation (2 pages)
4 April 2018Change of share class name or designation (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 August 2016Termination of appointment of Brian Donald as a director on 19 August 2016 (1 page)
26 August 2016Termination of appointment of Brian Donald as a director on 19 August 2016 (1 page)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
29 March 2013Director's details changed for Ms Linda Margaret Croall on 15 March 2013 (2 pages)
29 March 2013Director's details changed for Ms Linda Margaret Croall on 15 March 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2010Director's details changed for Colin Gordon on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Ms Linda Croall on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Brian Donald on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Ms Linda Croall on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Ms Linda Croall on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Colin Gordon on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Brian Donald on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Brian Donald on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Colin Gordon on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 June 2009Return made up to 09/05/09; full list of members (4 pages)
22 June 2009Return made up to 09/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 May 2008Return made up to 09/05/08; full list of members (4 pages)
22 May 2008Director's change of particulars / linda croall / 18/10/2007 (2 pages)
22 May 2008Return made up to 09/05/08; full list of members (4 pages)
22 May 2008Director's change of particulars / linda croall / 18/10/2007 (2 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 May 2007Return made up to 09/05/07; full list of members (3 pages)
22 May 2007Return made up to 09/05/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 May 2006Return made up to 09/05/06; full list of members (3 pages)
16 May 2006Return made up to 09/05/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
17 May 2005Return made up to 09/05/05; full list of members (7 pages)
17 May 2005Return made up to 09/05/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
27 January 2005Registered office changed on 27/01/05 from: 2 stewart street milngavie glasgow lanarkshire G62 6BW (1 page)
27 January 2005Registered office changed on 27/01/05 from: 2 stewart street milngavie glasgow lanarkshire G62 6BW (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
17 May 2004Return made up to 09/05/04; full list of members (7 pages)
17 May 2004Return made up to 09/05/04; full list of members (7 pages)
2 July 2003Partic of mort/charge * (6 pages)
2 July 2003Partic of mort/charge * (6 pages)
11 June 2003Ad 09/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2003New director appointed (1 page)
11 June 2003New director appointed (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003Ad 09/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
9 May 2003Incorporation (16 pages)
9 May 2003Incorporation (16 pages)