Company NameContinental Decking Profiles Ltd
Company StatusDissolved
Company NumberSC273297
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameJames Iain McQuire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaven Cottage
High Barrwood Road Kilsyth
Glasgow
Lanarkshire
G65 0EE
Scotland
Secretary NameDeborah Anne McQuire
NationalityBritish
StatusClosed
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHaven Cottage
High Barrwood Road
Kilsyth
G65 0EE
Scotland
Director NameMr Grahame Rankin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(12 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 January 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.continentaldeckingprofiles.com/

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Deborah Anne Mcquire
50.00%
Ordinary
1 at £1James Iain Mcquire
50.00%
Ordinary

Financials

Year2014
Net Worth£30,177
Cash£19,667
Current Liabilities£93,964

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 December 2020Micro company accounts made up to 31 October 2019 (3 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
14 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
(3 pages)
12 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
(3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
28 February 2018Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
24 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
24 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 February 2017Termination of appointment of Grahame Rankin as a director on 31 January 2017 (1 page)
10 February 2017Termination of appointment of Grahame Rankin as a director on 31 January 2017 (1 page)
26 January 2017Appointment of Mr Grahame Rankin as a director on 1 January 2017 (2 pages)
26 January 2017Appointment of Mr Grahame Rankin as a director on 1 January 2017 (2 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 December 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
30 December 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
17 December 2014Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
17 December 2014Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
9 October 2013Company name changed tkhb LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Company name changed tkhb LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Return made up to 14/09/09; full list of members (3 pages)
18 September 2009Return made up to 14/09/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Registered office changed on 27/10/2008 from haven cottage high barrwood road kilsyth north lanarkshire G65 0EE (1 page)
27 October 2008Return made up to 14/09/08; full list of members (3 pages)
27 October 2008Return made up to 14/09/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from haven cottage high barrwood road kilsyth north lanarkshire G65 0EE (1 page)
29 August 2008Registered office changed on 29/08/2008 from suite 9 enterprise house southbank business park kirkintilloch, glasgow G66 1XQ (1 page)
29 August 2008Registered office changed on 29/08/2008 from suite 9 enterprise house southbank business park kirkintilloch, glasgow G66 1XQ (1 page)
9 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
9 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
23 November 2007Return made up to 14/09/07; no change of members (6 pages)
23 November 2007Return made up to 14/09/07; no change of members (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 September 2005Return made up to 14/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2005Return made up to 14/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2004Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2004Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2004Incorporation (17 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Incorporation (17 pages)