Company NameCPR Civil Engineering Limited
DirectorsSteven Gerard Black and William Black
Company StatusActive
Company NumberSC276097
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 4 months ago)
Previous NameCPR Paving Limited

Business Activity

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

Directors

Director NameMr Steven Gerard Black
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2005(11 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCpr Civil Engineering Ltd Overburn Avenue
Broadmeadow Industrial Estate
Dumbarton
West Dunbartonshire
G82 2RL
Scotland
Director NameWilliam Black
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2005(11 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside Upper Bridge Street
Alexandria
G83 0LL
Scotland
Secretary NameWilliam Black
NationalityBritish
StatusCurrent
Appointed22 October 2005(11 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside Upper Bridge Street
Alexandria
G83 0LL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecpr-resurfacing.co.uk
Email address[email protected]
Telephone01389 751797
Telephone regionDumbarton

Location

Registered AddressCpr Civil Engineering Ltd Overburn Avenue
Broadmeadow Industrial Estate
Dumbarton
West Dunbartonshire
G82 2RL
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Shareholders

50 at £1Stephen Black
50.00%
Ordinary
50 at £1William Black
50.00%
Ordinary

Financials

Year2014
Net Worth£58,214
Cash£136
Current Liabilities£108,133

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Charges

23 January 2015Delivered on: 28 January 2015
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Outstanding
2 September 2011Delivered on: 9 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 March 2010Delivered on: 24 March 2010
Satisfied on: 24 July 2013
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

29 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
9 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
20 October 2022Registered office address changed from Millburn Roads Depot Main Street Renton G82 4PZ to Cpr Civil Engineering Ltd Overburn Avenue Broadmeadow Industrial Estate Dumbarton West Dunbartonshire G82 2RL on 20 October 2022 (1 page)
10 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
17 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Satisfaction of charge SC2760970003 in full (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
8 February 2018Director's details changed for William Black on 1 December 2017 (2 pages)
8 February 2018Secretary's details changed for William Black on 1 December 2017 (1 page)
28 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 November 2015Director's details changed for Mr Steven Gerard Black on 16 November 2015 (2 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Director's details changed for Mr Steven Gerard Black on 16 November 2015 (2 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 January 2015Registration of charge SC2760970003, created on 23 January 2015 (18 pages)
28 January 2015Registration of charge SC2760970003, created on 23 January 2015 (18 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
10 November 2014Company name changed cpr paving LIMITED\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
10 November 2014Company name changed cpr paving LIMITED\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
24 July 2013Satisfaction of charge 1 in full (4 pages)
24 July 2013Satisfaction of charge 1 in full (4 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
28 May 2012Director's details changed for Stephen Black on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Stephen Black on 28 May 2012 (2 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 January 2012Director's details changed for Stephen Black on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Stephen Black on 12 January 2012 (2 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 March 2011Registered office address changed from 5 North Street Alexandria G83 0EA on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 5 North Street Alexandria G83 0EA on 17 March 2011 (2 pages)
9 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (14 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2009Accounts for a dormant company made up to 30 November 2009 (3 pages)
21 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (12 pages)
21 December 2009Accounts for a dormant company made up to 30 November 2009 (3 pages)
21 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (12 pages)
16 March 2009Return made up to 16/11/08; full list of members (5 pages)
16 March 2009Return made up to 16/11/08; full list of members (5 pages)
16 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
7 October 2008Director's change of particulars / stephen blake / 17/09/2008 (2 pages)
7 October 2008Director and secretary's change of particulars / william black / 17/09/2008 (2 pages)
7 October 2008Director's change of particulars / stephen blake / 17/09/2008 (2 pages)
7 October 2008Director and secretary's change of particulars / william black / 17/09/2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
7 October 2008Return made up to 16/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2008Return made up to 16/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
1 August 2007Return made up to 16/11/06; full list of members (7 pages)
1 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
1 August 2007Return made up to 16/11/06; full list of members (7 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Return made up to 16/11/05; full list of members (6 pages)
14 February 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
14 February 2006New secretary appointed;new director appointed (1 page)
14 February 2006Return made up to 16/11/05; full list of members (6 pages)
14 February 2006New secretary appointed;new director appointed (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned (1 page)
16 November 2004Incorporation (16 pages)
16 November 2004Incorporation (16 pages)