Broadmeadow Industrial Estate
Dumbarton
West Dunbartonshire
G82 2RL
Scotland
Director Name | William Black |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2005(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillside Upper Bridge Street Alexandria G83 0LL Scotland |
Secretary Name | William Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2005(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillside Upper Bridge Street Alexandria G83 0LL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cpr-resurfacing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01389 751797 |
Telephone region | Dumbarton |
Registered Address | Cpr Civil Engineering Ltd Overburn Avenue Broadmeadow Industrial Estate Dumbarton West Dunbartonshire G82 2RL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
50 at £1 | Stephen Black 50.00% Ordinary |
---|---|
50 at £1 | William Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,214 |
Cash | £136 |
Current Liabilities | £108,133 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
23 January 2015 | Delivered on: 28 January 2015 Persons entitled: Bibby Factors Limited Classification: A registered charge Outstanding |
---|---|
2 September 2011 | Delivered 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 2010 | Delivered 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 |
29 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
9 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
20 October 2022 | Registered 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 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
25 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
17 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
20 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Satisfaction of charge SC2760970003 in full (1 page) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
8 February 2018 | Director's details changed for William Black on 1 December 2017 (2 pages) |
8 February 2018 | Secretary's details changed for William Black on 1 December 2017 (1 page) |
28 November 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 November 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 November 2015 | Director's details changed for Mr Steven Gerard Black on 16 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Steven Gerard Black on 16 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 January 2015 | Registration of charge SC2760970003, created on 23 January 2015 (18 pages) |
28 January 2015 | Registration of charge SC2760970003, created on 23 January 2015 (18 pages) |
19 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
10 November 2014 | Company name changed cpr paving LIMITED\certificate issued on 10/11/14
|
10 November 2014 | Company name changed cpr paving LIMITED\certificate issued on 10/11/14
|
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
24 July 2013 | Satisfaction of charge 1 in full (4 pages) |
24 July 2013 | Satisfaction of charge 1 in full (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Director's details changed for Stephen Black on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Stephen Black on 28 May 2012 (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 January 2012 | Director's details changed for Stephen Black on 12 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Director's details changed for Stephen Black on 12 January 2012 (2 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 March 2011 | Registered office address changed from 5 North Street Alexandria G83 0EA on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from 5 North Street Alexandria G83 0EA on 17 March 2011 (2 pages) |
9 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (14 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
21 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (12 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
21 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (12 pages) |
16 March 2009 | Return made up to 16/11/08; full list of members (5 pages) |
16 March 2009 | Return made up to 16/11/08; full list of members (5 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
7 October 2008 | Director's change of particulars / stephen blake / 17/09/2008 (2 pages) |
7 October 2008 | Director and secretary's change of particulars / william black / 17/09/2008 (2 pages) |
7 October 2008 | Director's change of particulars / stephen blake / 17/09/2008 (2 pages) |
7 October 2008 | Director and secretary's change of particulars / william black / 17/09/2008 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
7 October 2008 | Return made up to 16/11/07; full list of members
|
7 October 2008 | Return made up to 16/11/07; full list of members
|
1 August 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
1 August 2007 | Return made up to 16/11/06; full list of members (7 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
1 August 2007 | Return made up to 16/11/06; full list of members (7 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 16/11/05; full list of members (6 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
14 February 2006 | New secretary appointed;new director appointed (1 page) |
14 February 2006 | Return made up to 16/11/05; full list of members (6 pages) |
14 February 2006 | New secretary appointed;new director appointed (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Incorporation (16 pages) |
16 November 2004 | Incorporation (16 pages) |