Company NameCCG West Limited
Company StatusDissolved
Company NumberSC289237
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 7 months ago)
Dissolution Date30 March 2016 (8 years ago)
Previous NamesSilver Fern Homes Limited and Curious Cg Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Stephen James Burns
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(8 years, 7 months after company formation)
Appointment Duration2 years (closed 30 March 2016)
RoleArchitect
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameMr Stephen Burns
StatusClosed
Appointed26 March 2014(8 years, 7 months after company formation)
Appointment Duration2 years (closed 30 March 2016)
RoleCompany Director
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Douglas Philip McConville
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address19 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Secretary NameMrs Tanja Anne McConville
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleAccount Manager
Correspondence Address19 Woodvale Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RG
Scotland
Director NameMr Michael Anthony McEleney
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 July 2011)
RoleProperty Investor
Country of ResidenceScotland
Correspondence Address1 Rutherford Grange
Lenzie
Glasgow
G66 2QH
Scotland
Secretary NameMr Douglas McConville
StatusResigned
Appointed29 July 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2014)
RoleCompany Director
Correspondence AddressDundas Business Centre 38 - 40 New City Road
Glasgow
G4 9JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£60
Cash£173
Current Liabilities£288,913

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
30 December 2015Return of final meeting of voluntary winding up (3 pages)
30 December 2015Notice of final meeting of creditors (3 pages)
30 March 2015Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 30 March 2015 (1 page)
10 June 2014Company name changed curious cg LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Appointment of Mr Stephen Burns as a secretary (2 pages)
26 March 2014Appointment of Mr Stephen James Burns as a director (2 pages)
26 March 2014Termination of appointment of Douglas Mcconville as a director (1 page)
26 March 2014Termination of appointment of Douglas Mcconville as a secretary (1 page)
5 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 November 2012Amended accounts made up to 31 August 2011 (5 pages)
21 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 February 2012Registered office address changed from C/O C/O Active Corporate Audit Llp 221 West George Street Glasgow G2 2ND United Kingdom on 27 February 2012 (1 page)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
9 August 2011Registered office address changed from 19 Woodvale Avenue Giffnock Glasgow G46 6RG United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 19 Woodvale Avenue Giffnock Glasgow G46 6RG United Kingdom on 9 August 2011 (1 page)
29 July 2011Termination of appointment of Tanja Mcconville as a secretary (1 page)
29 July 2011Appointment of Mr Douglas Mcconville as a secretary (1 page)
27 July 2011Termination of appointment of Michael Mceleney as a director (2 pages)
22 July 2011Company name changed silver fern homes LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 December 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
22 December 2010Registered office address changed from 216 West George Street Glasgow G2 2PQ on 22 December 2010 (1 page)
29 July 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
23 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
26 June 2009Ad 22/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
26 June 2009Director appointed michael mceleney (1 page)
8 October 2008Return made up to 22/08/08; full list of members (3 pages)
7 October 2008Secretary's change of particulars / tanja mcconville / 01/03/2008 (1 page)
7 October 2008Director's change of particulars / douglas mcconville / 01/03/2008 (1 page)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
27 November 2007Return made up to 22/08/07; no change of members (6 pages)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
23 October 2006Return made up to 22/08/06; full list of members (6 pages)
4 May 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
22 August 2005Incorporation (16 pages)