Company NameCGL (Oban) Limited
DirectorPaulette Pease
Company StatusLiquidation
Company NumberSC367156
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Paulette Pease
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Sheilings
Cambus
Alloa
FK10 2NN
Scotland
Director NameMr Philip John Pease
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address15 Lochside Street
Oban
Argyll
PA34 4HP
Scotland
Director NameMr Leo Shairp
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleDesigner And Printer
Country of ResidenceUnited Kingdom
Correspondence Address15 Lochside Street
Oban
Argyll
PA34 4HP
Scotland
Director NameMr Edward Goldsmith Wrightson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 May 2011)
RolePrint
Country of ResidenceUnited Kingdom
Correspondence Address15 Lochside Street
Oban
Argyll
PA34 4HP
Scotland
Director NameCGL (Oban) Ltd (Corporation)
StatusResigned
Appointed19 May 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 2013)
Correspondence Address15 Lochside Street
Oban
Argyll
PA34 4HP
Scotland

Contact

Websitewww.cg-ltd.co.uk
Email address[email protected]
Telephone01631 565485
Telephone regionOban

Location

Registered Address15 The Sheilings
Cambus
Alloa
FK10 2NN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire West

Shareholders

100 at £1Mp Printers (Thame) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,648
Cash£4,285
Current Liabilities£239,405

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 October 2021 (2 years, 6 months ago)
Next Return Due2 November 2022 (overdue)

Charges

27 April 2011Delivered on: 3 May 2011
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.
Outstanding

Filing History

25 February 2021Registered office address changed from 15 Lochside Street Oban Argyll PA34 4HP to 13-15 Combie Street Oban PA34 4HN on 25 February 2021 (1 page)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 December 2016Satisfaction of charge 1 in full (1 page)
9 December 2016Satisfaction of charge 1 in full (1 page)
23 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
2 June 2015Appointment of Mrs Paulette Pease as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Philip John Pease as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Mrs Paulette Pease as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Philip John Pease as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Mrs Paulette Pease as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Philip John Pease as a director on 2 June 2015 (1 page)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 March 2013Termination of appointment of Cgl (Oban) Ltd as a director (1 page)
6 March 2013Termination of appointment of Cgl (Oban) Ltd as a director (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
18 October 2012Change of accounting reference date (3 pages)
18 October 2012Change of accounting reference date (3 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
15 November 2011Director's details changed for Mr Philip John Pease on 11 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Philip John Pease on 11 November 2011 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 June 2011Appointment of Mr Philip John Pease as a director (2 pages)
2 June 2011Appointment of Mr Philip John Pease as a director (2 pages)
19 May 2011Appointment of Cgl (Oban) Ltd as a director (2 pages)
19 May 2011Termination of appointment of Edward Wrightson as a director (1 page)
19 May 2011Termination of appointment of Edward Wrightson as a director (1 page)
19 May 2011Appointment of Cgl (Oban) Ltd as a director (2 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 April 2011Appointment of Mr Edward Wrightson as a director (2 pages)
19 April 2011Appointment of Mr Edward Wrightson as a director (2 pages)
18 April 2011Termination of appointment of Philip Pease as a director (1 page)
18 April 2011Termination of appointment of Philip Pease as a director (1 page)
18 April 2011Termination of appointment of Leo Shairp as a director (1 page)
18 April 2011Termination of appointment of Leo Shairp as a director (1 page)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
1 November 2010Current accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
1 November 2010Current accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
20 October 2009Incorporation (23 pages)
20 October 2009Incorporation (23 pages)