Company NameCKB Resourcing Limited
Company StatusDissolved
Company NumberSC387955
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 6 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameChristopher Kirwan Brooks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address22 Montrose Street
Glasgow
G1 1RE
Scotland

Location

Registered Address22 Montrose Street
Glasgow
G1 1RE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Chris Kirwan Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth£2,413
Cash£7,842
Current Liabilities£7,631

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

15 February 2021Micro company accounts made up to 30 November 2020 (6 pages)
5 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
5 March 2020Micro company accounts made up to 30 November 2019 (5 pages)
5 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 30 November 2018 (5 pages)
2 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
27 February 2018Notification of Isabel Ribeiro as a person with significant control on 26 February 2018 (2 pages)
27 February 2018Change of details for Mr Chris Kirwan Brooks as a person with significant control on 26 February 2018 (2 pages)
27 February 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 1
(3 pages)
21 February 2018Micro company accounts made up to 30 November 2017 (5 pages)
29 December 2017Change of details for Mr Chris Kirwan Brooks as a person with significant control on 29 December 2017 (2 pages)
29 December 2017Director's details changed for Christopher Kirwan Brooks on 29 December 2017 (2 pages)
29 December 2017Director's details changed for Christopher Kirwan Brooks on 29 December 2017 (2 pages)
29 December 2017Change of details for Mr Chris Kirwan Brooks as a person with significant control on 29 December 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
3 May 2017Director's details changed for Christopher Kirwan Brooks on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Christopher Kirwan Brooks on 3 May 2017 (2 pages)
11 April 2017Director's details changed for Christopher Kirwan Brooks on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Christopher Kirwan Brooks on 11 April 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
6 June 2016Registered office address changed from 3rd Floor 8 John Street Glasgow G1 1JQ United Kingdom to 22 Montrose Street Glasgow G1 1RE on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 3rd Floor 8 John Street Glasgow G1 1JQ United Kingdom to 22 Montrose Street Glasgow G1 1RE on 6 June 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 December 2015Registered office address changed from 2/1 7 Hayburn Crescent Glasgow Lanarkshire Scotland G11 5AU to 3rd Floor 8 John Street Glasgow G1 1JQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 2/1 7 Hayburn Crescent Glasgow Lanarkshire Scotland G11 5AU to 3rd Floor 8 John Street Glasgow G1 1JQ on 1 December 2015 (1 page)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
28 August 2013Director's details changed for Christopher Kirwan Brooks on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from 2 Doune Gardens Glasgow Lanarkshire G20 6DJ Scotland on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 2 Doune Gardens Glasgow Lanarkshire G20 6DJ Scotland on 28 August 2013 (1 page)
28 August 2013Director's details changed for Christopher Kirwan Brooks on 28 August 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)