Company NameCPB Contracts Limited
Company StatusDissolved
Company NumberSC393676
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 1 month ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameCharles Patrick Boyle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address216 West George St
Glasgow
G2 2PQ
Scotland
Secretary NamePatricia Sarah Boyle
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Charles Boyle
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
30 June 2014Application to strike the company off the register (3 pages)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 10,000
(4 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 10,000
(4 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
20 April 2011Appointment of Patricia Sarah Boyle as a secretary (3 pages)
20 April 2011Appointment of Charles Patrick Boyle as a director (3 pages)
20 April 2011Appointment of Charles Patrick Boyle as a director (3 pages)
20 April 2011Appointment of Patricia Sarah Boyle as a secretary (3 pages)
18 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
18 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
18 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 February 2011Incorporation (23 pages)
17 February 2011Incorporation (23 pages)