Company NameCDP Contractors Ltd.
DirectorCraig David Pollock
Company StatusActive
Company NumberSC402237
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Craig David Pollock
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1 2037
Dumbarton Road
Glasgow
G14 0HY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 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
Appointed22 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address71 Kilbowie Road
Clydebank
G81 1BL
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Craig David Pollock
100.00%
Ordinary

Financials

Year2014
Turnover£80,102
Gross Profit£29,889
Net Worth£3,039
Cash£2,510
Current Liabilities£8,864

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

23 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
26 September 2019Registered office address changed from 400 Great Western Road Glasgow G4 9HZ Scotland to 478 Dumbarton Road Glasgow G11 6SQ on 26 September 2019 (1 page)
13 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
26 June 2017Notification of Craig Pollock as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Craig Pollock as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 January 2017Registered office address changed from 143 Clober Road Milngavie Glasgow G62 7LS Scotland to 400 Great Western Road Glasgow G4 9HZ on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 143 Clober Road Milngavie Glasgow G62 7LS Scotland to 400 Great Western Road Glasgow G4 9HZ on 30 January 2017 (1 page)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1
(6 pages)
20 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1
(6 pages)
20 September 2016Registered office address changed from 143 Clober Road Milngavie Glasgow G62 7SU to 143 Clober Road Milngavie Glasgow G62 7LS on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 143 Clober Road Milngavie Glasgow G62 7SU to 143 Clober Road Milngavie Glasgow G62 7LS on 20 September 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
18 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
18 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 September 2013Director's details changed for Craig David Pollock on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Craig David Pollock on 26 September 2013 (2 pages)
26 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(3 pages)
26 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(3 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 March 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
20 March 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
19 December 2011Registered office address changed from 114 Craigdhu Road Glasgow G62 7PY on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from 114 Craigdhu Road Glasgow G62 7PY on 19 December 2011 (2 pages)
21 July 2011Appointment of Craig David Pollock as a director (3 pages)
21 July 2011Appointment of Craig David Pollock as a director (3 pages)
12 July 2011Registered office address changed from 1 Auchencruive Milngavie Glasgow G62 6EE United Kingdom on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 1 Auchencruive Milngavie Glasgow G62 6EE United Kingdom on 12 July 2011 (2 pages)
27 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
22 June 2011Incorporation (23 pages)
22 June 2011Incorporation (23 pages)