Company NameCb Escala Ltd
DirectorsCraig James Brown and Martin Ian Cairns
Company StatusActive
Company NumberSC427282
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Previous NamesCb(Scotland) Investments Ltd and Cb Business Consultancy (Scotland) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Craig James Brown
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Elder House Elder Street
Edinburgh
EH1 3DX
Scotland
Secretary NameMrs Jennifer Ann Cairns
StatusCurrent
Appointed01 September 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor, Elder House Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMr Martin Ian Cairns
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed26 February 2018(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address2nd Floor, Elder House Elder Street
Edinburgh
EH1 3DX
Scotland

Location

Registered Address4a Rutland Square
Edinburgh
EH1 2AS
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Craig Brown
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

8 September 2021Delivered on: 13 September 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
13 July 2017Delivered on: 20 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 520 websters land, edinburgh.
Outstanding
30 March 2017Delivered on: 19 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 320 webstersland, edinburgh.
Outstanding
30 March 2017Delivered on: 19 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 506 webstersland, edinburgh.
Outstanding
30 March 2017Delivered on: 19 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 417 webstersland, edinburgh.
Outstanding
10 February 2016Delivered on: 27 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 320 websterland, edinburgh.
Outstanding
10 February 2016Delivered on: 27 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 417 websterland. Edinburgh.
Outstanding
3 November 2015Delivered on: 14 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 506 webster land, edinburgh. MID45723.
Outstanding
7 October 2015Delivered on: 23 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 September 2020Registered office address changed from 4a Rutland Square Edinburgh EH1 2AS Scotland to 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX on 16 September 2020 (1 page)
2 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
19 July 2019Director's details changed for Mr Craig James Brown on 10 July 2019 (2 pages)
19 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
9 November 2018Notification of Craig James Brown as a person with significant control on 30 June 2016 (2 pages)
7 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
5 March 2018Appointment of Mr Martin Ian Cairns as a director on 26 February 2018 (2 pages)
7 September 2017Appointment of Mrs Jennifer Ann Cairns as a secretary on 1 September 2017 (2 pages)
7 September 2017Appointment of Mrs Jennifer Ann Cairns as a secretary on 1 September 2017 (2 pages)
6 September 2017Registered office address changed from Axwel House East Mains Industrial Estate Broxburn EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Axwel House East Mains Industrial Estate Broxburn EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 6 September 2017 (1 page)
31 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
20 July 2017Registration of charge SC4272820008, created on 13 July 2017 (6 pages)
20 July 2017Registration of charge SC4272820008, created on 13 July 2017 (6 pages)
19 April 2017Registration of charge SC4272820006, created on 30 March 2017 (6 pages)
19 April 2017Registration of charge SC4272820005, created on 30 March 2017 (6 pages)
19 April 2017Registration of charge SC4272820007, created on 30 March 2017 (6 pages)
19 April 2017Registration of charge SC4272820006, created on 30 March 2017 (6 pages)
19 April 2017Registration of charge SC4272820007, created on 30 March 2017 (6 pages)
19 April 2017Registration of charge SC4272820005, created on 30 March 2017 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
4 April 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
27 February 2016Registration of charge SC4272820003, created on 10 February 2016 (7 pages)
27 February 2016Registration of charge SC4272820004, created on 10 February 2016 (7 pages)
27 February 2016Registration of charge SC4272820003, created on 10 February 2016 (7 pages)
27 February 2016Registration of charge SC4272820004, created on 10 February 2016 (7 pages)
14 November 2015Registration of charge SC4272820002, created on 3 November 2015 (7 pages)
14 November 2015Registration of charge SC4272820002, created on 3 November 2015 (7 pages)
23 October 2015Registration of charge SC4272820001, created on 7 October 2015 (17 pages)
23 October 2015Registration of charge SC4272820001, created on 7 October 2015 (17 pages)
23 October 2015Registration of charge SC4272820001, created on 7 October 2015 (17 pages)
24 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
18 March 2015Company name changed cb(scotland) investments LTD\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
18 March 2015Company name changed cb business consultancy (scotland) LTD\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
18 March 2015Company name changed cb business consultancy (scotland) LTD\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
18 March 2015Company name changed cb(scotland) investments LTD\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
4 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
28 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
29 June 2012Incorporation (22 pages)
29 June 2012Incorporation (22 pages)