Company NameCabin Container & Modular Buildings Limited
DirectorsGrant Thomas Mackin and Stephen John Bott
Company StatusActive - Proposal to Strike off
Company NumberSC599332
CategoryPrivate Limited Company
Incorporation Date7 June 2018(5 years, 10 months ago)
Previous NamePortable Cabins & Containers Scotland Ltd

Business Activity

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

Directors

Director NameMr Grant Thomas Mackin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4f, Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMr Stephen John Bott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(5 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4f, Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland

Location

Registered AddressSuite 4f, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 June 2020 (3 years, 10 months ago)
Next Return Due20 June 2021 (overdue)

Filing History

20 January 2021Withdrawal of a person with significant control statement on 20 January 2021 (2 pages)
20 January 2021Notification of Grant Thomas Mackin as a person with significant control on 19 January 2021 (2 pages)
18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
18 March 2020Registered office address changed from 29 Brandon Street Hamilton ML3 6DA United Kingdom to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 18 March 2020 (1 page)
23 July 2019Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
24 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
19 December 2018Appointment of Mr Stephen John Bott as a director on 3 December 2018 (2 pages)
14 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-11
(3 pages)
7 June 2018Incorporation
Statement of capital on 2018-06-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)