Company NameCCL Interiors (Scotland) Limited
Company StatusActive
Company NumberSC612952
CategoryPrivate Limited Company
Incorporation Date7 November 2018(5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew David Montgomery
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 16 Pilots View Heron Road
Belfast
BT3 9HB
Northern Ireland
Director NameMr Shaw Ferguson Montgomery
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 16 Pilots View Heron Road
Belfast
BT3 9HB
Northern Ireland
Director NameMr Ross John McGonigle
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147a High Street
Linlithgow
EH49 7ES
Scotland
Director NameMr Ross John McGonigle
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Pilots View Heron Road
Belfast
BT3 9HB
Northern Ireland

Location

Registered AddressFormer Travis Perkins Site Hillcroft Terrace
Bishopbriggs
Glasgow
G64 2AW
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs South

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

20 October 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
19 July 2023Resolutions
  • RES13 ‐ Creation of new share classes in the capital of the company namely a ordinary shares of £1.00 each and b ordinary shares of £1.00 each 20/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2023Change of share class name or designation (2 pages)
5 July 2023Particulars of variation of rights attached to shares (2 pages)
5 July 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
28 June 2023Memorandum and Articles of Association (19 pages)
22 June 2023Appointment of Mr Ross John Mcgonigle as a director on 20 October 2022 (2 pages)
21 June 2023Statement of capital following an allotment of shares on 20 October 2022
  • GBP 100
(3 pages)
7 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
27 October 2021Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ United Kingdom to Former Travis Perkins Site Hillcroft Terrace Bishopbriggs Glasgow G64 2AW on 27 October 2021 (1 page)
25 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
30 March 2021Director's details changed for Mr Shaw Ferguson Montgomery on 15 October 2020 (2 pages)
21 December 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
5 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
19 August 2019Current accounting period extended from 30 November 2019 to 31 January 2020 (1 page)
25 April 2019Termination of appointment of Ross John Mcgonigle as a director on 31 January 2019 (1 page)
7 November 2018Incorporation
Statement of capital on 2018-11-07
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)