CBPT LIMITED
Status | ACTIVE |
Company No. | SC487528 |
Category | Private Limited Company |
Incorporated | 25 Sep 2014 |
Age | 9 years, 7 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
CBPT LIMITED is an active private limited company with number SC487528. It was incorporated 9 years, 7 months, 10 days ago, on 25 September 2014. The company address is 223 Ayr Road 223 Ayr Road, Glasgow, G77 6AH.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Change to a person with significant control
Date: 17 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mister Craig Brown Barnes
Documents
Change person director company with change date
Date: 17 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mister Craig Brown Barnes
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change person director company with change date
Date: 05 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Brown Barnes
Change date: 2016-04-01
Documents
Accounts with accounts type dormant
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 24 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-09-30
Documents
Termination secretary company with name termination date
Date: 29 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Tinney
Termination date: 2015-03-31
Documents
Change person director company with change date
Date: 26 May 2015
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Brown Barnes
Change date: 2014-09-25
Documents
Change person secretary company with change date
Date: 26 May 2015
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-25
Officer name: Mrs Nicola Tinney
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Address
Type: AD01
Old address: 1C Meadowrise Newtonmearns Glasgow G45 6SE United Kingdom
New address: 223 Ayr Road Newton Mearns Glasgow G77 6AH
Change date: 2015-03-27
Documents
Some Companies
CUTTING EDGE GROUNDS MAINTENANCE LTD
60, RANDOLPH RD,GLASGOW,G11 7LG
Number: | SC585765 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARNSYCHAN COMMUNITY TRADING LIMITED
24 BRIDGE STREET,,NP20 4SF
Number: | 04665934 |
Status: | ACTIVE |
Category: | Private Limited Company |
J H FLOORING SOLUTIONS LIMITED
2 CORNHOUSE BUILDINGS,RAYLEIGH,SS6 7UP
Number: | 11336121 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 31 NORTH TYNE INDUSTRIAL,NEWCASTLE UPON TYNE,NE12 9SZ
Number: | 03943204 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RUSSELL FULLALOVE PROPERTY (TRADING) LTD
CHURCHGATE HOUSE 3 CHURCH ROAD,CARDIFF,CF14 2DX
Number: | 11392779 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LONDON STREET,READING,RG1 4QD
Number: | 10812315 |
Status: | ACTIVE |
Category: | Private Limited Company |