Advanced company searchLink opens in new window

CBC STONE LIMITED

Company number SC090787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
03 Mar 2021 AD01 Registered office address changed from Central House 119 Whitefield Road Ibrox Glasgow G51 2SD to Unit K Woodville Court Industrial Estate 22 Woodville Street Glasgow G51 2RL on 3 March 2021
27 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
30 Mar 2020 PSC02 Notification of Cbc Construction and Property Group Limited as a person with significant control on 25 March 2020
27 Mar 2020 PSC07 Cessation of Jack Smith Harvie as a person with significant control on 25 March 2020
27 Mar 2020 PSC07 Cessation of Kenneth Telford Harvie as a person with significant control on 25 March 2020
23 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
21 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
16 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
21 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Apr 2016 TM01 Termination of appointment of Ronald Mcletchie as a director on 21 March 2016
04 Apr 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
20 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders