Advanced company searchLink opens in new window

CBC CONSTRUCTION AND PROPERTY GROUP LIMITED

Company number SC203230

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)
06 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
31 Oct 2024 SH10 Particulars of variation of rights attached to shares
31 Oct 2024 SH08 Change of share class name or designation
30 Oct 2024 PSC04 Change of details for Sir Jack Smith Harvie as a person with significant control on 28 October 2024
30 Oct 2024 PSC01 Notification of Elizabeth Harvie as a person with significant control on 28 October 2024
30 Oct 2024 SH10 Particulars of variation of rights attached to shares
30 Oct 2024 SH08 Change of share class name or designation
30 Oct 2024 MA Memorandum and Articles of Association
30 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 AA Group of companies' accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
03 Mar 2021 AD01 Registered office address changed from Central House 119 Whitefield Road Glasgow G51 2SD Scotland to Unit K Woodville Court Industrial Estate 22 Woodville Street Glasgow G51 2RL on 3 March 2021
10 Sep 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
10 Jul 2020 TM01 Termination of appointment of Alexandria Green Elliott Barr as a director on 10 July 2020
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
19 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
24 Jan 2019 AD01 Registered office address changed from Central House 119 Whitefirld Road, Glasgow Lanarkshire G51 2SD to Central House 119 Whitefield Road Glasgow G51 2SD on 24 January 2019