Advanced company searchLink opens in new window

CBES LIMITED

Company number SC288763

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)
23 Jan 2008 287 Registered office changed on 23/01/08 from: 58 southcroft road rutherglen glasgow G73 1UG
09 Jan 2008 288a New secretary appointed
09 Jan 2008 288b Secretary resigned
01 Nov 2007 AA Full accounts made up to 31 December 2006
31 Aug 2007 363a Return made up to 11/08/07; full list of members
16 May 2007 288b Secretary resigned;director resigned
16 May 2007 288b Director resigned
16 May 2007 288a New secretary appointed
16 May 2007 288a New director appointed
31 Oct 2006 AA Full accounts made up to 31 December 2005
01 Sep 2006 363s Return made up to 11/08/06; full list of members
12 Jul 2006 288b Director resigned
07 Jan 2006 410(Scot) Partic of mort/charge *
05 Jan 2006 288a New director appointed
22 Aug 2005 288a New director appointed
22 Aug 2005 288a New director appointed
22 Aug 2005 288a New secretary appointed
22 Aug 2005 225 Accounting reference date shortened from 31/08/06 to 31/12/05
22 Aug 2005 88(2)R Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100
17 Aug 2005 287 Registered office changed on 17/08/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
17 Aug 2005 288b Director resigned
17 Aug 2005 288b Secretary resigned
16 Aug 2005 CERTNM Company name changed corrymill LIMITED\certificate issued on 16/08/05
16 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2005 NEWINC Incorporation