Advanced company searchLink opens in new window

CBS CONTRACTS LTD

Company number SC601508

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 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2025 DS01 Application to strike the company off the register
28 Oct 2024 AD01 Registered office address changed from 11 Aves Business Centre 11 Jamaica Street Greenock PA15 1XX Scotland to Unit 10 Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 28 October 2024
30 Jul 2024 AA Micro company accounts made up to 31 July 2023
30 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
18 Dec 2023 AD01 Registered office address changed from 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland to 11 Aves Business Centre 11 Jamaica Street Greenock PA15 1XX on 18 December 2023
27 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
20 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
11 Jul 2022 AD01 Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH United Kingdom to 94 Hope Street Suite 2.11 Glasgow G2 6PH on 11 July 2022
22 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jul 2021 TM01 Termination of appointment of Jamie Robertson as a director on 1 May 2021
26 Jul 2021 PSC07 Cessation of David Whitelaw Brand as a person with significant control on 1 May 2021
26 Jul 2021 PSC07 Cessation of Jamie Robertson as a person with significant control on 1 May 2021
26 Jul 2021 PSC01 Notification of Sean Robertson as a person with significant control on 1 May 2021
26 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
16 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
16 Jun 2021 TM01 Termination of appointment of David Whitelaw Brand as a director on 31 May 2021
16 Jun 2021 AP01 Appointment of Mr Sean Robertson as a director on 31 May 2021
29 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
08 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
01 Oct 2018 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 1 October 2018
02 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-02
  • GBP 100