Advanced company searchLink opens in new window

CONTROLLED BUSINESS GROWTH LIMITED

Company number SC613751

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)
26 Nov 2024 AA Micro company accounts made up to 25 November 2024
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2024 AA Micro company accounts made up to 30 November 2023
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2024 RP10 Address of person with significant control Mr Martin Edward Rimmer changed to SC613751 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 18 July 2024
18 Jul 2024 RP10 Address of person with significant control Mr Allan Michael Presland changed to SC613751 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 18 July 2024
18 Jul 2024 RP05 Registered office address changed to PO Box 24238, Sc613751 - Companies House Default Address, Edinburgh, EH7 9HR on 18 July 2024
18 Apr 2024 PSC01 Notification of Martin Edward Rimmer as a person with significant control on 18 April 2024
18 Apr 2024 PSC01 Notification of Allan Michael Presland as a person with significant control on 18 April 2024
18 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 18 April 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
14 Mar 2024 AP01 Appointment of Mr Martin Edward Rimmer as a director on 1 March 2024
17 Aug 2023 AA Micro company accounts made up to 30 November 2022
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
12 Apr 2023 AD01 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 12 April 2023
28 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
28 Nov 2022 AD01 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to Summit House 4-5 Mitchell Street Edinburgh Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 28 November 2022
08 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Aug 2021 AD01 Registered office address changed from 51 Victoria Road Paisley PA2 9PT Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 23 August 2021
01 Jun 2021 AD01 Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to 51 Victoria Road Paisley PA2 9PT on 1 June 2021
01 Jun 2021 TM01 Termination of appointment of Raphael Rajvinder Singh Sandhu as a director on 1 June 2021
01 Jun 2021 AP01 Appointment of Mr Allan Michael Presland as a director on 1 June 2021
05 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates