CB (1994) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCB (1994) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC147754
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CB (1994) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CB (1994) LIMITED located?

    Registered Office Address
    Tlt Scotland Limited
    140 West George Street
    G2 2HG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CB (1994) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRYWOOD LIMITEDNov 29, 1993Nov 29, 1993

    What are the latest accounts for CB (1994) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 18, 2018

    What are the latest filings for CB (1994) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2020

    LRESSP

    Termination of appointment of Stephen Peter Dando as a director on Mar 05, 2020

    1 pagesTM01

    Confirmation statement made on Dec 21, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 18, 2018

    3 pagesAA

    Confirmation statement made on Dec 21, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 19, 2017

    3 pagesAA

    Confirmation statement made on Dec 21, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 20, 2016

    3 pagesAA

    Termination of appointment of Neil Robert Ceidrych Griffiths as a director on Nov 30, 2016

    1 pagesTM01

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 22, 2015

    3 pagesAA

    Annual return made up to Nov 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Aug 23, 2014

    5 pagesAA

    Annual return made up to Nov 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Edward Michael Bashforth as a director on Oct 07, 2014

    2 pagesAP01

    Appointment of Francesca Appleby as a secretary on Oct 07, 2014

    2 pagesAP03

    Termination of appointment of Claire Louise Harris as a secretary on Oct 07, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Aug 17, 2013

    3 pagesAA

    Annual return made up to Nov 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Roger Whiteside as a director

    1 pagesTM01

    Appointment of Neil Robert Ceidruch Griffiths as a director

    2 pagesAP01

    Termination of appointment of Helen Tyrrell as a secretary

    1 pagesTM02

    Appointment of Claire Louise Harris as a secretary

    2 pagesAP03

    Who are the officers of CB (1994) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191627520001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    BURNETT, Andrew Alan
    38 Templeland Road
    EH12 8RP Edinburgh
    Lothian
    Secretary
    38 Templeland Road
    EH12 8RP Edinburgh
    Lothian
    British41431820001
    CROSS, Anthony
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    Secretary
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    British1812400001
    DEEGAN, Jayne
    5 Hardstruggle Row
    Eskdaleside
    YO22 5ET Sleights
    North Yorkshire
    Secretary
    5 Hardstruggle Row
    Eskdaleside
    YO22 5ET Sleights
    North Yorkshire
    British94870790001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175482770001
    KAY, Carol Ann
    2 The Stackyard
    Milnathort
    KY13 9GF Kinross
    Secretary
    2 The Stackyard
    Milnathort
    KY13 9GF Kinross
    British39277440005
    MILLER, Nicola Jane
    27 Hillston Close
    TS26 0PE Hartlepool
    Secretary
    27 Hillston Close
    TS26 0PE Hartlepool
    British95390370001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    British117216940001
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161623680001
    BRODIES WS
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Nominee Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    900000290001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    53781850001
    ARMSTRONG, Michael John
    Hunters Gate 56 Palace Road
    HG4 1HA Ripon
    North Yorkshire
    Director
    Hunters Gate 56 Palace Road
    HG4 1HA Ripon
    North Yorkshire
    British16410290001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    BURNETT, Andrew Alan
    38 Templeland Road
    EH12 8RP Edinburgh
    Lothian
    Director
    38 Templeland Road
    EH12 8RP Edinburgh
    Lothian
    ScotlandBritish41431820001
    CAMPBELL, Alistair Carnegie
    50 Inverleith Place
    EH3 5QB Edinburgh
    Nominee Director
    50 Inverleith Place
    EH3 5QB Edinburgh
    British900000310001
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish152083750001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish141395280001
    GRIER, Ian Birrell
    5 Forrest Drive
    G61 4SJ Bearsden
    Director
    5 Forrest Drive
    G61 4SJ Bearsden
    ScotlandBritish87612170001
    GRIFFITHS, Neil Robert Ceidrych
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    EnglandBritish55975990001
    GUILD, David William Alan
    1a Belford Park
    EH4 3DP Edinburgh
    Nominee Director
    1a Belford Park
    EH4 3DP Edinburgh
    British900000300001
    GUNDRY, Richard
    Holgate Farm 29 The Street
    Bunwell
    NR16 1NA Norwich
    Norfolk
    Director
    Holgate Farm 29 The Street
    Bunwell
    NR16 1NA Norwich
    Norfolk
    British107010490001
    JENKINS, Stuart Nicol
    Parkview, 7 Arden Drive
    Giffnock
    G46 7AF Glasgow
    Lanarkshire
    Director
    Parkview, 7 Arden Drive
    Giffnock
    G46 7AF Glasgow
    Lanarkshire
    ScotlandBritish116623260001
    KAY, Robert Duncan
    2 The Stackyard
    Milnathort
    KY13 9GF Kinross
    Director
    2 The Stackyard
    Milnathort
    KY13 9GF Kinross
    British62841640001
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritish79388130005
    LAING, Peter John
    56/1 Timberbush
    Leith
    EH6 6QH Edinburgh
    Midlothian
    Director
    56/1 Timberbush
    Leith
    EH6 6QH Edinburgh
    Midlothian
    British82725660001
    MACKINNON, David Donaldson
    15 Victoria Road
    PA19 1LD Gourock
    Director
    15 Victoria Road
    PA19 1LD Gourock
    ScotlandBritish116526660001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish63043630002
    SANDS, John Robert
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    Director
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    United KingdomBritish141561650001
    TURNBULL, Ronald
    16 Willow Road
    Dairy Lane Estate
    DH4 5QF Houghton Le Spring
    Tyne & Wear
    Director
    16 Willow Road
    Dairy Lane Estate
    DH4 5QF Houghton Le Spring
    Tyne & Wear
    British63331360001
    WHITESIDE, Roger Mark
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    EnglandBritish128819260001

    Who are the persons with significant control of CB (1994) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    140 West George Street
    G2 2HG Glasgow
    Tlt Scotland Limited
    United Kingdom
    Apr 06, 2016
    140 West George Street
    G2 2HG Glasgow
    Tlt Scotland Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc129094
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CB (1994) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 01, 1997
    Delivered On Jul 04, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Jul 04, 1997Registration of a charge (410)
    • Aug 01, 1997Alteration to a floating charge (466 Scot)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 01, 1997
    Delivered On Jul 03, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 1997Registration of a charge (410)
    • Jul 28, 1997Alteration to a floating charge (466 Scot)
    • Jan 18, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 12, 1994
    Delivered On Dec 28, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 28, 1994Registration of a charge (410)
    • Jul 15, 1997Statement of satisfaction of a charge in full or part (419a)

    Does CB (1994) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2020Commencement of winding up
    Dec 22, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0