CB (1994) LIMITED
Overview
| Company Name | CB (1994) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC147754 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CB (1994) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRYWOOD LIMITED | Nov 29, 1993 | Nov 29, 1993 |
What are the latest accounts for CB (1994) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 18, 2018 |
What are the latest filings for CB (1994) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Peter Dando as a director on Mar 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 18, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 20, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 22, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 23, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Edward Michael Bashforth as a director on Oct 07, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Francesca Appleby as a secretary on Oct 07, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Louise Harris as a secretary on Oct 07, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 17, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Roger Whiteside as a director | 1 pages | TM01 | ||||||||||
Appointment of Neil Robert Ceidruch Griffiths as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Tyrrell as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Claire Louise Harris as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of CB (1994) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191627520001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BURNETT, Andrew Alan | Secretary | 38 Templeland Road EH12 8RP Edinburgh Lothian | British | 41431820001 | ||||||
| CROSS, Anthony | Secretary | 38 The Lane Spinkhill S21 3YF Sheffield South Yorkshire | British | 1812400001 | ||||||
| DEEGAN, Jayne | Secretary | 5 Hardstruggle Row Eskdaleside YO22 5ET Sleights North Yorkshire | British | 94870790001 | ||||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175482770001 | |||||||
| KAY, Carol Ann | Secretary | 2 The Stackyard Milnathort KY13 9GF Kinross | British | 39277440005 | ||||||
| MILLER, Nicola Jane | Secretary | 27 Hillston Close TS26 0PE Hartlepool | British | 95390370001 | ||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
| TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161623680001 | |||||||
| BRODIES WS | Nominee Secretary | 15 Atholl Crescent EH3 8HA Edinburgh | 900000290001 | |||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 152 Bath Street G2 4TB Glasgow Scotland | 53781850001 | |||||||
| ARMSTRONG, Michael John | Director | Hunters Gate 56 Palace Road HG4 1HA Ripon North Yorkshire | British | 16410290001 | ||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BURNETT, Andrew Alan | Director | 38 Templeland Road EH12 8RP Edinburgh Lothian | Scotland | British | 41431820001 | |||||
| CAMPBELL, Alistair Carnegie | Nominee Director | 50 Inverleith Place EH3 5QB Edinburgh | British | 900000310001 | ||||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| GRIER, Ian Birrell | Director | 5 Forrest Drive G61 4SJ Bearsden | Scotland | British | 87612170001 | |||||
| GRIFFITHS, Neil Robert Ceidrych | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 55975990001 | |||||
| GUILD, David William Alan | Nominee Director | 1a Belford Park EH4 3DP Edinburgh | British | 900000300001 | ||||||
| GUNDRY, Richard | Director | Holgate Farm 29 The Street Bunwell NR16 1NA Norwich Norfolk | British | 107010490001 | ||||||
| JENKINS, Stuart Nicol | Director | Parkview, 7 Arden Drive Giffnock G46 7AF Glasgow Lanarkshire | Scotland | British | 116623260001 | |||||
| KAY, Robert Duncan | Director | 2 The Stackyard Milnathort KY13 9GF Kinross | British | 62841640001 | ||||||
| KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | 79388130005 | |||||
| LAING, Peter John | Director | 56/1 Timberbush Leith EH6 6QH Edinburgh Midlothian | British | 82725660001 | ||||||
| MACKINNON, David Donaldson | Director | 15 Victoria Road PA19 1LD Gourock | Scotland | British | 116526660001 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| SANDS, John Robert | Director | 11 Falcon Lane Norton TS20 1LS Stockton On Tees | United Kingdom | British | 141561650001 | |||||
| TURNBULL, Ronald | Director | 16 Willow Road Dairy Lane Estate DH4 5QF Houghton Le Spring Tyne & Wear | British | 63331360001 | ||||||
| WHITESIDE, Roger Mark | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 128819260001 |
Who are the persons with significant control of CB (1994) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pub.Com Limited | Apr 06, 2016 | 140 West George Street G2 2HG Glasgow Tlt Scotland Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CB (1994) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
Does CB (1994) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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