C B PROPERTIES (SCOTLAND) LIMITED

C B PROPERTIES (SCOTLAND) LIMITED

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

    Company NameC B PROPERTIES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC167407
    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 C B PROPERTIES (SCOTLAND) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is C B PROPERTIES (SCOTLAND) LIMITED located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C B PROPERTIES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for C B PROPERTIES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    10 pagesLIQ13(Scot)

    Registered office address changed from 6 South Road Clarkston Glasgow G76 8JB to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Jun 03, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 29, 2019

    LRESSP

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2015

    Statement of capital on Aug 02, 2015

    • Capital: GBP 2,000
    SH01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 2,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Gordon William Beith on Jul 31, 2010

    2 pagesCH01

    Who are the officers of C B PROPERTIES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEITH, Gordon William
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    United KingdomBritish468240001
    CARTON, Peter
    16 Cherry Tree Drive
    G72 7XZ Glasgow
    Secretary
    16 Cherry Tree Drive
    G72 7XZ Glasgow
    British468230003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    THOMSON, Stuart David Alexander
    3 Lochalsh Place
    G72 9LU Blantyre
    Lanarkshire
    Secretary
    3 Lochalsh Place
    G72 9LU Blantyre
    Lanarkshire
    British75394620001
    CARTON, Peter
    16 Cherry Tree Drive
    G72 7XZ Glasgow
    Director
    16 Cherry Tree Drive
    G72 7XZ Glasgow
    British468230003
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Who are the persons with significant control of C B PROPERTIES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gordon William Beith
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Apr 06, 2016
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does C B PROPERTIES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 22, 2002
    Delivered On Feb 28, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 lithgow place, college milton, east kilbride.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 28, 2002Registration of a charge (410)
    • Jun 01, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 12, 1996
    Delivered On Sep 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14,18 & 20 flakefield,college milton industrial estate,east kilbride.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 20, 1996Registration of a charge (410)
    • Oct 13, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 03, 1996
    Delivered On Sep 06, 1996
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 06, 1996Registration of a charge (410)
    • Oct 13, 2018Satisfaction of a charge (MR04)

    Does C B PROPERTIES (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 2019Commencement of winding up
    Dec 19, 2019Due to be dissolved 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