C.B TECHNOLOGY LTD.
Overview
Company Name | C.B TECHNOLOGY LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC226910 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C.B TECHNOLOGY LTD.?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is C.B TECHNOLOGY LTD. located?
Registered Office Address | 9 Cochrane Square Brucefield Industrial Estate EH54 9DR Livingston West Lothian |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for C.B TECHNOLOGY LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for C.B TECHNOLOGY LTD.?
Last Confirmation Statement Made Up To | Jan 08, 2026 |
---|---|
Next Confirmation Statement Due | Jan 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 08, 2025 |
Overdue | No |
What are the latest filings for C.B TECHNOLOGY LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 36 pages | AA | ||||||||||
Appointment of Mrs Claire Josephine Hussey as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Johnathan Thomas Balfour as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Scott as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Sep 03, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Cameron as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laurence Ormerod as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan William Robertson as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Alterations to floating charge SC2269100006 | 65 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC2269100007 | 65 pages | 466(Scot) | ||||||||||
Registration of charge SC2269100007, created on Sep 04, 2024 | 13 pages | MR01 | ||||||||||
Satisfaction of charge SC2269100005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2269100003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2269100004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2269100002 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC2269100006, created on Sep 04, 2024 | 24 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 34 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||||||||||
Who are the officers of C.B TECHNOLOGY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BALFOUR, Johnathan Thomas | Director | Lackaghboy Road, Lackaghboy Industrial Estate Lackaghboy BT74 4RL Enniskillen 10 Northern Ireland | Northern Ireland | Northern Irish | Director | 327217990001 | ||||||||||||
HUSSEY, Claire Josephine | Director | Lackaghboy Road, Lackaghboy Industrial Estate Lackaghboy BT74 4RL Enniskillen 10 Northern Ireland | Northern Ireland | Northern Irish | Director | 326475170001 | ||||||||||||
BLACKWOOD, Craig | Secretary | Cochrane Square Brucefield Industrial Estate EH54 9DR Livingston 9 West Lothian Scotland | British | Chartered Accountant | 79935690003 | |||||||||||||
BURNESS PAULL LLP | Secretary | Lothian Road EH3 9WJ Edinburgh 50 |
| 99448920005 | ||||||||||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||||||||||
BLACKWOOD, Christine | Director | Cochrane Square Brucefield Industrial Estate EH54 9DR Livingston 9 West Lothian Scotland | Scotland | British | Engineer | 79877240002 | ||||||||||||
CAMERON, John | Director | Cochrane Square Brucefield Industrial Estate EH54 9DR Livingston 9 Scotland | United Kingdom | British | Director | 194020230001 | ||||||||||||
ELLIS, Mark Julian | Director | Cochrane Square Brucefield Industrial Estate EH54 9DR Livingston 9 Scotland | Scotland | Scottish | Solicitor | 133647920002 | ||||||||||||
KERR, Sean Alexander | Director | Cochrane Square Brucefield Industrial Estate EH54 9DR Livingston 9 West Lothian Scotland | Scotland | British | Director | 116404080001 | ||||||||||||
MILROY, David Alan, Dr | Director | 2 Walker Street EH3 7LB Edinburgh Maven Capital Partners Uk Llp Scotland | Scotland | British | Director | 147355830001 | ||||||||||||
MUIR, Robert Nathaniel | Director | Cochrane Square Brucefield Industrial Estate EH54 9DR Livingston 9 West Lothian Scotland | Scotland | British | Engineer | 79877560002 | ||||||||||||
ORMEROD, Laurence | Director | Cochrane Square Brucefield Industrial Estate EH54 9DR Livingston 9 Scotland | United Kingdom | British | Director | 151659270001 | ||||||||||||
ROBERTSON, Alan William | Director | Walker Street EH3 7LB Edinburgh 2 United Kingdom | United Kingdom | British | Investment Director | 192172800001 | ||||||||||||
SCOTT, Graham | Director | Cochrane Square Brucefield Industrial Estate EH54 9DR Livingston 9 Scotland | United Kingdom | British | Director | 194020300001 | ||||||||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of C.B TECHNOLOGY LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cb Technology Holdings Limited | Apr 06, 2016 | Cochrane Square Brucefield Industrial Estate EH54 9DR Livingston 9 West Lothian United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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