EX CBC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEX CBC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC262555
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EX CBC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EX CBC LIMITED located?

    Registered Office Address
    3-4 Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of EX CBC LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CALEDONIAN BREWING COMPANY LIMITEDMar 03, 2004Mar 03, 2004
    RANDOTTE (NO. 519) LIMITEDJan 27, 2004Jan 27, 2004

    What are the latest accounts for EX CBC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for EX CBC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed the caledonian brewing company LIMITED\certificate issued on 24/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 24, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 20, 2015

    RES15

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pagesSH20

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Consolidation of shares on Nov 01, 2015

    5 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Jan 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 2,000,003.7
    SH01

    Appointment of Mr David Michael Forde as a director on Sep 30, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Appointment of Mr Andrew Roy Maddock as a director

    2 pagesAP01

    Annual return made up to Jan 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 2,000,003.7
    SH01

    Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director

    2 pagesAP01

    Termination of appointment of Stephen Crawley as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Who are the officers of EX CBC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLQUHOUN, Graeme Alexander
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Secretary
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    British132210250001
    COLQUHOUN, Graeme Alexander
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish132210250007
    FORDE, David Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    IrelandIrish178655370001
    MADDOCK, Andrew Roy
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    EnglandBritish185428710001
    VAN DER BURG, Josephus Petrus Adrianus
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandDutch167853370002
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    British132259650001
    BELL, James
    55 Meggetland Terrace
    EH14 1AP Edinburgh
    Secretary
    55 Meggetland Terrace
    EH14 1AP Edinburgh
    British87882230001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    65770370001
    BELL, James
    55 Meggetland Terrace
    EH14 1AP Edinburgh
    Director
    55 Meggetland Terrace
    EH14 1AP Edinburgh
    British87882230001
    BLOOD, Jeremy John Foster
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    Director
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    United KingdomBritish106494920001
    CRAWLEY, Stephen Thomas
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish96352380002
    CRITCHLEY-SALMONSON, Dennis
    Glebe House
    Dunsyre
    ML11 8NA Carnwath
    Lanarkshire
    Director
    Glebe House
    Dunsyre
    ML11 8NA Carnwath
    Lanarkshire
    British96150460001
    DUNSMORE, John Michael
    22 Napier Road
    Merchinston
    EH10 5AY Edinburgh
    Director
    22 Napier Road
    Merchinston
    EH10 5AY Edinburgh
    ScotlandBritish34568410008
    GLANCEY, Stephen
    Lynton Avenue
    G467JP Glasgow
    23
    East Renfrewshire
    Director
    Lynton Avenue
    G467JP Glasgow
    23
    East Renfrewshire
    United KingdomBritish131468730001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritish43780001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British40493130001
    ORR, James Alexander Macconnell
    10 Learmonth Grove
    EH4 1BP Edinburgh
    Director
    10 Learmonth Grove
    EH4 1BP Edinburgh
    ScotlandBritish81233650001
    SHARP, Brian Austin
    2 Morham Gardens
    EH10 5GG Edinburgh
    Director
    2 Morham Gardens
    EH10 5GG Edinburgh
    British87041950001

    Does EX CBC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 01, 2004
    Delivered On Mar 04, 2004
    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
    • Mar 04, 2004Registration of a charge (410)
    • May 02, 2008Statement of satisfaction of a charge in full or part (419a)

    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