CPS XTEND LIMITED

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

    Company NameCPS XTEND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC308079
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CPS XTEND LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is CPS XTEND LIMITED located?

    Registered Office Address
    The Old Mill
    Barochan Road
    PA6 7AW Crosslee
    Renfrewshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CPS XTEND LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRY WIRE INSURE FIX LIMITEDDec 06, 2011Dec 06, 2011
    HBS EXECUTIVE GROUP LIMITEDMay 04, 2011May 04, 2011
    HBS EASTGATE LIMITEDOct 04, 2006Oct 04, 2006
    DALGLEN (NO. 1046) LIMITEDSep 05, 2006Sep 05, 2006

    What are the latest accounts for CPS XTEND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for CPS XTEND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CPS XTEND 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

    2 pagesDS01

    Termination of appointment of Allan John Clark as a director on Oct 01, 2014

    1 pagesTM01

    Termination of appointment of Cj Consulting Ltd as a director on Oct 01, 2014

    1 pagesTM01

    Accounts made up to Sep 30, 2013

    2 pagesAA

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Notice of Restriction on the Company's Articles

    2 pagesCC01

    Appointment of Mr Allan John Clark as a director on Mar 17, 2014

    2 pagesAP01

    Annual return made up to Sep 05, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 600
    SH01

    Statement of capital following an allotment of shares on Jun 10, 2013

    • Capital: GBP 600.00
    5 pagesSH01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Certificate of change of name

    Company name changed dry wire insure fix LIMITED\certificate issued on 23/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 23, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2013

    RES15

    Annual return made up to Sep 05, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Registered office address changed from The Old Mill Houston Road Crosslee Renfrewshire PA6 6AW Scotland on May 14, 2012

    1 pagesAD01

    Appointment of Cj Consulting Ltd as a director on Jan 09, 2012

    2 pagesAP02

    Termination of appointment of Colin James Carrick as a director on Jan 09, 2012

    1 pagesTM01

    Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY on Mar 29, 2012

    1 pagesAD01

    Appointment of Mr Angus Mackinnon Munro as a director on Dec 06, 2011

    2 pagesAP01

    Termination of appointment of Hbs Properties Limited as a director on Dec 06, 2011

    1 pagesTM01

    Certificate of change of name

    Company name changed hbs executive group LIMITED\certificate issued on 06/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 06, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 02, 2011

    RES15

    Annual return made up to Sep 05, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of CPS XTEND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNRO, Angus Mackinnon
    Barochan Road
    PA6 7AW Crosslee
    The Old Mill
    Renfrewshire
    Scotland
    Director
    Barochan Road
    PA6 7AW Crosslee
    The Old Mill
    Renfrewshire
    Scotland
    ScotlandBritish106084950002
    NEILSON, Dawn
    17 Abernethy Avenue
    West Craigs
    G72 0FY High Blantyre
    Lanarkshire
    Secretary
    17 Abernethy Avenue
    West Craigs
    G72 0FY High Blantyre
    Lanarkshire
    British99622530001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    CARRICK, Colin James
    Houston Road
    PA6 6AW Crosslee
    The Old Mill
    Renfrewshire
    Scotland
    Director
    Houston Road
    PA6 6AW Crosslee
    The Old Mill
    Renfrewshire
    Scotland
    United KingdomBritish82568000001
    CARRICK, Colin James
    25 Castle Road
    Dunure
    KA7 4LW Ayr
    Director
    25 Castle Road
    Dunure
    KA7 4LW Ayr
    United KingdomBritish82568000001
    CLARK, Allan John
    Barochan Road
    PA6 7AW Crosslee
    The Old Mill
    Renfrewshire
    Scotland
    Director
    Barochan Road
    PA6 7AW Crosslee
    The Old Mill
    Renfrewshire
    Scotland
    ScotlandBritish49860910003
    MUNRO, Angus Mackinnon
    9 Gryfewood Crescent
    PA6 7LY Houston
    Renfrewshire
    Director
    9 Gryfewood Crescent
    PA6 7LY Houston
    Renfrewshire
    British106084950001
    CJ CONSULTING LTD
    111 West George Street
    G2 1QX Glasgow
    Level Nine
    Scotland
    Director
    111 West George Street
    G2 1QX Glasgow
    Level Nine
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC292887
    168058920001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001
    HBS PROPERTIES LIMITED
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Strathclyde
    United Kingdom
    Director
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Strathclyde
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC248917
    118678270002
    ROBERTSON FRAME HOMES LIMITED
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    Lanarkshire
    United Kingdom
    Director
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    Lanarkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC211787
    118678330001

    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