Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CBC CONSTRUCTION AND PROPERTY GROUP LIMITED
Company Information for

CBC CONSTRUCTION AND PROPERTY GROUP LIMITED

UNIT K WOODVILLE COURT INDUSTRIAL ESTATE, 22 WOODVILLE STREET, GLASGOW, G51 2RL,
Company Registration Number
SC203230
Private Limited Company
Active

Company Overview

About Cbc Construction And Property Group Ltd
CBC CONSTRUCTION AND PROPERTY GROUP LIMITED was founded on 2000-01-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Cbc Construction And Property Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CBC CONSTRUCTION AND PROPERTY GROUP LIMITED
 
Legal Registered Office
UNIT K WOODVILLE COURT INDUSTRIAL ESTATE
22 WOODVILLE STREET
GLASGOW
G51 2RL
Other companies in G51
 
Filing Information
Company Number SC203230
Company ID Number SC203230
Date formed 2000-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:14:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBC CONSTRUCTION AND PROPERTY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CBC CONSTRUCTION AND PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
KENNETH TELFORD HARVIE
Company Secretary 2000-04-20
JACK SMITH HARVIE
Director 2000-04-20
KENNETH TELFORD HARVIE
Director 2000-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAWSON NIXON
Director 2000-04-20 2007-02-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-01-24 2000-04-20
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-01-24 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH TELFORD HARVIE SCOTIA HOUSE PROPERTIES LTD. Company Secretary 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
KENNETH TELFORD HARVIE T.W. SCOTT (PAINTING CONTRACTORS) LIMITED Company Secretary 2002-05-29 CURRENT 1975-04-24 Active - Proposal to Strike off
KENNETH TELFORD HARVIE SCOTIA HOUSE LIMITED Company Secretary 1998-05-01 CURRENT 1986-04-03 Active - Proposal to Strike off
KENNETH TELFORD HARVIE HUGH MUIRHEAD & SON LIMITED Company Secretary 1998-03-01 CURRENT 1972-07-03 Dissolved 2018-02-27
KENNETH TELFORD HARVIE J. & R. ANDERSON (PAINTERS) LIMITED Company Secretary 1994-03-31 CURRENT 1972-12-19 Active
KENNETH TELFORD HARVIE CBC STONE LIMITED Company Secretary 1992-09-10 CURRENT 1984-11-30 Active - Proposal to Strike off
KENNETH TELFORD HARVIE CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Company Secretary 1991-09-05 CURRENT 1971-06-25 In Administration
JACK SMITH HARVIE PACIFIC SHELF 1722 LIMITED Director 2012-12-14 CURRENT 2012-11-26 Liquidation
JACK SMITH HARVIE LINTHOUSE BUSINESS PARK LIMITED Director 2008-02-22 CURRENT 1991-01-28 Active - Proposal to Strike off
JACK SMITH HARVIE GLASGOW BUSINESS PARK MANAGEMENT LIMITED Director 2003-12-19 CURRENT 1996-11-25 Active
JACK SMITH HARVIE SCOTIA HOUSE LIMITED Director 2001-06-01 CURRENT 1986-04-03 Active - Proposal to Strike off
JACK SMITH HARVIE DUNLOP STREET PROPERTIES LIMITED Director 2000-07-25 CURRENT 2000-07-12 Liquidation
JACK SMITH HARVIE SILVERBANK DEVELOPMENT COMPANY LIMITED Director 1998-03-26 CURRENT 1997-12-31 Liquidation
JACK SMITH HARVIE CBC STONE LIMITED Director 1989-12-31 CURRENT 1984-11-30 Active - Proposal to Strike off
JACK SMITH HARVIE CITY LINK DEVELOPMENT CO LIMITED Director 1989-12-20 CURRENT 1984-08-17 Active
JACK SMITH HARVIE CASA MADISON LIMITED Director 1989-09-30 CURRENT 1988-06-23 Active - Proposal to Strike off
JACK SMITH HARVIE J. & R. ANDERSON (PAINTERS) LIMITED Director 1989-07-14 CURRENT 1972-12-19 Active
JACK SMITH HARVIE CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Director 1989-04-14 CURRENT 1971-06-25 In Administration
JACK SMITH HARVIE HUGH MUIRHEAD & SON LIMITED Director 1989-03-01 CURRENT 1972-07-03 Dissolved 2018-02-27
JACK SMITH HARVIE MILNE & BARCLAY LIMITED Director 1989-02-14 CURRENT 1964-02-04 Dissolved 2017-11-28
JACK SMITH HARVIE T.W. SCOTT (PAINTING CONTRACTORS) LIMITED Director 1988-11-29 CURRENT 1975-04-24 Active - Proposal to Strike off
KENNETH TELFORD HARVIE SCOTIA HOUSE PROPERTIES LTD. Director 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
KENNETH TELFORD HARVIE CBC STONE LIMITED Director 2000-09-26 CURRENT 1984-11-30 Active - Proposal to Strike off
KENNETH TELFORD HARVIE SCOTIA HOUSE LIMITED Director 1998-05-01 CURRENT 1986-04-03 Active - Proposal to Strike off
KENNETH TELFORD HARVIE MILNE & BARCLAY LIMITED Director 1993-07-12 CURRENT 1964-02-04 Dissolved 2017-11-28
KENNETH TELFORD HARVIE CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Director 1989-04-14 CURRENT 1971-06-25 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-01-24CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-11-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15DISS40Compulsory strike-off action has been discontinued
2022-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-25CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-05-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Central House 119 Whitefield Road Glasgow G51 2SD Scotland
2020-09-10AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRIA GREEN ELLIOTT BARR
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM Central House 119 Whitefirld Road, Glasgow Lanarkshire G51 2SD
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-11-02AP01DIRECTOR APPOINTED ALEXANDRIA GREEN ELLIOTT BARR
2018-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 690491.5
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 690492
2016-03-21AR0121/01/16 FULL LIST
2016-03-21AR0121/01/16 FULL LIST
2015-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 690492
2015-03-19AR0121/01/15 ANNUAL RETURN FULL LIST
2014-12-31AA01Previous accounting period shortened from 31/03/15 TO 30/09/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 690491.5
2014-01-21AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH TELFORD HARVIE / 21/01/2014
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JACK SMITH HARVIE / 21/01/2014
2014-01-21CH03SECRETARY'S DETAILS CHNAGED FOR KENNETH TELFORD HARVIE on 2014-01-21
2014-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-25AA01Previous accounting period extended from 30/09/11 TO 31/03/12
2012-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2012-03-09SH0120/01/12 STATEMENT OF CAPITAL GBP 690491.5
2012-03-07AR0124/01/12 ANNUAL RETURN FULL LIST
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-01AR0124/01/11 NO CHANGES
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-22AR0124/01/10 FULL LIST
2009-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-10363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-15363sRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2007-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-03-09288bDIRECTOR RESIGNED
2007-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-20363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-02-14363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-02-23363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-02-19363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-02-14363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS; AMEND
2002-01-24363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-05-30363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-06-06CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 916 LIMITED CERTIFICATE ISSUED ON 07/06/00
2000-05-24SRES12VARYING SHARE RIGHTS AND NAMES 20/04/00
2000-05-24SRES01ADOPT MEM AND ARTS 20/04/00
2000-05-22122S-DIV CONVE 20/04/00
2000-05-22SRES01ADOPT MEM AND ARTS 20/04/00
2000-05-22123NC INC ALREADY ADJUSTED 20/04/00
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-22225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00
2000-05-22288bSECRETARY RESIGNED
2000-05-22288bDIRECTOR RESIGNED
2000-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-22287REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-22SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/04/00
2000-05-22SRES13SUB DIVIDE & RE CLASS 20/04/00
2000-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to CBC CONSTRUCTION AND PROPERTY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBC CONSTRUCTION AND PROPERTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CBC CONSTRUCTION AND PROPERTY GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CBC CONSTRUCTION AND PROPERTY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CBC CONSTRUCTION AND PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBC CONSTRUCTION AND PROPERTY GROUP LIMITED
Trademarks
We have not found any records of CBC CONSTRUCTION AND PROPERTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBC CONSTRUCTION AND PROPERTY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CBC CONSTRUCTION AND PROPERTY GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CBC CONSTRUCTION AND PROPERTY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBC CONSTRUCTION AND PROPERTY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBC CONSTRUCTION AND PROPERTY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.