Active - Proposal to Strike off
Company Information for CCL GLASGOW LIMITED
163 BATH STREET, GLASGOW, G2 4SQ,
|
Company Registration Number
SC285607
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CCL GLASGOW LIMITED | ||||
Legal Registered Office | ||||
163 BATH STREET GLASGOW G2 4SQ Other companies in G72 | ||||
Previous Names | ||||
|
Company Number | SC285607 | |
---|---|---|
Company ID Number | SC285607 | |
Date formed | 2005-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-09-06 08:30:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEWART GEORGE MATTHEWS |
||
DUNCAN NORMAN MATTHEWS |
||
STEWART GEORGE MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCR GLASGOW LIMITED | Company Secretary | 2009-02-19 | CURRENT | 2009-02-19 | Active - Proposal to Strike off | |
MATTHEWS MARKETING LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Dissolved 2018-01-09 | |
WESTBURN GROUP LIMITED | Company Secretary | 2001-09-06 | CURRENT | 2001-09-06 | Liquidation | |
STATMAN LIMITED | Company Secretary | 1991-01-25 | CURRENT | 1975-10-20 | Active - Proposal to Strike off | |
SK RACING LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
G41 PROPERTY LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
SCR GLASGOW LIMITED | Director | 2009-02-19 | CURRENT | 2009-02-19 | Active - Proposal to Strike off | |
SCL GLASGOW LIMITED | Director | 2009-02-18 | CURRENT | 2009-02-18 | Liquidation | |
WESTBURN GROUP LIMITED | Director | 2001-09-06 | CURRENT | 2001-09-06 | Liquidation | |
STATMAN LIMITED | Director | 1991-01-25 | CURRENT | 1975-10-20 | Active - Proposal to Strike off | |
SK RACING LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
G41 PROPERTY LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
FLAT LADY LTD | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
SCR GLASGOW LIMITED | Director | 2009-02-19 | CURRENT | 2009-02-19 | Active - Proposal to Strike off | |
SCL GLASGOW LIMITED | Director | 2009-02-18 | CURRENT | 2009-02-18 | Liquidation | |
WESTBURN GROUP LIMITED | Director | 2001-09-06 | CURRENT | 2001-09-06 | Liquidation | |
STATMAN LIMITED | Director | 1991-01-25 | CURRENT | 1975-10-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/09/18 FROM 86 Westburn Road Cambuslang Glasgow G72 7UD | |
CERTNM | Company name changed combat city LIMITED\certificate issued on 29/08/18 | |
RES15 | CHANGE OF COMPANY NAME 28/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART GEORGE MATTHEWS / 14/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NORMAN MATTHEWS / 14/06/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stewart George Matthews on 2012-06-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEWART GEORGE MATTHEWS on 2012-06-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/12 FROM Baker Tilly , Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH United Kingdom | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed terminator paintball LIMITED\certificate issued on 19/03/12 | |
RES15 | CHANGE OF COMPANY NAME 28/06/19 | |
AR01 | 01/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 01/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 193 BATH STREET GLASGOW G2 4HU | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 193 BATH STREET GLASGOW G2 4HU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 CCL GLASGOW LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CCL GLASGOW LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |