Active
Company Information for CUSTOMBUILT SCOTLAND LIMITED
UNIT 18, JOHN HILLHOUSE ESTATE, 211 CAMBUSLANG ROAD, CAMBUSLANG, GLASGOW, G72 7TS,
|
Company Registration Number
SC438396
Private Limited Company
Active |
Company Name | ||
---|---|---|
CUSTOMBUILT SCOTLAND LIMITED | ||
Legal Registered Office | ||
UNIT 18, JOHN HILLHOUSE ESTATE 211 CAMBUSLANG ROAD CAMBUSLANG GLASGOW G72 7TS Other companies in G72 | ||
Previous Names | ||
|
Company Number | SC438396 | |
---|---|---|
Company ID Number | SC438396 | |
Date formed | 2012-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 23:24:50 |
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 |
---|---|---|
ERIC CHISHOLM MILNE |
||
ALISTER ERIC MILNE |
||
ERIC CHISHOLM MILNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MACDONALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUSTOMBUILT JOINERY LIMITED | Director | 1998-06-25 | CURRENT | 1998-06-25 | Active | |
CUSTOMBUILT JOINERY LIMITED | Director | 1998-06-25 | CURRENT | 1998-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Alister Eric Milne on 2023-12-01 | ||
CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Alister Eric Milne as a person with significant control on 2019-10-01 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 66501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 66501 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 66501 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 66501 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
SH01 | 08/05/13 STATEMENT OF CAPITAL GBP 66501 | |
AP03 | Appointment of Mr Eric Chisholm Milne as company secretary | |
AP01 | DIRECTOR APPOINTED MR ALISTER ERIC MILNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MACDONALD | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/13 FROM 292 St. Vincent Street Glasgow G2 5TQ Scotland | |
AP01 | DIRECTOR APPOINTED MR ERIC CHISHOLM MILNE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed pma shelf (102) LIMITED\certificate issued on 01/02/13 | |
RES15 | CHANGE OF COMPANY NAME 21/01/21 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
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 CUSTOMBUILT SCOTLAND LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CUSTOMBUILT SCOTLAND LIMITED are:
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. |