C.B TECHNOLOGY LTD.

Register to unlock more data on OkredoRegister

C.B TECHNOLOGY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC226910

Incorporation date

11/01/2002

Size

Full

Contacts

Registered address

Registered address

9 Cochrane Square, Brucefield Industrial Estate, Livingston, West Lothian EH54 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2002)
dot icon18/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon01/12/2025
Full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon09/01/2025
Full accounts made up to 2024-03-31
dot icon15/11/2024
Registration of a charge
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Memorandum and Articles of Association
dot icon17/09/2024
Termination of appointment of Alan William Robertson as a director on 2024-09-03
dot icon17/09/2024
Termination of appointment of Laurence Ormerod as a director on 2024-09-03
dot icon17/09/2024
Termination of appointment of John Cameron as a director on 2024-09-03
dot icon17/09/2024
Termination of appointment of Graham Scott as a director on 2024-09-03
dot icon17/09/2024
Termination of appointment of Burness Paull Llp as a secretary on 2024-09-03
dot icon17/09/2024
Appointment of Mr Johnathan Thomas Balfour as a director on 2024-09-03
dot icon17/09/2024
Appointment of Mrs Claire Josephine Hussey as a director on 2024-09-03
dot icon14/09/2024
Alterations to floating charge SC2269100006
dot icon13/09/2024
Alterations to floating charge SC2269100007
dot icon06/09/2024
Registration of charge SC2269100007, created on 2024-09-04
dot icon05/09/2024
Satisfaction of charge SC2269100005 in full
dot icon05/09/2024
Satisfaction of charge SC2269100003 in full
dot icon05/09/2024
Satisfaction of charge SC2269100004 in full
dot icon05/09/2024
Satisfaction of charge SC2269100002 in full
dot icon05/09/2024
Registration of charge SC2269100006, created on 2024-09-04
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon19/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon10/01/2023
Full accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon06/04/2021
Full accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon30/10/2018
Accounts for a small company made up to 2018-03-31
dot icon05/10/2018
Appointment of Mr Alan William Robertson as a director on 2018-10-04
dot icon05/10/2018
Termination of appointment of David Alan Milroy as a director on 2018-10-04
dot icon23/08/2018
Alterations to floating charge SC2269100002
dot icon22/08/2018
Alterations to floating charge SC2269100005
dot icon22/08/2018
Alterations to floating charge SC2269100003
dot icon14/08/2018
Registration of charge SC2269100005, created on 2018-07-26
dot icon04/04/2018
Registration of charge SC2269100004, created on 2018-03-29
dot icon24/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon08/01/2018
Confirmation statement made on 2017-01-08 with updates
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon14/12/2016
Accounts for a small company made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Second filing of AP04 previously delivered to Companies House
dot icon01/09/2015
Appointment of Burness Paull Llp as a secretary on 2015-08-27
dot icon07/08/2015
Alterations to floating charge SC2269100002
dot icon04/08/2015
Alterations to floating charge SC2269100003
dot icon13/07/2015
Registration of charge SC2269100003, created on 2015-07-07
dot icon13/01/2015
Termination of appointment of Craig Blackwood as a secretary on 2014-12-19
dot icon13/01/2015
Termination of appointment of Sean Alexander Kerr as a director on 2014-12-23
dot icon13/01/2015
Termination of appointment of Mark Julian Ellis as a director on 2014-12-23
dot icon13/01/2015
Termination of appointment of Robert Nathaniel Muir as a director on 2014-12-19
dot icon13/01/2015
Termination of appointment of Christine Blackwood as a director on 2014-12-19
dot icon13/01/2015
Appointment of Laurence Ormerod as a director on 2014-12-23
dot icon13/01/2015
Appointment of Graham Scott as a director on 2014-12-23
dot icon13/01/2015
Appointment of John Cameron as a director on 2014-12-23
dot icon13/01/2015
Appointment of Mr Sean Alexander Kerr as a director on 2014-12-19
dot icon13/01/2015
Appointment of Mark Julian Ellis as a director on 2014-12-19
dot icon13/01/2015
Appointment of David Alan Milroy as a director on 2014-12-19
dot icon13/01/2015
Statement of capital following an allotment of shares on 2002-01-18
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon24/12/2014
Registration of charge SC2269100002, created on 2014-12-19
dot icon16/12/2014
Satisfaction of charge 1 in full
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon27/02/2014
Director's details changed for Ms Christine Blackwood on 2013-12-31
dot icon27/02/2014
Secretary's details changed for Craig Blackwood on 2013-12-31
dot icon27/02/2014
Director's details changed for Mr Robert Nathaniel Muir on 2013-12-31
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Secretary's details changed for Craig Blackwood on 2013-02-05
dot icon08/03/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Registered office address changed from Unit 6 Fairbairn Road Livingston West Lothian EH54 6TS on 2011-11-29
dot icon21/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon27/01/2010
Director's details changed for Christine Blackwood on 2010-01-01
dot icon27/01/2010
Director's details changed for Robert Nathaniel Muir on 2010-01-01
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 11/01/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2008
Return made up to 11/01/08; full list of members
dot icon22/01/2008
Secretary's particulars changed
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2007
Return made up to 11/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 11/01/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2005
Return made up to 11/01/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 11/01/04; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/03/2003
Return made up to 11/01/03; full list of members
dot icon24/01/2002
Registered office changed on 24/01/02 from: unit 2,2 fairbairn road livingston west lothian EH54 6TS
dot icon24/01/2002
Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/01/2002
New secretary appointed
dot icon21/01/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
Director resigned
dot icon11/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ormerod, Laurence
Director
23/12/2014 - 03/09/2024
8
Milroy, David Alan
Director
19/12/2014 - 04/10/2018
27
Cameron, John
Director
23/12/2014 - 03/09/2024
7
BURNESS PAULL LLP
Corporate Secretary
23/03/2015 - 03/09/2024
991
Robertson, Alan William
Director
04/10/2018 - 03/09/2024
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.B TECHNOLOGY LTD.

C.B TECHNOLOGY LTD. is an(a) Active company incorporated on 11/01/2002 with the registered office located at 9 Cochrane Square, Brucefield Industrial Estate, Livingston, West Lothian EH54 9DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.B TECHNOLOGY LTD.?

toggle

C.B TECHNOLOGY LTD. is currently Active. It was registered on 11/01/2002 .

Where is C.B TECHNOLOGY LTD. located?

toggle

C.B TECHNOLOGY LTD. is registered at 9 Cochrane Square, Brucefield Industrial Estate, Livingston, West Lothian EH54 9DR.

What does C.B TECHNOLOGY LTD. do?

toggle

C.B TECHNOLOGY LTD. operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for C.B TECHNOLOGY LTD.?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-08 with no updates.