C-URB 6 LTD

Register to unlock more data on OkredoRegister

C-URB 6 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC216273

Incorporation date

01/03/2001

Size

Medium

Contacts

Registered address

Registered address

Link House, 2c New Mart Road, Edinburgh EH14 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon05/03/2026
Director's details changed for Mr Alan Shute on 2026-03-05
dot icon05/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon08/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon28/11/2025
Appointment of Mrs Zhora Fardos as a director on 2025-11-18
dot icon28/11/2025
Appointment of Mr Martin Robert Kennedy Dalziel as a director on 2025-11-18
dot icon26/03/2025
Termination of appointment of Gillian Caroline Henry as a director on 2025-03-19
dot icon30/10/2024
Accounts for a medium company made up to 2024-03-31
dot icon04/03/2024
Termination of appointment of Mike Trant as a director on 2024-02-14
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon05/12/2023
Accounts for a medium company made up to 2023-03-31
dot icon22/06/2023
Appointment of Mr Christopher Neil Mackay as a director on 2023-03-21
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon01/02/2023
Termination of appointment of Jill Pritchard as a director on 2023-02-02
dot icon01/02/2023
Appointment of Mrs Gillian Caroline Henry as a director on 2022-07-20
dot icon12/12/2022
Accounts for a small company made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon03/03/2022
Memorandum and Articles of Association
dot icon03/03/2022
Resolutions
dot icon26/01/2022
Appointment of Mr Donald Ian Caskie as a director on 2022-01-18
dot icon02/12/2021
Notification of a person with significant control statement
dot icon02/12/2021
Cessation of Link Group Limited as a person with significant control on 2021-12-02
dot icon27/08/2021
Accounts for a small company made up to 2021-03-31
dot icon05/08/2021
Memorandum and Articles of Association
dot icon05/08/2021
Resolutions
dot icon03/08/2021
Resolutions
dot icon08/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon14/10/2020
Full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon16/03/2020
Appointment of Mr Mike Trant as a director on 2019-07-23
dot icon13/03/2020
Termination of appointment of Arthur Diamond as a director on 2019-05-23
dot icon27/08/2019
Full accounts made up to 2019-03-31
dot icon22/05/2019
Termination of appointment of Hazel Webb as a director on 2019-05-21
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon14/03/2019
Termination of appointment of David Alexander Wilson as a director on 2019-03-11
dot icon01/02/2019
Termination of appointment of David Richard Zass Ogilvie as a director on 2019-01-19
dot icon19/09/2018
Full accounts made up to 2018-03-31
dot icon10/04/2018
Appointment of Mrs Hazel Webb as a director on 2018-03-27
dot icon10/04/2018
Appointment of Mr Alan Shute as a director on 2018-03-27
dot icon10/04/2018
Appointment of Mr David Richard Zass Ogilvie as a director on 2018-03-27
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon20/09/2017
Full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon19/10/2016
Full accounts made up to 2016-03-31
dot icon13/06/2016
Termination of appointment of Robert Perry Robertson as a director on 2016-02-09
dot icon13/06/2016
Appointment of Mr Robert Perry Robertson as a director on 2014-12-09
dot icon12/05/2016
Appointment of Mr Paul Kerr as a director on 2015-11-10
dot icon30/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon30/03/2016
Appointment of Ms Morag Kathryn Boyter as a director on 2015-11-10
dot icon29/03/2016
Appointment of Mr Arthur Diamond as a director on 2015-09-08
dot icon29/03/2016
Termination of appointment of Roy George Leonard Stirrat as a director on 2015-04-01
dot icon29/03/2016
Termination of appointment of Angela Currie as a director on 2015-07-27
dot icon29/03/2016
Appointment of Cllr David Alexander Wilson as a director on 2015-09-08
dot icon29/03/2016
Termination of appointment of Douglas Smith Esslemont as a director on 2015-12-08
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Peter Donald Foreman as a director on 2014-12-09
dot icon11/09/2014
Full accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon26/03/2014
Appointment of Mr Peter Donald Foreman as a director
dot icon26/03/2014
Appointment of Ms Angela Currie as a director
dot icon26/03/2014
Appointment of Ms Jill Pritchard as a director
dot icon26/03/2014
Appointment of Mr Roy George Leonard Stirrat as a director
dot icon26/03/2014
Appointment of Mr Douglas Esslemont as a director
dot icon26/03/2014
Termination of appointment of Craig Sanderson as a director
dot icon09/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon11/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon17/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for Link Group Limited on 2010-03-01
dot icon09/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/03/2009
Return made up to 01/03/09; full list of members
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 01/03/08; full list of members
dot icon18/03/2008
Secretary's change of particulars / link group LIMITED / 19/10/2007
dot icon20/11/2007
Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY
dot icon17/10/2007
Full accounts made up to 2007-03-31
dot icon11/06/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon23/03/2007
Return made up to 01/03/07; full list of members
dot icon26/09/2006
Full accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 01/03/06; full list of members
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 01/03/05; full list of members
dot icon11/01/2005
Director resigned
dot icon14/10/2004
Full accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 01/03/04; full list of members
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 01/03/03; full list of members
dot icon28/04/2003
Resolutions
dot icon28/04/2003
£ nc 100/50000 17/04/03
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 01/03/02; full list of members
dot icon09/01/2002
Director's particulars changed
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Secretary resigned
dot icon16/11/2001
Memorandum and Articles of Association
dot icon16/11/2001
Resolutions
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon21/05/2001
New secretary appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
Registered office changed on 14/05/01 from: 50 lothian road edinburgh midlothian EH3 9BY
dot icon06/03/2001
Certificate of change of name
dot icon01/03/2001
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
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Gillian Caroline
Director
20/07/2022 - 19/03/2025
1
Trant, Mike
Director
23/07/2019 - 14/02/2024
-
Fardos, Zhora
Director
18/11/2025 - Present
5
Boyter, Morag Kathryn
Director
10/11/2015 - Present
1
Dalziel, Martin Robert Kennedy
Director
18/11/2025 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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-URB 6 LTD

C-URB 6 LTD is an(a) Active company incorporated on 01/03/2001 with the registered office located at Link House, 2c New Mart Road, Edinburgh EH14 1RL. There are currently 7 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-URB 6 LTD?

toggle

C-URB 6 LTD is currently Active. It was registered on 01/03/2001 .

Where is C-URB 6 LTD located?

toggle

C-URB 6 LTD is registered at Link House, 2c New Mart Road, Edinburgh EH14 1RL.

What does C-URB 6 LTD do?

toggle

C-URB 6 LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for C-URB 6 LTD?

toggle

The latest filing was on 05/03/2026: Director's details changed for Mr Alan Shute on 2026-03-05.