CBCRS LIMITED

Register to unlock more data on OkredoRegister

CBCRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC281664

Incorporation date

16/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MCLAY MCALISTER & MCGIBBON LLP, 1st Floor, 145 St Vincent Street, Glasgow, Strathclyde G2 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2005)
dot icon30/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Satisfaction of charge 3 in full
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Cessation of Nigel Blakey as a person with significant control on 2018-02-09
dot icon03/04/2018
Confirmation statement made on 2018-03-16 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon20/02/2017
Termination of appointment of Nigel Peter Blakey as a director on 2017-02-17
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Satisfaction of charge SC2816640004 in full
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon30/09/2015
Termination of appointment of Daniel O'neil as a director on 2015-09-30
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon19/01/2015
Registration of charge SC2816640004, created on 2015-01-16
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon08/02/2014
Satisfaction of charge 2 in full
dot icon26/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Memorandum and Articles of Association
dot icon06/02/2013
Resolutions
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon24/02/2012
Director's details changed for Daniel O'neil on 2012-02-24
dot icon24/02/2012
Director's details changed for Mr Miles Richard Clarke on 2012-02-24
dot icon24/02/2012
Director's details changed for Mr Graeme Mackenzie Chisholm on 2012-02-24
dot icon24/02/2012
Director's details changed for Mr Nigel Peter Blakey on 2012-02-24
dot icon24/02/2012
Secretary's details changed for Mr Graeme Mackenzie Chisholm on 2012-02-24
dot icon08/06/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Graeme Mackenzie Chisholm on 2010-03-31
dot icon31/03/2010
Director's details changed for Miles Richard Clarke on 2010-03-31
dot icon31/03/2010
Secretary's details changed for Graeme Mackenzie Chisholm on 2010-03-31
dot icon31/03/2010
Director's details changed for Nigel Peter Blakey on 2010-03-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 16/03/09; full list of members
dot icon12/09/2008
Particulars of contract relating to shares
dot icon12/09/2008
Ad 28/08/08\gbp si 850000@1=850000\gbp ic 100/850100\
dot icon12/09/2008
Nc inc already adjusted 28/08/08
dot icon11/09/2008
Resolutions
dot icon12/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/04/2008
Return made up to 16/03/08; full list of members
dot icon27/02/2008
Registered office changed on 27/02/2008 from 53 bothwell street glasgow G2 6TS
dot icon11/04/2007
Return made up to 16/03/07; full list of members
dot icon15/03/2007
New director appointed
dot icon17/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/10/2006
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon21/03/2006
Return made up to 16/03/06; full list of members
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New secretary appointed;new director appointed
dot icon14/04/2005
Accounting reference date extended from 31/03/06 to 31/07/06
dot icon14/04/2005
New director appointed
dot icon14/04/2005
Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
Director resigned
dot icon16/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+6.73 % *

* during past year

Cash in Bank

£435,371.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
350.05K
-
0.00
407.90K
-
2022
7
354.41K
-
0.00
435.37K
-
2022
7
354.41K
-
0.00
435.37K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

354.41K £Ascended1.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

435.37K £Ascended6.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chisholm, Graeme Mackenzie
Director
18/03/2005 - Present
1
Clarke, Miles Richard
Director
18/03/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CBCRS LIMITED

CBCRS LIMITED is an(a) Active company incorporated on 16/03/2005 with the registered office located at C/O MCLAY MCALISTER & MCGIBBON LLP, 1st Floor, 145 St Vincent Street, Glasgow, Strathclyde G2 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CBCRS LIMITED?

toggle

CBCRS LIMITED is currently Active. It was registered on 16/03/2005 .

Where is CBCRS LIMITED located?

toggle

CBCRS LIMITED is registered at C/O MCLAY MCALISTER & MCGIBBON LLP, 1st Floor, 145 St Vincent Street, Glasgow, Strathclyde G2 5JF.

What does CBCRS LIMITED do?

toggle

CBCRS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CBCRS LIMITED have?

toggle

CBCRS LIMITED had 7 employees in 2022.

What is the latest filing for CBCRS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-16 with no updates.