CCG CONTRACTING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CCG CONTRACTING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC152115

Incorporation date

19/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Steuart Road, Bridge Of Allan, Stirling FK9 4JXCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1994)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon14/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon16/02/2023
Cessation of Martin Bell as a person with significant control on 2016-07-18
dot icon16/02/2023
Notification of Castle View International Holdings Ltd. as a person with significant control on 2016-07-18
dot icon09/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon07/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon30/07/2019
Cessation of Joseph Mark Drysdale as a person with significant control on 2019-07-30
dot icon06/12/2018
Current accounting period extended from 2018-09-30 to 2019-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon23/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon01/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon22/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon22/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon24/06/2015
Full accounts made up to 2014-09-30
dot icon21/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-09-30
dot icon19/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon12/06/2013
Full accounts made up to 2012-09-30
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon04/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon19/06/2012
Full accounts made up to 2011-09-30
dot icon27/02/2012
Appointment of Mr Joseph Mark Drysdale as a director
dot icon27/02/2012
Termination of appointment of Damian Bell as a director
dot icon16/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon26/07/2011
Full accounts made up to 2010-09-30
dot icon23/03/2011
Termination of appointment of Francis Bell as a director
dot icon11/02/2011
Appointment of Mr Damian Bell as a director
dot icon29/09/2010
Full accounts made up to 2009-09-30
dot icon06/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon06/08/2010
Secretary's details changed for Mr Martin Bell on 2010-07-19
dot icon06/08/2010
Director's details changed for Mr Martin Bell on 2010-07-19
dot icon06/08/2010
Director's details changed for Mr Francis Joseph Bell on 2010-07-19
dot icon20/07/2009
Return made up to 19/07/09; full list of members
dot icon20/07/2009
Accounts for a small company made up to 2008-09-30
dot icon23/07/2008
Return made up to 19/07/08; full list of members
dot icon16/07/2008
Full accounts made up to 2007-09-30
dot icon07/08/2007
Return made up to 19/07/07; no change of members
dot icon26/07/2007
Full accounts made up to 2006-09-30
dot icon20/09/2006
Return made up to 19/07/06; full list of members
dot icon27/07/2006
Full accounts made up to 2005-09-30
dot icon05/08/2005
Return made up to 19/07/05; full list of members
dot icon15/07/2005
Full accounts made up to 2004-09-30
dot icon21/12/2004
Full accounts made up to 2003-09-30
dot icon05/08/2004
Return made up to 19/07/04; full list of members
dot icon31/01/2004
Return made up to 19/07/02; full list of members
dot icon31/01/2004
Return made up to 19/07/03; full list of members
dot icon14/01/2004
Deferment of dissolution (voluntary)
dot icon12/07/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon31/01/2003
Accounts for a small company made up to 2001-03-31
dot icon22/01/2003
New secretary appointed;new director appointed
dot icon22/01/2003
Secretary resigned;director resigned
dot icon10/06/2002
Appointment of a provisional liquidator
dot icon06/06/2002
Court order notice of winding up
dot icon06/06/2002
Notice of winding up order
dot icon23/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon19/09/2001
Return made up to 19/07/01; full list of members
dot icon04/09/2001
Dec mort/charge *
dot icon22/08/2001
Partic of mort/charge *
dot icon30/03/2001
Full accounts made up to 2000-03-31
dot icon09/02/2001
Amended full accounts made up to 1999-03-26
dot icon14/11/2000
Director resigned
dot icon06/11/2000
Partic of mort/charge *
dot icon18/08/2000
Return made up to 19/07/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-03-26
dot icon28/10/1999
Director resigned
dot icon27/10/1999
Return made up to 19/07/99; full list of members
dot icon21/07/1999
New director appointed
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
New secretary appointed;new director appointed
dot icon23/11/1998
Full accounts made up to 1998-03-27
dot icon07/09/1998
Return made up to 19/07/98; full list of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-28
dot icon07/11/1997
Registered office changed on 07/11/97 from: 30 george square glasgow G2 1EG
dot icon21/10/1997
Return made up to 19/07/97; no change of members
dot icon30/09/1997
New secretary appointed
dot icon30/09/1997
Secretary resigned;director resigned
dot icon10/04/1997
Full accounts made up to 1996-03-29
dot icon31/07/1996
Return made up to 19/07/96; no change of members
dot icon01/05/1996
Accounts for a small company made up to 1995-03-30
dot icon15/03/1996
Director resigned
dot icon06/09/1995
Return made up to 19/07/95; full list of members
dot icon20/01/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
New director appointed
dot icon24/10/1994
New director appointed
dot icon24/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon24/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Registered office changed on 05/10/94 from: 24 great king street edinburgh EH3 6QN
dot icon19/07/1994
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
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Martin
Director
01/01/2003 - Present
56
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
19/07/1994 - 19/07/1994
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
19/07/1994 - 19/07/1994
3784
Absalom, Peter Lyon
Director
05/10/1994 - 15/10/1998
7
Drysdale, Joseph Mark
Director
01/02/2012 - Present
33

Persons with Significant Control

4
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 CCG CONTRACTING INTERNATIONAL LIMITED

CCG CONTRACTING INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/07/1994 with the registered office located at 4 Steuart Road, Bridge Of Allan, Stirling FK9 4JX. There are currently 3 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 CCG CONTRACTING INTERNATIONAL LIMITED?

toggle

CCG CONTRACTING INTERNATIONAL LIMITED is currently Active. It was registered on 19/07/1994 .

Where is CCG CONTRACTING INTERNATIONAL LIMITED located?

toggle

CCG CONTRACTING INTERNATIONAL LIMITED is registered at 4 Steuart Road, Bridge Of Allan, Stirling FK9 4JX.

What does CCG CONTRACTING INTERNATIONAL LIMITED do?

toggle

CCG CONTRACTING INTERNATIONAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CCG CONTRACTING INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.