CCG (UK) LIMITED

Register to unlock more data on OkredoRegister

CCG (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC161665

Incorporation date

10/11/1995

Size

Dormant

Contacts

Registered address

Registered address

Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhill Business Park, Westhill, Aberdeenshire AB32 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1995)
dot icon06/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon04/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/05/2025
Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon13/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon20/04/2022
Director's details changed for Mr Robin Ronald Mills on 2022-04-20
dot icon07/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon03/11/2021
Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02
dot icon09/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon02/08/2021
Appointment of Mr Robin Ronald Mills as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31
dot icon10/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon07/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/02/2020
Termination of appointment of Kate Dunham as a director on 2020-01-31
dot icon04/12/2019
Appointment of Mrs Sarah Jane Sergeant as a director on 2019-12-01
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon24/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/03/2019
Termination of appointment of Alison Jane Henriksen as a director on 2019-02-01
dot icon01/03/2019
Appointment of Kate Dunham as a director on 2019-02-01
dot icon13/09/2018
Registered office address changed from 13 Carden Place Aberdeen Aberdeenshire AB10 1UR to Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhill Business Park Westhill Aberdeenshire AB32 6FL on 2018-09-13
dot icon13/09/2018
Appointment of Jodi Lea as a director on 2018-09-03
dot icon11/09/2018
Termination of appointment of Michael James Owen as a director on 2018-09-03
dot icon02/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon10/05/2018
Appointment of Mr Michael James Owen as a director on 2018-04-30
dot icon10/05/2018
Termination of appointment of Roger Arthur Downing as a director on 2018-04-30
dot icon08/01/2018
Appointment of Alison Jane Henriksen as a director on 2017-12-30
dot icon05/01/2018
Termination of appointment of Paul Anthony Galvin as a director on 2017-12-30
dot icon04/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon12/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon10/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon04/02/2013
Director's details changed for Mr Paul Anthony Galvin on 2013-02-04
dot icon16/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon20/04/2012
Full accounts made up to 2011-09-30
dot icon20/12/2011
Termination of appointment of Peter Maguire as a director
dot icon20/12/2011
Appointment of Roger Arthur Downing as a director
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-09-30
dot icon12/01/2011
Appointment of Paul Anthony Galvin as a director
dot icon12/01/2011
Appointment of Paul Anthony Galvin as a director
dot icon12/01/2011
Termination of appointment of Neil Smith as a director
dot icon02/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon28/05/2010
Full accounts made up to 2009-09-30
dot icon12/03/2010
Director's details changed for Mr Neil Reynolds Smith on 2010-01-05
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon04/06/2009
Full accounts made up to 2008-09-30
dot icon23/02/2009
Director appointed neil reynolds smith
dot icon23/02/2009
Director appointed peter john maguire
dot icon23/02/2009
Secretary appointed compass secretaries LIMITED
dot icon23/02/2009
Appointment terminated director and secretary timothy mason
dot icon23/02/2009
Appointment terminated director compass food services LIMITED
dot icon07/10/2008
Resolutions
dot icon06/10/2008
Return made up to 01/10/08; full list of members
dot icon18/06/2008
Full accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 01/10/07; full list of members
dot icon02/07/2007
Full accounts made up to 2006-09-30
dot icon23/10/2006
Return made up to 01/10/06; full list of members
dot icon17/07/2006
Full accounts made up to 2005-09-30
dot icon10/03/2006
New director appointed
dot icon31/10/2005
Return made up to 01/10/05; full list of members
dot icon10/08/2005
Full accounts made up to 2004-09-30
dot icon27/10/2004
Return made up to 01/10/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon08/10/2003
Return made up to 01/10/03; full list of members
dot icon08/08/2003
Full accounts made up to 2002-09-30
dot icon12/03/2003
Return made up to 01/10/02; full list of members
dot icon11/03/2003
Registered office changed on 11/03/03 from: mitchell house 333 bath street glasgow G2 4ER
dot icon05/08/2002
Full accounts made up to 2001-09-30
dot icon30/11/2001
Return made up to 01/10/01; full list of members
dot icon30/11/2001
Director's particulars changed
dot icon30/11/2001
Director's particulars changed
dot icon06/08/2001
Full accounts made up to 2000-09-29
dot icon25/10/2000
Return made up to 01/10/00; full list of members
dot icon25/10/2000
Location of register of members address changed
dot icon18/10/2000
New secretary appointed
dot icon18/10/2000
Secretary resigned
dot icon23/05/2000
Full accounts made up to 1999-09-25
dot icon29/03/2000
Secretary resigned
dot icon21/03/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Director resigned
dot icon06/03/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon05/11/1999
Return made up to 01/10/99; full list of members
dot icon25/05/1999
Secretary's particulars changed
dot icon26/04/1999
Full accounts made up to 1998-09-26
dot icon29/03/1999
Memorandum and Articles of Association
dot icon29/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Return made up to 10/11/98; full list of members
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon13/01/1999
New secretary appointed
dot icon01/10/1998
New director appointed
dot icon29/07/1998
Full accounts made up to 1997-09-26
dot icon13/03/1998
Registered office changed on 13/03/98 from: 77 murray place stirling FK8 1AU
dot icon28/01/1998
Full accounts made up to 1996-09-30
dot icon07/01/1998
Director resigned
dot icon05/12/1997
Return made up to 10/11/97; no change of members
dot icon28/11/1997
Director resigned
dot icon05/03/1997
Director resigned
dot icon20/01/1997
Return made up to 10/11/96; full list of members
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon29/11/1996
Registered office changed on 29/11/96 from: 30 george square glasgow G2 1EG
dot icon12/06/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New secretary appointed;new director appointed
dot icon15/02/1996
Director resigned
dot icon15/02/1996
Ad 02/02/96--------- £ si 11000000@1=11000000 £ ic 2/11000002
dot icon15/02/1996
£ nc 10000/25000000 31/01/96
dot icon17/01/1996
Accounting reference date notified as 30/09
dot icon22/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon01/12/1995
Resolutions
dot icon01/12/1995
Memorandum and Articles of Association
dot icon23/11/1995
Registered office changed on 23/11/95 from: 24 great king street edinburgh EH3 6QN
dot icon23/11/1995
New secretary appointed;new director appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
Secretary resigned
dot icon22/11/1995
Director resigned
dot icon14/11/1995
Resolutions
dot icon10/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Gareth Jonathan
Director
02/11/2021 - Present
176
Maguire, Peter John
Director
24/12/2008 - 01/12/2011
107
Lea, Jodi
Director
03/09/2018 - Present
168
Mills, Robin Ronald
Director
31/07/2021 - Present
178
Sergeant, Sarah Jane
Director
01/12/2019 - 31/07/2021
334

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 CCG (UK) LIMITED

CCG (UK) LIMITED is an(a) Active company incorporated on 10/11/1995 with the registered office located at Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhill Business Park, Westhill, Aberdeenshire AB32 6FL. 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 (UK) LIMITED?

toggle

CCG (UK) LIMITED is currently Active. It was registered on 10/11/1995 .

Where is CCG (UK) LIMITED located?

toggle

CCG (UK) LIMITED is registered at Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhill Business Park, Westhill, Aberdeenshire AB32 6FL.

What does CCG (UK) LIMITED do?

toggle

CCG (UK) LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CCG (UK) LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-08-02 with no updates.