CCL COMPONENTS LTD.

Register to unlock more data on OkredoRegister

CCL COMPONENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC180630

Incorporation date

14/11/1997

Size

Full

Contacts

Registered address

Registered address

1 Cairn Court, East Kilbride, Glasgow G74 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1997)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-14 with updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon14/11/2023
Appointment of Mr David Murdoch as a director on 2023-11-14
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon11/03/2022
Appointment of Mr Crawford Wilson Gillan as a director on 2022-03-01
dot icon11/03/2022
Appointment of Mrs Christine Brooks as a director on 2022-03-01
dot icon08/02/2022
Change of details for Ccl Energy Group Limited as a person with significant control on 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Termination of appointment of Paul Robert Brooks as a secretary on 2020-12-31
dot icon31/03/2021
Appointment of Mr Paul Robert Edward Brooks as a director on 2013-06-20
dot icon31/03/2021
Termination of appointment of Paul Robert Edward Brooks as a director on 2020-12-31
dot icon31/03/2021
Termination of appointment of Paul Robert Brooks as a director on 2020-12-31
dot icon31/03/2021
Termination of appointment of Karen Brooks as a director on 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon13/12/2020
Full accounts made up to 2019-12-31
dot icon26/11/2020
Satisfaction of charge 5 in full
dot icon26/11/2020
Satisfaction of charge SC1806300009 in full
dot icon26/11/2020
Satisfaction of charge SC1806300006 in full
dot icon26/11/2020
Satisfaction of charge SC1806300007 in full
dot icon13/11/2020
Registration of charge SC1806300011, created on 2020-11-10
dot icon03/11/2020
Registration of charge SC1806300010, created on 2020-10-30
dot icon29/10/2020
Satisfaction of charge SC1806300008 in full
dot icon25/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 Cairn Court East Kilbride Glasgow G74 4NB on 2019-02-14
dot icon28/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon30/06/2016
Director's details changed for Mr Paul Robert Edward Brooks on 2016-06-30
dot icon16/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Registration of charge SC1806300009, created on 2015-12-02
dot icon09/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Registration of charge SC1806300008, created on 2015-06-29
dot icon16/07/2015
Alterations to floating charge SC1806300008
dot icon10/07/2015
Alterations to floating charge SC1806300007
dot icon10/07/2015
Registration of charge SC1806300007, created on 2015-06-29
dot icon26/06/2015
Termination of appointment of Robert Douglas Hendry as a director on 2015-06-24
dot icon21/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon21/11/2014
Termination of appointment of Kenneth Hobbs as a director on 2014-11-14
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2013
Director's details changed for Mr Paul Robert Brooks on 2013-07-26
dot icon20/06/2013
Appointment of Mr Paul Robert Edward Brooks as a director
dot icon22/05/2013
Registration of charge 1806300006
dot icon24/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mr Paul Robert Brooks on 2012-11-14
dot icon24/01/2013
Director's details changed for Mrs Karen Brooks on 2012-11-14
dot icon24/01/2013
Registered office address changed from 1 Cairn Court East Kilbride Glasgow G74 4NB Scotland on 2013-01-24
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon25/11/2011
Director's details changed for Mr Paul Robert Brooks on 2011-11-25
dot icon25/11/2011
Director's details changed for Mrs Karen Brooks on 2011-11-25
dot icon25/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon25/11/2011
Director's details changed for Robert Douglas Hendry on 2011-11-14
dot icon25/11/2011
Director's details changed for Kenneth Hobbs on 2011-11-14
dot icon25/11/2011
Secretary's details changed for Mr Paul Robert Brooks on 2011-11-14
dot icon24/11/2011
Registered office address changed from Unit 22, 70 Queen Elizabeth Avenue, Hillington Business Park, Glasgow G52 4NQ on 2011-11-24
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Appointment of Robert Douglas Hendry as a director
dot icon05/03/2010
Appointment of Kenneth Hobbs as a director
dot icon03/03/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Paul Robert Brooks on 2009-11-14
dot icon03/03/2010
Director's details changed for Karen Brooks on 2009-11-14
dot icon03/03/2010
Secretary's details changed for Paul Robert Brooks on 2009-11-14
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 14/11/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/03/2008
Return made up to 14/11/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 14/11/06; full list of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: 70 queen elizabeth avenue hillington glasgow G52 4NQ
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 14/11/05; full list of members
dot icon13/12/2005
Registered office changed on 13/12/05 from: 117 cadzow street hamilton lanarkshire ML3 6JA
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 14/11/04; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 14/11/03; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/09/2003
New director appointed
dot icon22/08/2003
Director resigned
dot icon06/12/2002
Return made up to 14/11/02; full list of members
dot icon09/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/02/2002
Return made up to 14/11/01; full list of members
dot icon11/01/2002
Certificate of change of name
dot icon12/11/2001
Secretary resigned;director resigned
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
New director appointed
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon14/12/2000
Return made up to 14/11/00; full list of members
dot icon08/11/2000
Accounts for a small company made up to 1999-12-31
dot icon30/12/1999
Return made up to 14/11/99; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1998-12-31
dot icon17/12/1998
New director appointed
dot icon16/12/1998
Return made up to 14/11/98; full list of members
dot icon10/12/1998
Director resigned
dot icon01/05/1998
Ad 15/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon01/05/1998
Registered office changed on 01/05/98 from: unit 16 6 harmony row glasgow G51 3BA
dot icon01/05/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon10/12/1997
New secretary appointed;new director appointed
dot icon10/12/1997
New director appointed
dot icon10/12/1997
Secretary resigned
dot icon10/12/1997
Director resigned
dot icon10/12/1997
Registered office changed on 10/12/97 from: 19 hillington gardens glasgow G52 2TP
dot icon14/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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
Brooks, Paul Robert
Director
01/09/1998 - 31/12/2020
16
Brooks, Paul Robert Edward
Director
20/06/2013 - Present
9
Mr Robert Douglas Hendry
Director
01/03/2010 - 24/06/2015
10
Gillan, Crawford Wilson
Director
01/03/2022 - Present
-
Brooks, Christine
Director
01/03/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CCL COMPONENTS LTD.

CCL COMPONENTS LTD. is an(a) Active company incorporated on 14/11/1997 with the registered office located at 1 Cairn Court, East Kilbride, Glasgow G74 4NB. There are currently 4 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 CCL COMPONENTS LTD.?

toggle

CCL COMPONENTS LTD. is currently Active. It was registered on 14/11/1997 .

Where is CCL COMPONENTS LTD. located?

toggle

CCL COMPONENTS LTD. is registered at 1 Cairn Court, East Kilbride, Glasgow G74 4NB.

What does CCL COMPONENTS LTD. do?

toggle

CCL COMPONENTS LTD. operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for CCL COMPONENTS LTD.?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.