CCL E-BIZ LTD.

Register to unlock more data on OkredoRegister

CCL E-BIZ LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC343230

Incorporation date

21/05/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ccl House, 27 Burnside Place, Troon, Ayrshire KA10 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2008)
dot icon14/01/2026
Director's details changed for Mr Callum Bastock on 2026-01-14
dot icon17/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon31/07/2025
Termination of appointment of David Richard Cockburn as a director on 2025-07-29
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon13/06/2023
Accounts for a small company made up to 2022-12-31
dot icon30/05/2023
Notification of Ccl Logistics Ltd as a person with significant control on 2022-12-01
dot icon29/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon29/05/2023
Cessation of Ccl Uk Holdings Limited as a person with significant control on 2022-12-01
dot icon02/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon30/10/2020
Accounts for a small company made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/06/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon31/08/2018
Accounts for a small company made up to 2017-11-30
dot icon29/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon04/09/2017
Accounts for a small company made up to 2016-11-30
dot icon06/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon19/01/2017
Resolutions
dot icon25/08/2016
Appointment of Mr David Richard Cockburn as a director on 2016-07-27
dot icon26/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon26/07/2016
Director's details changed for Callum Bastock on 2015-05-21
dot icon26/07/2016
Secretary's details changed for Debbie Bastock on 2015-05-21
dot icon17/02/2016
Accounts for a dormant company made up to 2015-11-30
dot icon23/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon19/02/2015
Accounts for a dormant company made up to 2014-11-30
dot icon05/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-11-30
dot icon13/09/2013
Accounts for a dormant company made up to 2012-11-30
dot icon29/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon01/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon24/06/2010
Accounts for a dormant company made up to 2009-11-30
dot icon22/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon03/07/2009
Secretary's change of particulars debbie bastock logged form
dot icon12/06/2009
Return made up to 21/05/09; full list of members
dot icon10/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/06/2008
Secretary appointed debbie bastock
dot icon23/06/2008
Director appointed callum bastock
dot icon23/06/2008
Accounting reference date shortened from 31/05/2009 to 30/11/2008
dot icon23/06/2008
Registered office changed on 23/06/2008 from sherwood house 7 glasgow road paisley PA1 3QS
dot icon05/06/2008
Appointment terminated secretary brian reid LTD.
dot icon05/06/2008
Appointment terminated director stephen mabbott LTD.
dot icon05/06/2008
Resolutions
dot icon22/05/2008
Certificate of change of name
dot icon21/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
2.00
-
0.00
2.00
-
2022
0
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bastock, Callum
Director
28/05/2008 - Present
25
Cockburn, David Richard
Director
27/07/2016 - 29/07/2025
24

Persons with Significant Control

2
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 CCL E-BIZ LTD.

CCL E-BIZ LTD. is an(a) Active company incorporated on 21/05/2008 with the registered office located at Ccl House, 27 Burnside Place, Troon, Ayrshire KA10 6LZ. There is currently 1 active director 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 E-BIZ LTD.?

toggle

CCL E-BIZ LTD. is currently Active. It was registered on 21/05/2008 .

Where is CCL E-BIZ LTD. located?

toggle

CCL E-BIZ LTD. is registered at Ccl House, 27 Burnside Place, Troon, Ayrshire KA10 6LZ.

What does CCL E-BIZ LTD. do?

toggle

CCL E-BIZ LTD. operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for CCL E-BIZ LTD.?

toggle

The latest filing was on 14/01/2026: Director's details changed for Mr Callum Bastock on 2026-01-14.