CCL GLOBAL ENTERPRISES LTD.

Register to unlock more data on OkredoRegister

CCL GLOBAL ENTERPRISES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC343232

Incorporation date

21/05/2008

Size

Group

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 icon01/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon14/01/2026
Director's details changed for Mr Callum Niven Bastock on 2026-01-14
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/08/2025
Satisfaction of charge SC3432320001 in full
dot icon31/07/2025
Termination of appointment of David Richard Cockburn as a director on 2025-07-29
dot icon31/07/2025
Appointment of Miss Clare Melissa Lees as a director on 2025-07-29
dot icon17/06/2025
Registration of charge SC3432320002, created on 2025-06-11
dot icon06/05/2025
Resolutions
dot icon06/05/2025
Change of share class name or designation
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon02/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon19/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/05/2023
Confirmation statement made on 2022-11-17 with no updates
dot icon03/05/2023
Resolutions
dot icon03/05/2023
Memorandum and Articles of Association
dot icon02/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon23/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon30/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon25/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/07/2019
Change of share class name or designation
dot icon30/07/2019
Resolutions
dot icon03/07/2019
Change of share class name or designation
dot icon03/07/2019
Resolutions
dot icon27/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon04/12/2018
Amended accounts for a small company made up to 2016-11-30
dot icon04/12/2018
Amended group of companies' accounts made up to 2017-11-30
dot icon30/11/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon21/11/2018
Change of share class name or designation
dot icon21/11/2018
Resolutions
dot icon31/08/2018
Group of companies' accounts made up to 2017-11-30
dot icon29/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon02/02/2018
Resolutions
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 icon06/06/2017
Termination of appointment of Mark Robert Hunter Gibson as a director on 2017-05-31
dot icon23/01/2017
Appointment of Mr Mark Robert Hunter Gibson as a director on 2016-10-24
dot icon23/01/2017
Resolutions
dot icon15/11/2016
Registration of charge SC3432320001, created on 2016-11-11
dot icon20/10/2016
Change of share class name or designation
dot icon20/10/2016
Resolutions
dot icon25/08/2016
Appointment of Mr David Richard Cockburn as a director on 2016-07-27
dot icon22/08/2016
Second filing of the annual return made up to 2016-05-21
dot icon05/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon15/06/2016
Accounts for a small 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 icon04/06/2015
Accounts for a small company made up to 2014-11-30
dot icon03/11/2014
Secretary's details changed for Debbie Bastock on 2014-11-03
dot icon03/11/2014
Director's details changed for Callum Bastock on 2014-11-03
dot icon05/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon02/06/2014
Accounts for a small company made up to 2013-11-30
dot icon15/01/2014
Memorandum and Articles of Association
dot icon15/01/2014
Resolutions
dot icon02/09/2013
Accounts for a small 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 icon11/06/2012
Register inspection address has been changed
dot icon01/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon11/05/2012
Accounts for a small company made up to 2011-11-30
dot icon26/07/2011
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 icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon27/04/2010
Particulars of variation of rights attached to shares
dot icon27/04/2010
Resolutions
dot icon27/04/2010
Appointment of Alison Jane Bruce Loudon as a director
dot icon20/01/2010
Statement of affairs
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-09-24
dot icon03/07/2009
Director's change of particulars / callum dastock / 01/06/2009
dot icon03/07/2009
Secretary's change of particulars / debbie bastock / 01/06/2009
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 dastock
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 icon30/05/2008
Resolutions
dot icon30/05/2008
Appointment terminated secretary brian reid LTD.
dot icon30/05/2008
Appointment terminated director stephen mabbott LTD.
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
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
2.10M
-
0.00
-
-
2022
0
2.11M
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bastock, Callum
Director
21/05/2008 - Present
24
Loudon, Alison Jane Bruce
Director
06/04/2010 - Present
12
Lees, Clare Melissa
Director
29/07/2025 - Present
7
Gibson, Mark Robert Hunter
Director
24/10/2016 - 31/05/2017
8
Cockburn, David Richard
Director
27/07/2016 - 29/07/2025
24

Persons with Significant Control

1
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 GLOBAL ENTERPRISES LTD.

CCL GLOBAL ENTERPRISES 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 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 CCL GLOBAL ENTERPRISES LTD.?

toggle

CCL GLOBAL ENTERPRISES LTD. is currently Active. It was registered on 21/05/2008 .

Where is CCL GLOBAL ENTERPRISES LTD. located?

toggle

CCL GLOBAL ENTERPRISES LTD. is registered at Ccl House, 27 Burnside Place, Troon, Ayrshire KA10 6LZ.

What does CCL GLOBAL ENTERPRISES LTD. do?

toggle

CCL GLOBAL ENTERPRISES LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CCL GLOBAL ENTERPRISES LTD.?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-19 with no updates.