CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC048885

Incorporation date

25/06/1971

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1971)
dot icon09/10/2024
Move from Administration case to Creditor's Voluntary Liquidation
dot icon06/06/2024
Administrator's progress report
dot icon26/04/2024
Notice of extension of period of Administration
dot icon07/12/2023
Administrator's progress report
dot icon09/06/2023
Administrator's progress report
dot icon03/03/2023
Notice of extension of period of Administration
dot icon19/12/2022
Administrator's progress report
dot icon09/06/2022
Administrator's progress report
dot icon18/02/2022
Notice of extension of period of Administration
dot icon04/02/2022
Registered office address changed from Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 2022-02-04
dot icon01/12/2021
Administrator's progress report
dot icon17/06/2021
Administrator's progress report
dot icon14/12/2020
Notice of extension of period of Administration
dot icon11/12/2020
Administrator's progress report
dot icon04/08/2020
Notice of Administrator's proposal
dot icon20/07/2020
Creditors’ decision on administrator’s proposals
dot icon15/06/2020
Statement of affairs AM02SOASCOT/AM02SOCSCOT
dot icon15/05/2020
Registered office address changed from 119 Whitefield Road Glasgow G51 2SD to Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 2020-05-15
dot icon07/05/2020
Appointment of an administrator
dot icon30/04/2020
Termination of appointment of Derek William Fraser as a director on 2020-04-24
dot icon23/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon23/01/2020
Termination of appointment of Barry O'hagan as a director on 2020-01-23
dot icon19/07/2019
Full accounts made up to 2018-09-30
dot icon24/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon02/11/2018
Appointment of Derek William Fraser as a director on 2018-10-01
dot icon02/11/2018
Termination of appointment of Andrew Clark as a director on 2018-10-01
dot icon03/05/2018
Full accounts made up to 2017-09-30
dot icon16/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon31/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon11/01/2017
Full accounts made up to 2016-09-30
dot icon02/12/2016
Termination of appointment of Matthew Ferrie as a director on 2015-10-15
dot icon02/12/2016
Appointment of Mr Barry O'hagan as a director on 2016-12-02
dot icon25/06/2016
Full accounts made up to 2015-09-30
dot icon21/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon07/12/2015
Registration of charge SC0488850011, created on 2015-12-02
dot icon02/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon12/02/2015
Full accounts made up to 2014-09-30
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon21/01/2014
Director's details changed for Kenneth Telford Harvie on 2014-01-21
dot icon21/01/2014
Secretary's details changed for Kenneth Telford Harvie on 2014-01-21
dot icon21/01/2014
Director's details changed for Mr James Mathew Mcalpine on 2014-01-21
dot icon21/01/2014
Director's details changed for Matthew Ferrie on 2014-01-21
dot icon21/01/2014
Director's details changed for Sir Jack Smith Harvie on 2014-01-21
dot icon21/01/2014
Director's details changed for Andrew Clark on 2014-01-21
dot icon08/01/2014
Full accounts made up to 2013-09-30
dot icon05/02/2013
Annual return made up to 2013-01-21
dot icon04/01/2013
Full accounts made up to 2012-09-30
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon07/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-09-30
dot icon10/02/2011
Annual return made up to 2011-01-31
dot icon17/06/2010
Accounts made up to 2009-09-30
dot icon15/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/06/2009
Full accounts made up to 2008-09-30
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon28/03/2008
Return made up to 31/01/08; full list of members
dot icon19/12/2007
Accounts made up to 2007-09-30
dot icon23/10/2007
Partic of mort/charge *
dot icon20/02/2007
Full accounts made up to 2006-09-30
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon27/02/2006
New director appointed
dot icon20/02/2006
Return made up to 31/01/06; full list of members
dot icon20/12/2005
Full accounts made up to 2005-09-30
dot icon11/10/2005
Dec mort/charge *
dot icon14/02/2005
Return made up to 31/01/05; full list of members
dot icon07/02/2005
Full accounts made up to 2004-09-30
dot icon28/08/2004
Partic of mort/charge *
dot icon20/08/2004
Partic of mort/charge *
dot icon05/08/2004
Alterations to a floating charge
dot icon22/06/2004
Full accounts made up to 2003-09-30
dot icon23/02/2004
New director appointed
dot icon23/02/2004
Return made up to 31/01/04; full list of members
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon17/02/2003
Accounts for a medium company made up to 2002-09-30
dot icon31/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon24/01/2002
Return made up to 31/01/02; full list of members
dot icon28/06/2001
Accounts for a medium company made up to 2000-09-30
dot icon30/05/2001
Return made up to 31/01/01; full list of members
dot icon10/11/2000
Ad 14/09/00--------- £ si 1333334@1=1333334 £ ic 1360000/2693334
dot icon10/11/2000
Resolutions
dot icon10/11/2000
£ nc 1700000/2693334 14/09/00
dot icon26/05/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon02/02/2000
Full accounts made up to 1999-04-30
dot icon02/02/2000
Return made up to 31/01/00; full list of members
dot icon25/02/1999
Accounts for a medium company made up to 1998-04-30
dot icon23/02/1999
Auditor's resignation
dot icon12/02/1999
Return made up to 31/01/99; full list of members
dot icon19/08/1998
Ad 31/03/98--------- £ si 250000@1=250000 £ ic 1110000/1360000
dot icon08/06/1998
Miscellaneous
dot icon21/05/1998
Ad 31/03/98--------- £ si 500000@1=500000 £ ic 610000/1110000
dot icon04/03/1998
£ nc 700000/1700000 25/02/98
dot icon23/02/1998
Return made up to 31/01/98; full list of members
dot icon19/02/1998
Full accounts made up to 1997-04-30
dot icon06/06/1997
Return made up to 31/03/97; full list of members
dot icon19/11/1996
Accounting reference date extended from 07/01/97 to 30/04/97
dot icon16/10/1996
Full accounts made up to 1996-01-07
dot icon02/04/1996
Return made up to 31/03/96; full list of members
dot icon03/04/1995
Return made up to 31/03/95; full list of members
dot icon17/03/1995
Full accounts made up to 1995-01-07
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1994-01-07
dot icon28/03/1994
Return made up to 31/03/94; no change of members
dot icon15/09/1993
Full accounts made up to 1993-01-07
dot icon14/09/1993
New director appointed
dot icon19/08/1993
Ad 13/08/93--------- £ si 200000@1=200000 £ ic 410000/610000
dot icon19/08/1993
Nc inc already adjusted 13/08/93
dot icon19/08/1993
Resolutions
dot icon29/03/1993
Return made up to 31/03/93; no change of members
dot icon13/05/1992
Full accounts made up to 1992-01-07
dot icon18/03/1992
Return made up to 31/03/92; full list of members
dot icon22/11/1991
Full accounts made up to 1991-01-07
dot icon07/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon23/04/1991
Return made up to 31/03/91; no change of members
dot icon19/07/1990
Return made up to 14/04/90; full list of members
dot icon09/07/1990
Full accounts made up to 1990-01-07
dot icon09/07/1990
Director resigned
dot icon03/01/1990
Director's particulars changed
dot icon03/01/1990
Full accounts made up to 1989-01-07
dot icon03/01/1990
Return made up to 14/04/89; full list of members
dot icon24/01/1989
Miscellaneous
dot icon24/01/1989
Miscellaneous
dot icon24/01/1989
Resolutions
dot icon06/05/1988
Director's particulars changed
dot icon06/05/1988
Director's particulars changed
dot icon27/04/1988
Return made up to 14/04/88; full list of members
dot icon27/04/1988
Full accounts made up to 1988-01-07
dot icon11/11/1987
Partic of mort/charge 10379
dot icon11/11/1987
Partic of mort/charge 10378
dot icon04/11/1987
Partic of mort/charge 10121
dot icon04/11/1987
Partic of mort/charge 10120
dot icon02/06/1987
Full accounts made up to 1987-01-07
dot icon02/06/1987
Return made up to 29/04/87; full list of members
dot icon11/05/1987
Secretary resigned;new secretary appointed
dot icon01/09/1986
Full accounts made up to 1986-01-07
dot icon01/09/1986
Return made up to 29/07/86; full list of members
dot icon07/07/1986
New director appointed
dot icon28/06/1971
Incorporation
dot icon28/06/1971
Miscellaneous
dot icon26/06/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
21/01/2021
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcalpine, James Mathew
Director
01/08/1993 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED

CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED is an(a) Liquidation company incorporated on 25/06/1971 with the registered office located at C/O Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow G2 5HF. 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 CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED?

toggle

CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED is currently Liquidation. It was registered on 25/06/1971 .

Where is CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED located?

toggle

CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED is registered at C/O Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow G2 5HF.

What does CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED do?

toggle

CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED?

toggle

The latest filing was on 09/10/2024: Move from Administration case to Creditor's Voluntary Liquidation.