CBES LIMITED

SC288763
CALEDONIA HOUSE 2 LAWMOOR STREET GLASGOW STRATHCLYDE G5 0US

Documents

Documents
Date Category Description Pages
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 officers Termination of appointment of director (Brian Haughey) 1 Buy now
29 Nov 2023 accounts Annual Accounts 24 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 24 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 24 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 22 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 21 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 21 Buy now
13 Dec 2017 officers Change of particulars for secretary (David Anderson Still) 1 Buy now
13 Dec 2017 officers Change of particulars for director (David Anderson Still) 2 Buy now
13 Dec 2017 officers Change of particulars for secretary (David Anderson Still) 1 Buy now
13 Dec 2017 officers Change of particulars for director (Mr Paul Francis O'meara) 2 Buy now
13 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Aug 2017 accounts Annual Accounts 22 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2016 accounts Annual Accounts 21 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2015 accounts Annual Accounts 18 Buy now
24 Aug 2015 annual-return Annual Return 7 Buy now
29 Sep 2014 accounts Annual Accounts 18 Buy now
22 Aug 2014 annual-return Annual Return 7 Buy now
12 Aug 2013 annual-return Annual Return 7 Buy now
18 Jun 2013 accounts Annual Accounts 18 Buy now
24 Jan 2013 officers Appointment of director (Mr Michael Joseph Branagan) 2 Buy now
24 Jan 2013 officers Appointment of director (Mr Fraser George Allan) 2 Buy now
24 Jan 2013 officers Appointment of director (Mr Paul Francis O'meara) 2 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
05 Jul 2012 accounts Annual Accounts 19 Buy now
12 Aug 2011 annual-return Annual Return 5 Buy now
09 Aug 2011 accounts Annual Accounts 19 Buy now
01 Sep 2010 accounts Annual Accounts 19 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
12 Aug 2010 officers Change of particulars for director (David Anderson Still) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Brian Haughey) 2 Buy now
10 Feb 2010 auditors Auditors Resignation Company 1 Buy now
25 Jan 2010 auditors Auditors Resignation Company 1 Buy now
22 Oct 2009 accounts Annual Accounts 20 Buy now
12 Aug 2009 annual-return Return made up to 11/08/09; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 19 Buy now
06 Oct 2008 officers Director appointed david anderson still 2 Buy now
01 Sep 2008 annual-return Return made up to 11/08/08; full list of members 3 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from caledonia house 2 lawnmoor street glasgow strathclyde G5 0US 1 Buy now
23 Jan 2008 address Registered office changed on 23/01/08 from: 58 southcroft road rutherglen glasgow G73 1UG 1 Buy now
09 Jan 2008 officers New secretary appointed 2 Buy now
09 Jan 2008 officers Secretary resigned 1 Buy now
01 Nov 2007 accounts Annual Accounts 20 Buy now
31 Aug 2007 annual-return Return made up to 11/08/07; full list of members 2 Buy now
16 May 2007 officers Secretary resigned;director resigned 1 Buy now
16 May 2007 officers Director resigned 1 Buy now
16 May 2007 officers New secretary appointed 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
31 Oct 2006 accounts Annual Accounts 14 Buy now
01 Sep 2006 annual-return Return made up to 11/08/06; full list of members 7 Buy now
12 Jul 2006 officers Director resigned 1 Buy now
07 Jan 2006 mortgage Partic of mort/charge ***** 3 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
22 Aug 2005 officers New director appointed 2 Buy now
22 Aug 2005 officers New director appointed 2 Buy now
22 Aug 2005 officers New secretary appointed 2 Buy now
22 Aug 2005 accounts Accounting reference date shortened from 31/08/06 to 31/12/05 1 Buy now
22 Aug 2005 capital Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Aug 2005 address Registered office changed on 17/08/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH 1 Buy now
17 Aug 2005 officers Director resigned 1 Buy now
17 Aug 2005 officers Secretary resigned 1 Buy now
16 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2005 resolution Resolution 13 Buy now
11 Aug 2005 incorporation Incorporation Company 17 Buy now