CBS CONTRACTS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

28/10/2428 October 2024 Registered office address changed from 11 Aves Business Centre 11 Jamaica Street Greenock PA15 1XX Scotland to Unit 10 Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 2024-10-28

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

18/12/2318 December 2023 Registered office address changed from 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland to 11 Aves Business Centre 11 Jamaica Street Greenock PA15 1XX on 2023-12-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Termination of appointment of Jamie Robertson as a director on 2021-05-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

26/07/2126 July 2021 Notification of Sean Robertson as a person with significant control on 2021-05-01

View Document

26/07/2126 July 2021 Cessation of Jamie Robertson as a person with significant control on 2021-05-01

View Document

26/07/2126 July 2021 Cessation of David Whitelaw Brand as a person with significant control on 2021-05-01

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

16/06/2116 June 2021 Termination of appointment of David Whitelaw Brand as a director on 2021-05-31

View Document

16/06/2116 June 2021 Appointment of Mr Sean Robertson as a director on 2021-05-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

08/02/198 February 2019 COMPANY NAME CHANGED COMPLETE BUILDS SCOTLAND LTD CERTIFICATE ISSUED ON 08/02/19

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

02/07/182 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company