CCL E-BIZ LTD.

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of David Richard Cockburn as a director on 2025-07-29

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/06/2313 June 2023 Accounts for a small company made up to 2022-12-31

View Document

30/05/2330 May 2023 Notification of Ccl Logistics Ltd as a person with significant control on 2022-12-01

View Document

29/05/2329 May 2023 Cessation of Ccl Uk Holdings Limited as a person with significant control on 2022-12-01

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 SECTION 175 APPROVED 20/10/2016

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR DAVID RICHARD COCKBURN

View Document

26/07/1626 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

26/07/1626 July 2016 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE BASTOCK / 21/05/2015

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM BASTOCK / 21/05/2015

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/06/145 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

01/06/121 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

22/06/1022 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

03/07/093 July 2009 SECRETARY'S CHANGE OF PARTICULARS DEBBIE BASTOCK LOGGED FORM

View Document

12/06/0912 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/06/0823 June 2008 CURRSHO FROM 31/05/2009 TO 30/11/2008

View Document

23/06/0823 June 2008 SECRETARY APPOINTED DEBBIE BASTOCK

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED CALLUM BASTOCK

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS

View Document

05/06/085 June 2008 ADOPT MEM AND ARTS 28/05/2008

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

22/05/0822 May 2008 COMPANY NAME CHANGED CCL EBIZ LTD. CERTIFICATE ISSUED ON 28/05/08

View Document

21/05/0821 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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