CCL GLOBAL ENTERPRISES LTD.

Company Documents

DateDescription
02/08/252 August 2025 NewSatisfaction of charge SC3432320001 in full

View Document

31/07/2531 July 2025 NewAppointment of Miss Clare Melissa Lees as a director on 2025-07-29

View Document

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

View Document

17/06/2517 June 2025 Registration of charge SC3432320002, created on 2025-06-11

View Document

06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Change of share class name or designation

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

19/06/2319 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

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 Group of companies' accounts 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/193 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

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

View Accounts

04/12/184 December 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

04/12/184 December 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

30/11/1830 November 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

21/11/1821 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1831 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Document

02/02/182 February 2018 ADOPT ARTICLES 23/01/2018

View Document

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

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GIBSON

View Document

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

View Document

23/01/1723 January 2017 SECTION 175 APPROVED 24/10/2016

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR MARK ROBERT HUNTER GIBSON

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3432320001

View Document

20/10/1620 October 2016 ADOPT ARTICLES 28/09/2016

View Document

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

View Document

22/08/1622 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/16

View Document

05/07/165 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

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

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE BASTOCK / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM BASTOCK / 03/11/2014

View Document

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

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

15/01/1415 January 2014 ARTICLES OF ASSOCIATION

View Document

15/01/1415 January 2014 ALTER ARTICLES 20/12/2013

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. 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

11/06/1211 June 2012 SAIL ADDRESS CREATED

View Document

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

View Document

11/05/1211 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

26/07/1126 July 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

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/06/1025 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED ALISON JANE BRUCE LOUDON

View Document

20/01/1020 January 2010 24/09/09 STATEMENT OF CAPITAL GBP 5000

View Document

20/01/1020 January 2010 SHARE AGREEMENT OTC

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM DASTOCK / 01/06/2009

View Document

03/07/093 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE BASTOCK / 01/06/2009

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

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED CALLUM DASTOCK

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

30/05/0830 May 2008 ADOPT MEM AND ARTS 21/05/2008

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