Company number SC083058
Status Active
Incorporation Date 11 May 1983
Company Type Private Limited Company
Address 142A CLYDEHOLM ROAD, GLASGOW, G14 0QQ
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of C.E.P. DEMOLITIONS LIMITED are www.cepdemolitions.co.uk, and www.c-e-p-demolitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. C E P Demolitions Limited is a Private Limited Company.
The company registration number is SC083058. C E P Demolitions Limited has been working since 11 May 1983.
The present status of the company is Active. The registered address of C E P Demolitions Limited is 142a Clydeholm Road Glasgow G14 0qq. . HARKESS, Albert is a Director of the company. HARKESS, John is a Director of the company. Secretary HARKESS, Mary has been resigned. Secretary MILLER SOLICITORS, Brunton has been resigned. Director BASS, Stuart James has been resigned. Director MUNRO, Robert Taylor has been resigned. Director REILLY, Leslie Fayers Paxton has been resigned. Director SINCLAIR, David Paterson has been resigned. Director SWEENEY, Thomas Francis Gerard has been resigned. The company operates in "Demolition".
Current Directors
Resigned Directors
Secretary
HARKESS, Mary
Resigned: 17 December 2008
Appointed Date: 02 February 1996
Persons With Significant Control
Mr Albert Harkess
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more
C.E.P. DEMOLITIONS LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 10 December 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
22 Jun 2015
Registered office address changed from Yard E, Barclay Curle Complex 739 South Street, Whiteinch Glasgow G14 0AH to 142a Clydeholm Road Glasgow G14 0QQ on 22 June 2015
...
... and 79 more events
11 Apr 1988
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
11 Apr 1988
Return made up to 30/12/87; full list of members
11 Apr 1988
Full accounts made up to 31 March 1987
12 Mar 1987
Full accounts made up to 31 March 1986
12 Mar 1987
Return made up to 31/10/86; full list of members