CB (1994) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2HG
Company number SC147754
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address TLT SCOTLAND LIMITED, 140 WEST GEORGE STREET, GLASGOW, G2 2HG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Accounts for a dormant company made up to 20 August 2016; Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016; Confirmation statement made on 21 December 2016 with updates. The most likely internet sites of CB (1994) LIMITED are www.cb1994.co.uk, and www.cb-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cb 1994 Limited is a Private Limited Company. The company registration number is SC147754. Cb 1994 Limited has been working since 29 November 1993. The present status of the company is Active. The registered address of Cb 1994 Limited is Tlt Scotland Limited 140 West George Street Glasgow G2 2hg. . APPLEBY, Francesca is a Secretary of the company. BASHFORTH, Edward Michael is a Director of the company. DANDO, Stephen Peter is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary BURNETT, Andrew Alan has been resigned. Secretary CROSS, Anthony has been resigned. Secretary DEEGAN, Jayne has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary KAY, Carol Ann has been resigned. Secretary MILLER, Nicola Jane has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Secretary MACROBERTS CORPORATE SERVICES LIMITED has been resigned. Director ARMSTRONG, Michael John has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director BURNETT, Andrew Alan has been resigned. Nominee Director CAMPBELL, Alistair Carnegie has been resigned. Director DUTTON, Philip has been resigned. Director GRIER, Ian Birrell has been resigned. Director GRIFFITHS, Neil Robert Ceidrych has been resigned. Nominee Director GUILD, David William Alan has been resigned. Director GUNDRY, Richard has been resigned. Director JENKINS, Stuart has been resigned. Director KAY, Robert Duncan has been resigned. Director KEMP, Deborah Jane has been resigned. Director LAING, Peter John has been resigned. Director MACKINNON, David Donaldson has been resigned. Director MCDONALD, Robert James has been resigned. Director PRESTON, Neil David has been resigned. Director SANDS, John Robert has been resigned. Director TURNBULL, Ronald has been resigned. Director WHITESIDE, Roger Mark has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
APPLEBY, Francesca
Appointed Date: 07 October 2014

Director
BASHFORTH, Edward Michael
Appointed Date: 07 October 2014
52 years old

Director
DANDO, Stephen Peter
Appointed Date: 18 June 2010
54 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 01 June 1994
Appointed Date: 29 November 1993

Secretary
BURNETT, Andrew Alan
Resigned: 29 June 2001
Appointed Date: 01 July 1997

Secretary
CROSS, Anthony
Resigned: 30 April 2003
Appointed Date: 15 January 2002

Secretary
DEEGAN, Jayne
Resigned: 17 January 2004
Appointed Date: 01 May 2003

Secretary
HARRIS, Claire Louise
Resigned: 07 October 2014
Appointed Date: 01 February 2013

Secretary
KAY, Carol Ann
Resigned: 01 July 1997
Appointed Date: 01 June 1994

Secretary
MILLER, Nicola Jane
Resigned: 23 March 2004
Appointed Date: 07 January 2004

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 23 March 2004

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 30 November 2006

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 15 January 2002
Appointed Date: 07 September 2001

Director
ARMSTRONG, Michael John
Resigned: 31 August 2002
Appointed Date: 15 January 2002
83 years old

Director
BASHFORTH, Edward Michael
Resigned: 13 August 2012
Appointed Date: 01 July 2008
52 years old

Director
BURNETT, Andrew Alan
Resigned: 29 June 2001
Appointed Date: 01 July 1997
76 years old

Nominee Director
CAMPBELL, Alistair Carnegie
Resigned: 31 May 1994
Appointed Date: 29 November 1993
72 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
GRIER, Ian Birrell
Resigned: 24 August 2000
Appointed Date: 01 August 1999
65 years old

Director
GRIFFITHS, Neil Robert Ceidrych
Resigned: 30 November 2016
Appointed Date: 01 February 2013
64 years old

Nominee Director
GUILD, David William Alan
Resigned: 31 May 1994
Appointed Date: 29 November 1993
72 years old

Director
GUNDRY, Richard
Resigned: 01 December 2003
Appointed Date: 15 January 2002
76 years old

Director
JENKINS, Stuart
Resigned: 06 April 1999
Appointed Date: 01 July 1997
83 years old

Director
KAY, Robert Duncan
Resigned: 01 July 1997
Appointed Date: 31 May 1994
81 years old

Director
KEMP, Deborah Jane
Resigned: 01 July 2008
Appointed Date: 01 December 2003
65 years old

Director
LAING, Peter John
Resigned: 15 January 2002
Appointed Date: 10 January 2002
70 years old

Director
MACKINNON, David Donaldson
Resigned: 15 January 2002
Appointed Date: 31 July 2000
69 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 01 December 2003
70 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 01 December 2003
65 years old

Director
SANDS, John Robert
Resigned: 01 December 2003
Appointed Date: 15 January 2002
78 years old

Director
TURNBULL, Ronald
Resigned: 01 December 2003
Appointed Date: 15 January 2002
69 years old

Director
WHITESIDE, Roger Mark
Resigned: 01 February 2013
Appointed Date: 13 August 2012
67 years old

Persons With Significant Control

Pub.Com Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CB (1994) LIMITED Events

26 Apr 2017
Accounts for a dormant company made up to 20 August 2016
26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
24 May 2016
Accounts for a dormant company made up to 22 August 2015
04 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000

...
... and 153 more events
09 Jun 1994
Memorandum and Articles of Association

09 Jun 1994
Resolutions
  • SRES13 ‐ Special resolution

09 Jun 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 Jun 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Nov 1993
Incorporation

CB (1994) LIMITED Charges

1 July 1997
Floating charge
Delivered: 4 July 1997
Status: Satisfied on 14 September 2005
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…
1 July 1997
Bond & floating charge
Delivered: 3 July 1997
Status: Satisfied on 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
12 December 1994
Bond & floating charge
Delivered: 28 December 1994
Status: Satisfied on 15 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…