Company number SC279342
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address 1 CAMBUSLANG ROAD, GLASGOW, G32 8NB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 10,000
. The most likely internet sites of CCG HOMES LIMITED are www.ccghomes.co.uk, and www.ccg-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Ccg Homes Limited is a Private Limited Company.
The company registration number is SC279342. Ccg Homes Limited has been working since 03 February 2005.
The present status of the company is Active. The registered address of Ccg Homes Limited is 1 Cambuslang Road Glasgow G32 8nb. . ROONEY, Bernard is a Secretary of the company. MURRAY, Malcolm James is a Director of the company. ROONEY, Bernard is a Director of the company. WYLIE, Alastair George Watt is a Director of the company. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Secretary
A.C. SECRETARIES LIMITED
Resigned: 04 March 2005
Appointed Date: 03 February 2005
Director
A.C. DIRECTORS LIMITED
Resigned: 04 March 2005
Appointed Date: 03 February 2005
Persons With Significant Control
Ccg(Scotland) Ltd
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more
CCG HOMES LIMITED Events
09 Feb 2017
Confirmation statement made on 3 February 2017 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
05 Feb 2016
Director's details changed for Mr Bernard Rooney on 8 May 2015
05 Feb 2016
Director's details changed for Mr Malcolm James Murray on 8 May 2015
...
... and 33 more events
23 Mar 2005
New director appointed
23 Mar 2005
New director appointed
22 Mar 2005
Accounting reference date extended from 28/02/06 to 31/03/06
08 Mar 2005
Registered office changed on 08/03/05 from: suite 20 geddes house business centre kirkton north, livingston scotland EH54 6GU
03 Feb 2005
Incorporation