CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED

Hellopages » Glasgow City » Glasgow City » G51 2SD

Company number SC048885
Status Active
Incorporation Date 25 June 1971
Company Type Private Limited Company
Address 119 WHITEFIELD ROAD, GLASGOW, G51 2SD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 30 September 2016; Termination of appointment of Matthew Ferrie as a director on 15 October 2015. The most likely internet sites of CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED are www.centralbuildingcontractorsglasgow.co.uk, and www.central-building-contractors-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. Central Building Contractors Glasgow Limited is a Private Limited Company. The company registration number is SC048885. Central Building Contractors Glasgow Limited has been working since 25 June 1971. The present status of the company is Active. The registered address of Central Building Contractors Glasgow Limited is 119 Whitefield Road Glasgow G51 2sd. . HARVIE, Kenneth Telford is a Secretary of the company. CLARK, Andrew is a Director of the company. HARVIE, Jack Smith, Sir is a Director of the company. HARVIE, Kenneth Telford is a Director of the company. MCALPINE, James Mathew is a Director of the company. O'HAGAN, Barry is a Director of the company. Secretary MCELROY, James has been resigned. Director FERRIE, Matthew has been resigned. Director KENNEDY, William George has been resigned. Director MCELROY, James has been resigned. Director NIXON, Robert Dawson has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HARVIE, Kenneth Telford
Appointed Date: 05 September 1991

Director
CLARK, Andrew
Appointed Date: 05 December 2005
69 years old

Director

Director

Director
MCALPINE, James Mathew
Appointed Date: 01 August 1993
64 years old

Director
O'HAGAN, Barry
Appointed Date: 02 December 2016
48 years old

Resigned Directors

Secretary
MCELROY, James
Resigned: 05 September 1991

Director
FERRIE, Matthew
Resigned: 15 October 2015
Appointed Date: 01 October 2003
68 years old

Director
KENNEDY, William George
Resigned: 28 February 1990

Director
MCELROY, James
Resigned: 05 September 1991
107 years old

Director
NIXON, Robert Dawson
Resigned: 31 December 1999
78 years old

Persons With Significant Control

Cbc Construction And Property Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Events

31 Jan 2017
Confirmation statement made on 21 January 2017 with updates
11 Jan 2017
Full accounts made up to 30 September 2016
02 Dec 2016
Termination of appointment of Matthew Ferrie as a director on 15 October 2015
02 Dec 2016
Appointment of Mr Barry O'hagan as a director on 2 December 2016
25 Jun 2016
Full accounts made up to 30 September 2015
...
... and 100 more events
01 Sep 1986
Return made up to 29/07/86; full list of members

07 Jul 1986
New director appointed

28 Jun 1971
Incorporation
28 Jun 1971
Certificate of incorporation
26 Jun 1971
Incorporation

CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Charges

2 December 2015
Charge code SC04 8885 0011
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Amber Green Spruce 2 LLP
Description: Contains fixed charge…
5 October 2007
Standard security
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at dundyvan industrial estate, barrowfield street…
16 August 2004
Standard security
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Quarriers
Description: Ground at quarriers village, bridge of weir.
16 August 2004
Standard security
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old village laundry, quarriers village, bridge of weir…
5 November 1987
Standard security
Delivered: 11 November 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying within the parish of govan in the city…
5 November 1987
Standard security
Delivered: 11 November 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 119-121 whitefield road, glasgow.
22 October 1987
Standard security
Delivered: 4 November 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 125 & 129 whitefield road, glasgow.
22 October 1987
Standard security
Delivered: 4 November 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying within the parish of govan and county…
1 August 1984
Bond & floating charge
Delivered: 13 August 1984
Status: Satisfied on 11 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 May 1984
Floating charge
Delivered: 18 May 1984
Status: Satisfied on 30 January 1985
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…