CPC (GB) LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC195421
Status Liquidation
Incorporation Date 19 April 1999
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL LLP, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Return of final meeting of voluntary winding up; Registered office address changed from 54 Forestside Drive Banchory Kincardineshire AB31 5ZG to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 19 March 2015; Resolutions LRESSP ‐ Special resolution to wind up on 2015-03-16 LRESSP ‐ Special resolution to wind up on 2015-03-16 . The most likely internet sites of CPC (GB) LTD. are www.cpcgb.co.uk, and www.cpc-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpc Gb Ltd is a Private Limited Company. The company registration number is SC195421. Cpc Gb Ltd has been working since 19 April 1999. The present status of the company is Liquidation. The registered address of Cpc Gb Ltd is Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd. . BANKS, Fiona is a Secretary of the company. FIELDER, Michael is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
BANKS, Fiona
Appointed Date: 19 April 1999

Director
FIELDER, Michael
Appointed Date: 19 April 1999
75 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 April 1999
Appointed Date: 19 April 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 April 1999
Appointed Date: 19 April 1999

CPC (GB) LTD. Events

23 May 2017
Return of final meeting of voluntary winding up
19 Mar 2015
Registered office address changed from 54 Forestside Drive Banchory Kincardineshire AB31 5ZG to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 19 March 2015
19 Mar 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-16
  • LRESSP ‐ Special resolution to wind up on 2015-03-16

17 Apr 2014
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100

18 Oct 2013
Total exemption small company accounts made up to 30 September 2013
...
... and 31 more events
04 May 1999
New director appointed
04 May 1999
New secretary appointed
20 Apr 1999
Director resigned
20 Apr 1999
Secretary resigned
19 Apr 1999
Incorporation