C&G HOMES (SCOTLAND) LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G65 0ER
Company number SC266151
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address 6 MID BARRWOOD ROAD MID BARRWOOD ROAD, KILSYTH, GLASGOW, SCOTLAND, G65 0ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Registered office address changed from 151 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HS Scotland to 6 Mid Barrwood Road Mid Barrwood Road Kilsyth Glasgow G65 0ER on 20 April 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of C&G HOMES (SCOTLAND) LIMITED are www.cghomesscotland.co.uk, and www.c-g-homes-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. C G Homes Scotland Limited is a Private Limited Company. The company registration number is SC266151. C G Homes Scotland Limited has been working since 07 April 2004. The present status of the company is Active. The registered address of C G Homes Scotland Limited is 6 Mid Barrwood Road Mid Barrwood Road Kilsyth Glasgow Scotland G65 0er. . GRAY, Robert Mcpherson is a Secretary of the company. CONNELL, George is a Director of the company. CONNELL, Shirley is a Director of the company. GRAY, Janet is a Director of the company. GRAY, Robert Mcpherson is a Director of the company. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRAY, Robert Mcpherson
Appointed Date: 07 April 2004

Director
CONNELL, George
Appointed Date: 07 April 2004
66 years old

Director
CONNELL, Shirley
Appointed Date: 07 April 2004
61 years old

Director
GRAY, Janet
Appointed Date: 07 April 2004
61 years old

Director
GRAY, Robert Mcpherson
Appointed Date: 07 April 2004
69 years old

Resigned Directors

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 07 April 2004
Appointed Date: 07 April 2004

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 07 April 2004
Appointed Date: 07 April 2004

C&G HOMES (SCOTLAND) LIMITED Events

20 Apr 2017
Confirmation statement made on 7 April 2017 with updates
20 Apr 2017
Registered office address changed from 151 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HS Scotland to 6 Mid Barrwood Road Mid Barrwood Road Kilsyth Glasgow G65 0ER on 20 April 2017
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jun 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 40 more events
20 Apr 2004
Secretary resigned
17 Apr 2004
New secretary appointed
17 Apr 2004
New director appointed
17 Apr 2004
New director appointed
07 Apr 2004
Incorporation

C&G HOMES (SCOTLAND) LIMITED Charges

3 March 2014
Charge code SC26 6151 0010
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 103 chapel street motherwell LAN137086. Notification of…
3 March 2014
Charge code SC26 6151 0009
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 199 airbles street motherwell LA181569. Notification of…
3 March 2014
Charge code SC26 6151 0008
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 195 airbles street motherwell LAN58004. Notification of…
3 March 2014
Charge code SC26 6151 0007
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 169 airbles street motherwell lan 105327. notification of…
26 February 2014
Charge code SC26 6151 0006
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
20 March 2009
Standard security
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 169 airbles street, motherwell.
12 December 2008
Standard security
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 199 airbles street, motherwell.
6 November 2008
Standard security
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Adam & Company
Description: 195 airbles street, motherwell.
9 January 2007
Standard security
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 103 chapel street, cleland, motherwell.
13 September 2004
Standard security
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 51 cameron street, motherwell LAN35490.