CB SCOTNORTH LTD
SALFORD HUTGLADE LTD

Hellopages » Greater Manchester » Salford » M7 4JN

Company number 09085855
Status Active
Incorporation Date 13 June 2014
Company Type Private Limited Company
Address FLAT 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CB SCOTNORTH LTD are www.cbscotnorth.co.uk, and www.cb-scotnorth.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. The distance to to Belle Vue Rail Station is 4.7 miles; to Chassen Road Rail Station is 6.7 miles; to Burnage Rail Station is 6.7 miles; to Flixton Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cb Scotnorth Ltd is a Private Limited Company. The company registration number is 09085855. Cb Scotnorth Ltd has been working since 13 June 2014. The present status of the company is Active. The registered address of Cb Scotnorth Ltd is Flat 1 Allanadale Court Waterpark Road Salford M7 4jn. The cash in hand is £0k. It is £0k against last year. . WEIS, Sir is a Director of the company. Director HEIMAN, Osker has been resigned. The company operates in "Dormant Company".


cb scotnorth Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WEIS, Sir
Appointed Date: 02 July 2014
44 years old

Resigned Directors

Director
HEIMAN, Osker
Resigned: 02 July 2014
Appointed Date: 13 June 2014
48 years old

CB SCOTNORTH LTD Events

06 Mar 2017
Accounts for a dormant company made up to 30 June 2016
26 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

09 Mar 2016
Accounts for a dormant company made up to 30 June 2015
25 Sep 2015
Registration of charge 090858550003, created on 23 September 2015
25 Sep 2015
Registration of charge 090858550004, created on 23 September 2015
...
... and 19 more events
04 Jul 2014
Appointment of Mr Sir Weis as a director
03 Jul 2014
Company name changed hutglade LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution

02 Jul 2014
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 July 2014
02 Jul 2014
Termination of appointment of Osker Heiman as a director
13 Jun 2014
Incorporation
Statement of capital on 2014-06-13
  • GBP 1

CB SCOTNORTH LTD Charges

23 September 2015
Charge code 0908 5855 0020
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 29/33 hairst street renfrew…
23 September 2015
Charge code 0908 5855 0019
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 41/45 alloway street ayr…
23 September 2015
Charge code 0908 5855 0018
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 2 victoria road brora…
23 September 2015
Charge code 0908 5855 0017
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 89 hanover street stranraer…
23 September 2015
Charge code 0908 5855 0016
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 89 high street aberlour…
23 September 2015
Charge code 0908 5855 0015
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 45 bo'ness road grangemouth…
23 September 2015
Charge code 0908 5855 0014
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 1 causeyside paisley…
23 September 2015
Charge code 0908 5855 0013
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 20 main street tobermory…
23 September 2015
Charge code 0908 5855 0012
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 30 the square cumnock…
23 September 2015
Charge code 0908 5855 0011
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a the square mintlaw peterhead…
23 September 2015
Charge code 0908 5855 0010
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 23 south beach street…
23 September 2015
Charge code 0908 5855 0009
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 9 victoria street dyce…
23 September 2015
Charge code 0908 5855 0008
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects at main street aboyne also k/a…
23 September 2015
Charge code 0908 5855 0007
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a somerled square portlee…
23 September 2015
Charge code 0908 5855 0006
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 199/201 and 203/205 main…
23 September 2015
Charge code 0908 5855 0005
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 26 west high street…
23 September 2015
Charge code 0908 5855 0004
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a 161/163 mid street keith…
23 September 2015
Charge code 0908 5855 0003
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a nethergate house 158…
8 September 2015
Charge code 0908 5855 0001
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…
3 September 2015
Charge code 0908 5855 0002
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: None.