C.B TECHNOLOGY LTD.
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 9DR

Company number SC226910
Status Active
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address 9 COCHRANE SQUARE, BRUCEFIELD INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 9DR
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of C.B TECHNOLOGY LTD. are www.cbtechnology.co.uk, and www.c-b-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Kirknewton Rail Station is 3.9 miles; to Bathgate Rail Station is 5 miles; to Breich Rail Station is 6.2 miles; to North Queensferry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C B Technology Ltd is a Private Limited Company. The company registration number is SC226910. C B Technology Ltd has been working since 11 January 2002. The present status of the company is Active. The registered address of C B Technology Ltd is 9 Cochrane Square Brucefield Industrial Estate Livingston West Lothian Eh54 9dr. . BURNESS PAULL LLP is a Secretary of the company. CAMERON, John is a Director of the company. MILROY, David Alan, Dr is a Director of the company. ORMEROD, Laurence is a Director of the company. SCOTT, Graham is a Director of the company. Secretary BLACKWOOD, Craig has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BLACKWOOD, Christine has been resigned. Director ELLIS, Mark Julian has been resigned. Director KERR, Sean Alexander has been resigned. Director MUIR, Robert Nathaniel has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 23 March 2015

Director
CAMERON, John
Appointed Date: 23 December 2014
56 years old

Director
MILROY, David Alan, Dr
Appointed Date: 19 December 2014
52 years old

Director
ORMEROD, Laurence
Appointed Date: 23 December 2014
67 years old

Director
SCOTT, Graham
Appointed Date: 23 December 2014
61 years old

Resigned Directors

Secretary
BLACKWOOD, Craig
Resigned: 19 December 2014
Appointed Date: 18 January 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 January 2002
Appointed Date: 11 January 2002

Director
BLACKWOOD, Christine
Resigned: 19 December 2014
Appointed Date: 18 January 2002
75 years old

Director
ELLIS, Mark Julian
Resigned: 23 December 2014
Appointed Date: 19 December 2014
50 years old

Director
KERR, Sean Alexander
Resigned: 23 December 2014
Appointed Date: 19 December 2014
60 years old

Director
MUIR, Robert Nathaniel
Resigned: 19 December 2014
Appointed Date: 18 January 2002
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 January 2002
Appointed Date: 11 January 2002

Persons With Significant Control

Cb Technology Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.B TECHNOLOGY LTD. Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
14 Dec 2016
Accounts for a small company made up to 31 March 2016
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Second filing of AP04 previously delivered to Companies House
...
... and 57 more events
21 Jan 2002
New director appointed
17 Jan 2002
Secretary resigned
17 Jan 2002
Director resigned
11 Jan 2002
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jan 2002
Incorporation

C.B TECHNOLOGY LTD. Charges

7 July 2015
Charge code SC22 6910 0003
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
19 December 2014
Charge code SC22 6910 0002
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)
Description: Contains floating charge…
8 January 2011
Floating charge
Delivered: 13 January 2011
Status: Satisfied on 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…