CB TECHNOLOGY HOLDINGS LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 9DR

Company number SC387914
Status Active
Incorporation Date 1 November 2010
Company Type Private Limited Company
Address 9 COCHRANE SQUARE, BRUCEFIELD INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 9DR
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 thirty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of CB TECHNOLOGY HOLDINGS LIMITED are www.cbtechnologyholdings.co.uk, and www.cb-technology-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve 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.Cb Technology Holdings Limited is a Private Limited Company. The company registration number is SC387914. Cb Technology Holdings Limited has been working since 01 November 2010. The present status of the company is Active. The registered address of Cb Technology Holdings Limited 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. OMEROD, Laurence is a Director of the company. SCOTT, Graham is a Director of the company. 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. The company operates in "Other letting and operating of own or leased real estate".


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
OMEROD, Laurence
Appointed Date: 23 December 2014
67 years old

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

Resigned Directors

Director
BLACKWOOD, Christine
Resigned: 19 December 2014
Appointed Date: 01 November 2010
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: 01 November 2010
71 years old

Persons With Significant Control

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

CB TECHNOLOGY HOLDINGS LIMITED Events

14 Dec 2016
Accounts for a small company made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • 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 24 more events
10 Nov 2011
Director's details changed for Ms Christine Blackwood on 1 November 2011
10 Nov 2011
Registered office address changed from 6 Fairbairn Road Livingston EH54 6TS United Kingdom on 10 November 2011
27 Jan 2011
Particulars of a mortgage or charge / charge no: 2
24 Dec 2010
Particulars of a mortgage or charge / charge no: 1
01 Nov 2010
Incorporation

CB TECHNOLOGY HOLDINGS LIMITED Charges

19 December 2014
Charge code SC38 7914 0003
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)
Description: Contains floating charge…
20 January 2011
Standard security
Delivered: 27 January 2011
Status: Satisfied on 5 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 cochrane square brucefield industrial estate livingston.
21 December 2010
Floating charge
Delivered: 24 December 2010
Status: Satisfied on 17 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…