Cb (1994) Limited GLASGOW


Cb (1994) Limited was officially closed on 2020-12-22. Cb (1994) was a private limited company that was situated at Tlt Scotland Limited, 140 West George Street, Glasgow, G2 2HG. The company (incorporated on 1993-11-29) was run by 1 director and 1 secretary.
Director Edward B. who was appointed on 07 October 2014.
Moving on to the secretaries, we can name: Francesca A. appointed on 07 October 2014.

The company was officially categorised as "non-trading company" (74990). As stated in the CH information, there was a name alteration on 1994-06-14, their previous name was Drywood. The latest confirmation statement was sent on 2019-12-21 and last time the accounts were sent was on 18 August 2018. 2015-11-29 is the date of the most recent annual return.

Cb (1994) Limited Address / Contact

Office Address Tlt Scotland Limited
Office Address2 140 West George Street
Town Glasgow
Post code G2 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147754
Date of Incorporation Mon, 29th Nov 1993
Date of Dissolution Tue, 22nd Dec 2020
Industry Non-trading company
End of financial Year 24th August
Company age 27 years old
Account next due date Sun, 24th May 2020
Account last made up date Sat, 18th Aug 2018
Next confirmation statement due date Mon, 1st Feb 2021
Last confirmation statement dated Sat, 21st Dec 2019

Company staff

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Edward B.

Position: Director

Appointed: 07 October 2014

Neil G.

Position: Director

Appointed: 01 February 2013

Resigned: 30 November 2016

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Roger W.

Position: Director

Appointed: 13 August 2012

Resigned: 01 February 2013

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 05 March 2020

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 13 August 2012

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

Susan R.

Position: Secretary

Appointed: 23 March 2004

Resigned: 30 November 2006

Nicola M.

Position: Secretary

Appointed: 07 January 2004

Resigned: 23 March 2004

Neil P.

Position: Director

Appointed: 01 December 2003

Resigned: 18 June 2010

Robert M.

Position: Director

Appointed: 01 December 2003

Resigned: 17 October 2007

Deborah K.

Position: Director

Appointed: 01 December 2003

Resigned: 01 July 2008

Jayne D.

Position: Secretary

Appointed: 01 May 2003

Resigned: 17 January 2004

Ronald T.

Position: Director

Appointed: 15 January 2002

Resigned: 01 December 2003

Anthony C.

Position: Secretary

Appointed: 15 January 2002

Resigned: 30 April 2003

Richard G.

Position: Director

Appointed: 15 January 2002

Resigned: 01 December 2003

John S.

Position: Director

Appointed: 15 January 2002

Resigned: 01 December 2003

Michael A.

Position: Director

Appointed: 15 January 2002

Resigned: 31 August 2002

Peter L.

Position: Director

Appointed: 10 January 2002

Resigned: 15 January 2002

Macroberts Corporate Services Limited

Position: Corporate Secretary

Appointed: 07 September 2001

Resigned: 15 January 2002

David M.

Position: Director

Appointed: 31 July 2000

Resigned: 15 January 2002

Ian G.

Position: Director

Appointed: 01 August 1999

Resigned: 24 August 2000

Stuart J.

Position: Director

Appointed: 01 July 1997

Resigned: 06 April 1999

Andrew B.

Position: Secretary

Appointed: 01 July 1997

Resigned: 29 June 2001

Andrew B.

Position: Director

Appointed: 01 July 1997

Resigned: 29 June 2001

Carol K.

Position: Secretary

Appointed: 01 June 1994

Resigned: 01 July 1997

Robert K.

Position: Director

Appointed: 31 May 1994

Resigned: 01 July 1997

Brodies Ws

Position: Nominee Secretary

Appointed: 29 November 1993

Resigned: 01 June 1994

Alistair C.

Position: Nominee Director

Appointed: 29 November 1993

Resigned: 31 May 1994

David G.

Position: Nominee Director

Appointed: 29 November 1993

Resigned: 31 May 1994

People with significant control

Pub.Com Limited

Tlt Scotland Limited 140 West George Street, Glasgow, G2 2HG, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc129094
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Drywood June 14, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2018-08-18
filed on: 22nd, May 2019
Free Download (3 pages)

Company search

Advertisements