Cb Technology Group Limited LIVINGSTON


Cb Technology Group started in year 2014 as Private Limited Company with registration number SC488791. The Cb Technology Group company has been functioning successfully for ten years now and its status is active. The firm's office is based in Livingston at 9 Cochrane Square. Postal code: EH54 9DR. Since Tue, 16th Dec 2014 Cb Technology Group Limited is no longer carrying the name Lothian Shelf (719).

The firm has 4 directors, namely Alan R., Graham S. and Laurence O. and others. Of them, Graham S., Laurence O., John C. have been with the company the longest, being appointed on 23 December 2014 and Alan R. has been with the company for the least time - from 4 October 2018. As of 29 April 2024, there were 3 ex directors - David M., Sean K. and others listed below. There were no ex secretaries.

Cb Technology Group Limited Address / Contact

Office Address 9 Cochrane Square
Office Address2 Brucefield Industrial Estate
Town Livingston
Post code EH54 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC488791
Date of Incorporation Mon, 13th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Alan R.

Position: Director

Appointed: 04 October 2018

Burness Llp

Position: Corporate Secretary

Appointed: 23 March 2015

Graham S.

Position: Director

Appointed: 23 December 2014

Laurence O.

Position: Director

Appointed: 23 December 2014

John C.

Position: Director

Appointed: 23 December 2014

David M.

Position: Director

Appointed: 19 December 2014

Resigned: 04 October 2018

Sean K.

Position: Director

Appointed: 19 December 2014

Resigned: 23 December 2014

Burness (directors) Limited

Position: Corporate Director

Appointed: 13 October 2014

Resigned: 19 December 2014

Mark E.

Position: Director

Appointed: 13 October 2014

Resigned: 23 December 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is John C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Graham S. This PSC owns 25-50% shares.

John C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Graham S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Lothian Shelf (719) December 16, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 9th, January 2024
Free Download (40 pages)

Company search

Advertisements