Advanced company searchLink opens in new window

CCL COMPONENTS LTD.

Company number SC180630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 AD01 Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 Cairn Court East Kilbride Glasgow G74 4NB on 14 February 2019
28 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
30 Jun 2016 CH01 Director's details changed for Mr Paul Robert Edward Brooks on 30 June 2016
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 MR01 Registration of charge SC1806300009, created on 2 December 2015
09 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jul 2015 MR01 Registration of charge SC1806300008, created on 29 June 2015
16 Jul 2015 466(Scot) Alterations to floating charge SC1806300008
10 Jul 2015 466(Scot) Alterations to floating charge SC1806300007
10 Jul 2015 MR01 Registration of charge SC1806300007, created on 29 June 2015
26 Jun 2015 TM01 Termination of appointment of Robert Douglas Hendry as a director on 24 June 2015
21 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
21 Nov 2014 TM01 Termination of appointment of Kenneth Hobbs as a director on 14 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jul 2013 CH01 Director's details changed for Mr Paul Robert Brooks on 26 July 2013
20 Jun 2013 AP01 Appointment of Mr Paul Robert Edward Brooks as a director
22 May 2013 MR01 Registration of charge 1806300006