About

Registered Number: SC189131
Date of Incorporation: 07/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: 1 Cambuslang Road, Glasgow, G32 8NB

 

C C G (Holdings) Ltd was setup in 1998, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Rooney, Bernard, Murray, Malcolm James for C C G (Holdings) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROONEY, Bernard 28 January 1999 - 1
MURRAY, Malcolm James 17 May 1999 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 18 September 2004
AA - Annual Accounts 17 January 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 26 September 2003
CERTNM - Change of name certificate 09 July 2003
287 - Change in situation or address of Registered Office 06 May 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 23 September 2002
CERTNM - Change of name certificate 08 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 April 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 14 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1999
123 - Notice of increase in nominal capital 14 October 1999
225 - Change of Accounting Reference Date 08 July 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
410(Scot) - N/A 26 February 1999
410(Scot) - N/A 26 February 1999
410(Scot) - N/A 23 February 1999
410(Scot) - N/A 05 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
287 - Change in situation or address of Registered Office 02 February 1999
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 15 February 1999 Outstanding

N/A

Standard security 08 February 1999 Outstanding

N/A

Standard security 05 February 1999 Outstanding

N/A

Bond & floating charge 28 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.