About

Registered Number: SC147754
Date of Incorporation: 29/11/1993 (30 years and 6 months ago)
Company Status: Liquidation
Registered Address: Tlt Scotland Limited, 140 West George Street, Glasgow, G2 2HG

 

Based in Glasgow, Cb (1994) Ltd was founded on 29 November 1993. We don't currently know the number of employees at this organisation. There are 17 directors listed as Appleby, Francesca, Cross, Anthony, Deegan, Jayne, Harris, Claire Louise, Kay, Carol Ann, Miller, Nicola Jane, Tyrrell, Helen, Armstrong, Michael John, Burnett, Andrew Alan, Grier, Ian Birrell, Gundry, Richard, Jenkins, Stuart Nicol, Kay, Robert Duncan, Laing, Peter John, Mackinnon, David Donaldson, Sands, John Robert, Turnbull, Ronald for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Michael John 15 January 2002 31 August 2002 1
BURNETT, Andrew Alan 01 July 1997 29 June 2001 1
GRIER, Ian Birrell 01 August 1999 24 August 2000 1
GUNDRY, Richard 15 January 2002 01 December 2003 1
JENKINS, Stuart Nicol 01 July 1997 06 April 1999 1
KAY, Robert Duncan 31 May 1994 01 July 1997 1
LAING, Peter John 10 January 2002 15 January 2002 1
MACKINNON, David Donaldson 31 July 2000 15 January 2002 1
SANDS, John Robert 15 January 2002 01 December 2003 1
TURNBULL, Ronald 15 January 2002 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 - 1
CROSS, Anthony 15 January 2002 30 April 2003 1
DEEGAN, Jayne 01 May 2003 17 January 2004 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
KAY, Carol Ann 01 June 1994 01 July 1997 1
MILLER, Nicola Jane 07 January 2004 23 March 2004 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
LIQ13(Scot) - N/A 22 September 2020
RESOLUTIONS - N/A 16 March 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 26 April 2017
TM01 - Termination of appointment of director 26 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 08 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 03 December 2012
AD01 - Change of registered office address 29 October 2012
TM01 - Termination of appointment of director 24 August 2012
AP01 - Appointment of director 21 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 25 January 2012
TM02 - Termination of appointment of secretary 15 July 2011
AP03 - Appointment of secretary 15 July 2011
CH03 - Change of particulars for secretary 29 June 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 29 November 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 30 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 20 October 2009
287 - Change in situation or address of Registered Office 01 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 02 August 2007
AA - Annual Accounts 22 February 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363a - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
419a(Scot) - N/A 14 September 2005
RESOLUTIONS - N/A 24 August 2005
AA - Annual Accounts 06 June 2005
363a - Annual Return 05 January 2005
225 - Change of Accounting Reference Date 14 July 2004
287 - Change in situation or address of Registered Office 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 11 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
363a - Annual Return 09 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 02 January 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
AA - Annual Accounts 12 April 2002
225 - Change of Accounting Reference Date 18 February 2002
287 - Change in situation or address of Registered Office 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
363s - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
419a(Scot) - N/A 18 January 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 17 December 2000
225 - Change of Accounting Reference Date 06 December 2000
288c - Notice of change of directors or secretaries or in their particulars 06 December 2000
225 - Change of Accounting Reference Date 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 08 June 1998
287 - Change in situation or address of Registered Office 27 May 1998
225 - Change of Accounting Reference Date 12 March 1998
363s - Annual Return 08 December 1997
466(Scot) - N/A 01 August 1997
AA - Annual Accounts 30 July 1997
466(Scot) - N/A 28 July 1997
419a(Scot) - N/A 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 July 1997
RESOLUTIONS - N/A 08 July 1997
RESOLUTIONS - N/A 08 July 1997
MEM/ARTS - N/A 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
287 - Change in situation or address of Registered Office 08 July 1997
410(Scot) - N/A 04 July 1997
410(Scot) - N/A 03 July 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 31 October 1996
RESOLUTIONS - N/A 09 July 1996
RESOLUTIONS - N/A 09 July 1996
MEM/ARTS - N/A 09 July 1996
123 - Notice of increase in nominal capital 09 July 1996
287 - Change in situation or address of Registered Office 20 June 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 02 October 1995
410(Scot) - N/A 28 December 1994
363s - Annual Return 20 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1994
SA - Shares agreement 30 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1994
CERTNM - Change of name certificate 13 June 1994
288 - N/A 13 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
123 - Notice of increase in nominal capital 09 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
MEM/ARTS - N/A 09 June 1994
NEWINC - New incorporation documents 29 November 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 July 1997 Fully Satisfied

N/A

Bond & floating charge 01 July 1997 Fully Satisfied

N/A

Bond & floating charge 12 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.