About

Registered Number: SC246529
Date of Incorporation: 26/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 2/1 355 Paisley Road West, Glasgow, G52 1SH,

 

Founded in 2003, Cbe Consulting Ltd has its registered office in Glasgow, it has a status of "Active". The business has 4 directors listed as Haroon, Mahdi, Katwan, Wafa Sadik, Alnaeme, Fakhir, Dr, Katwan, Moufaq, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAROON, Mahdi 01 August 2020 - 1
ALNAEME, Fakhir, Dr 28 January 2004 01 August 2020 1
KATWAN, Moufaq, Dr 26 March 2003 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
KATWAN, Wafa Sadik 26 March 2003 01 March 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
AD01 - Change of registered office address 15 September 2020
TM01 - Termination of appointment of director 15 September 2020
CH01 - Change of particulars for director 15 September 2020
PSC06 - N/A 15 September 2020
PSC07 - N/A 15 September 2020
PSC03 - N/A 15 September 2020
AP01 - Appointment of director 15 September 2020
TM01 - Termination of appointment of director 15 September 2020
TM02 - Termination of appointment of secretary 15 September 2020
PSC07 - N/A 15 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 06 November 2019
CH01 - Change of particulars for director 09 August 2019
CH03 - Change of particulars for secretary 09 August 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 22 October 2018
AD01 - Change of registered office address 24 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 03 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 06 April 2016
CH03 - Change of particulars for secretary 06 April 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 23 April 2015
AAMD - Amended Accounts 22 July 2014
MR04 - N/A 21 June 2014
MR04 - N/A 21 June 2014
MR04 - N/A 21 June 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 February 2014
AA01 - Change of accounting reference date 25 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 March 2012
AAMD - Amended Accounts 24 February 2012
AA - Annual Accounts 06 January 2012
CERTNM - Change of name certificate 22 June 2011
RESOLUTIONS - N/A 22 June 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 02 March 2011
AD01 - Change of registered office address 01 December 2010
AD01 - Change of registered office address 08 July 2010
AA - Annual Accounts 24 April 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 17 December 2008
410(Scot) - N/A 08 October 2008
410(Scot) - N/A 15 July 2008
363a - Annual Return 23 April 2008
363s - Annual Return 25 April 2007
410(Scot) - N/A 08 February 2007
410(Scot) - N/A 08 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
410(Scot) - N/A 29 January 2007
AA - Annual Accounts 26 January 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 04 May 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
CERTNM - Change of name certificate 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 24 September 2008 Fully Satisfied

N/A

Standard security 01 July 2008 Fully Satisfied

N/A

Standard security 05 February 2007 Fully Satisfied

N/A

Standard security 02 February 2007 Fully Satisfied

N/A

Floating charge 22 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.