About

Registered Number: SC249606
Date of Incorporation: 16/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 3 Crooked Lane, Turriff, Aberdeenshire, AB53 4QT

 

Founded in 2003, Cmb Building Contractors Ltd have registered office in Aberdeenshire, it's status at Companies House is "Active". Cmb Building Contractors Ltd has 3 directors listed as Buxton, Graham Harry, Masson, Graeme Munro, Masson, Linda. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Graham Harry 16 May 2003 - 1
MASSON, Graeme Munro 16 May 2003 - 1
MASSON, Linda 16 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 16 May 2017
MR01 - N/A 18 February 2017
MR01 - N/A 07 February 2017
MR01 - N/A 24 January 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 22 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2017 Outstanding

N/A

A registered charge 31 January 2017 Outstanding

N/A

A registered charge 20 January 2017 Outstanding

N/A

Standard security 03 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.