C B H Leisure Limited
- Dissolved
- Incorporated on 13 Dec 2010
Reg Address: Abercorn House, 79 Renfrew Road, Paisley PA3 4DA
- Summary The company with name "C B H Leisure Limited" is a ltd and located in Abercorn House, 79 Renfrew Road, Paisley PA3 4DA. C B H Leisure Limited is currently in dissolved status and it was incorporated on 13 Dec 2010 (13 years 9 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in C B H Leisure Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Montgomery | Director | 1 Sep 2011 | British | Active |
2 | COSEC LIMITED | Corporate Secretary | 13 Dec 2010 | - | Resigned 13 Dec 2010 |
3 | Thomas James John Grant | Director | 13 Dec 2010 | British | Resigned 28 Jul 2015 |
4 | James Stuart Mcmeekin | Director | 13 Dec 2010 | Scottish | Resigned 13 Dec 2010 |
5 | COSEC LIMITED | Corporate Director | 13 Dec 2010 | - | Resigned 13 Dec 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for C B H Leisure Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 22 Mar 2018 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Compulsory Return Of Final Meeting Scotland | 22 Dec 2017 | Download PDF 5 Pages |
3 | Insolvency - Liquidation Compulsory Notice Winding Up Scotland | 15 Oct 2015 | Download PDF 1 Pages |
4 | Insolvency - Liquidation Compulsory Winding Up Order Scotland | 15 Oct 2015 | Download PDF 1 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 11 Aug 2015 | Download PDF 2 Pages |
6 | Accounts - Total Exemption Small | 5 Jun 2015 | Download PDF 7 Pages |
7 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2014 | Download PDF 4 Pages |
8 | Accounts - Total Exemption Small | 31 Mar 2014 | Download PDF 7 Pages |
9 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2014 | Download PDF 4 Pages |
10 | Officers - Change Person Director Company With Change Date | 21 Oct 2013 | Download PDF 2 Pages |
11 | Address - Change Registered Office Company With Date Old | 20 Aug 2013 | Download PDF 2 Pages |
12 | Accounts - Total Exemption Small | 28 Mar 2013 | Download PDF 6 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jan 2013 | Download PDF 4 Pages |
14 | Gazette - Filings Brought Up To Date | 7 Apr 2012 | Download PDF 1 Pages |
15 | Gazette - Notice Compulsary | 6 Apr 2012 | Download PDF 1 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2012 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Small | 30 Mar 2012 | Download PDF 4 Pages |
18 | Officers - Appoint Person Director Company With Name | 16 Sep 2011 | Download PDF 3 Pages |
19 | Accounts - Change Account Reference Date Company Previous Shortened | 3 Aug 2011 | Download PDF 3 Pages |
20 | Address - Change Registered Office Company With Date Old | 3 Aug 2011 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old | 15 Jul 2011 | Download PDF 2 Pages |
22 | Mortgage - Legacy | 22 Apr 2011 | Download PDF 5 Pages |
23 | Officers - Appoint Person Director Company With Name | 27 Jan 2011 | Download PDF 2 Pages |
24 | Address - Change Registered Office Company With Date Old | 13 Dec 2010 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name | 13 Dec 2010 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name | 13 Dec 2010 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name | 13 Dec 2010 | Download PDF 1 Pages |
28 | Incorporation - Company | 13 Dec 2010 | Download PDF 29 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Renewable Fuels Limited Mutual People: James Montgomery | Active |
2 | Pdrh Futures 2 Ltd Mutual People: James Montgomery | Active |
3 | The Big Cran' Company Cic Mutual People: James Montgomery | Active |
4 | Tinto Developments Limited Mutual People: James Montgomery | dissolved |
5 | Ethx Limited Mutual People: James Montgomery | Active |
6 | Greater Pollok Enterprise Trust Mutual People: James Montgomery | Active |
7 | Ethx Energy Ltd Mutual People: James Montgomery | Active |
8 | Ethx Energy (Glasgow) Ltd Mutual People: James Montgomery | Active |
9 | Ethx Energy Supply Ltd Mutual People: James Montgomery | Active |
10 | Ethx Properties Ltd Mutual People: James Montgomery | Active |
11 | Ivory Holdings Limited Mutual People: James Montgomery | Active |
12 | Ethx Energy (Global) Limited Mutual People: James Montgomery | Active |
13 | Montgomery Property Developments Limited Mutual People: James Montgomery | Active |
14 | Global Contract Solutions Limited Mutual People: James Montgomery | dissolved |