Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED
Company Information for

CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED

C/O INTERPATH LTD, 5TH FLOOR, 130 ST VINCENT STREET, GLASGOW, G2 5HF,
Company Registration Number
SC048885
Private Limited Company
In Administration

Company Overview

About Central Building Contractors (glasgow) Ltd
CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED was founded on 1971-06-25 and has its registered office in Glasgow. The organisation's status is listed as "In Administration". Central Building Contractors (glasgow) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
5TH FLOOR, 130 ST VINCENT STREET
GLASGOW
G2 5HF
Other companies in G51
 
Filing Information
Company Number SC048885
Company ID Number SC048885
Date formed 1971-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB259573027  
Last Datalog update: 2022-03-05 21:15:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED

Current Directors
Officer Role Date Appointed
KENNETH TELFORD HARVIE
Company Secretary 1991-09-05
ANDREW CLARK
Director 2005-12-05
JACK SMITH HARVIE
Director 1989-04-14
KENNETH TELFORD HARVIE
Director 1989-04-14
JAMES MATHEW MCALPINE
Director 1993-08-01
BARRY O'HAGAN
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW FERRIE
Director 2003-10-01 2015-10-15
ROBERT DAWSON NIXON
Director 1989-04-14 1999-12-31
JAMES MCELROY
Company Secretary 1989-04-14 1991-09-05
JAMES MCELROY
Director 1989-04-14 1991-09-05
WILLIAM GEORGE KENNEDY
Director 1989-04-14 1990-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH TELFORD HARVIE SCOTIA HOUSE PROPERTIES LTD. Company Secretary 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
KENNETH TELFORD HARVIE T.W. SCOTT (PAINTING CONTRACTORS) LIMITED Company Secretary 2002-05-29 CURRENT 1975-04-24 Active - Proposal to Strike off
KENNETH TELFORD HARVIE CBC CONSTRUCTION AND PROPERTY GROUP LIMITED Company Secretary 2000-04-20 CURRENT 2000-01-24 Active
KENNETH TELFORD HARVIE SCOTIA HOUSE LIMITED Company Secretary 1998-05-01 CURRENT 1986-04-03 Active - Proposal to Strike off
KENNETH TELFORD HARVIE HUGH MUIRHEAD & SON LIMITED Company Secretary 1998-03-01 CURRENT 1972-07-03 Dissolved 2018-02-27
KENNETH TELFORD HARVIE J. & R. ANDERSON (PAINTERS) LIMITED Company Secretary 1994-03-31 CURRENT 1972-12-19 Active
KENNETH TELFORD HARVIE CBC STONE LIMITED Company Secretary 1992-09-10 CURRENT 1984-11-30 Active - Proposal to Strike off
JACK SMITH HARVIE PACIFIC SHELF 1722 LIMITED Director 2012-12-14 CURRENT 2012-11-26 Liquidation
JACK SMITH HARVIE LINTHOUSE BUSINESS PARK LIMITED Director 2008-02-22 CURRENT 1991-01-28 Active - Proposal to Strike off
JACK SMITH HARVIE GLASGOW BUSINESS PARK MANAGEMENT LIMITED Director 2003-12-19 CURRENT 1996-11-25 Active
JACK SMITH HARVIE SCOTIA HOUSE LIMITED Director 2001-06-01 CURRENT 1986-04-03 Active - Proposal to Strike off
JACK SMITH HARVIE DUNLOP STREET PROPERTIES LIMITED Director 2000-07-25 CURRENT 2000-07-12 Liquidation
JACK SMITH HARVIE CBC CONSTRUCTION AND PROPERTY GROUP LIMITED Director 2000-04-20 CURRENT 2000-01-24 Active
JACK SMITH HARVIE SILVERBANK DEVELOPMENT COMPANY LIMITED Director 1998-03-26 CURRENT 1997-12-31 Liquidation
JACK SMITH HARVIE CBC STONE LIMITED Director 1989-12-31 CURRENT 1984-11-30 Active - Proposal to Strike off
JACK SMITH HARVIE CITY LINK DEVELOPMENT CO LIMITED Director 1989-12-20 CURRENT 1984-08-17 Active
JACK SMITH HARVIE CASA MADISON LIMITED Director 1989-09-30 CURRENT 1988-06-23 Active - Proposal to Strike off
JACK SMITH HARVIE J. & R. ANDERSON (PAINTERS) LIMITED Director 1989-07-14 CURRENT 1972-12-19 Active
JACK SMITH HARVIE HUGH MUIRHEAD & SON LIMITED Director 1989-03-01 CURRENT 1972-07-03 Dissolved 2018-02-27
JACK SMITH HARVIE MILNE & BARCLAY LIMITED Director 1989-02-14 CURRENT 1964-02-04 Dissolved 2017-11-28
JACK SMITH HARVIE T.W. SCOTT (PAINTING CONTRACTORS) LIMITED Director 1988-11-29 CURRENT 1975-04-24 Active - Proposal to Strike off
KENNETH TELFORD HARVIE SCOTIA HOUSE PROPERTIES LTD. Director 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
KENNETH TELFORD HARVIE CBC STONE LIMITED Director 2000-09-26 CURRENT 1984-11-30 Active - Proposal to Strike off
KENNETH TELFORD HARVIE CBC CONSTRUCTION AND PROPERTY GROUP LIMITED Director 2000-04-20 CURRENT 2000-01-24 Active
KENNETH TELFORD HARVIE SCOTIA HOUSE LIMITED Director 1998-05-01 CURRENT 1986-04-03 Active - Proposal to Strike off
KENNETH TELFORD HARVIE MILNE & BARCLAY LIMITED Director 1993-07-12 CURRENT 1964-02-04 Dissolved 2017-11-28
JAMES MATHEW MCALPINE DC COMMUNITY PARTNERSHIPS LIMITED Director 2010-06-21 CURRENT 2010-05-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Error
2023-06-09Error
2023-03-03Error
2022-12-19Error
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM FRASER
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY O'HAGAN
2019-07-19AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-11-02AP01DIRECTOR APPOINTED DEREK WILLIAM FRASER
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK
2018-05-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 2693334
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FERRIE
2016-12-02AP01DIRECTOR APPOINTED MR BARRY O'HAGAN
2016-06-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2693334
2016-03-21AR0121/01/16 FULL LIST
2016-03-21AR0121/01/16 FULL LIST
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0488850011
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2693334
2015-03-02AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2693334
2014-01-21AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATHEW MCALPINE / 21/01/2014
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH TELFORD HARVIE / 21/01/2014
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JACK SMITH HARVIE / 21/01/2014
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FERRIE / 21/01/2014
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARK / 21/01/2014
2014-01-21CH03SECRETARY'S DETAILS CHNAGED FOR KENNETH TELFORD HARVIE on 2014-01-21
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-02-05AR0121/01/13 ANNUAL RETURN FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-07AR0131/01/12 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-10AR0131/01/11 NO CHANGES
2010-06-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-15AR0131/01/10 FULL LIST
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-03-28363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-03-28363sRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-06363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-11419a(Scot)DEC MORT/CHARGE *****
2005-02-14363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-28410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-05466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-06-22AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-19363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-01-24363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-05-30363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-10123£ NC 1700000/2693334 14/09/00
2000-11-10SRES04NC INC ALREADY ADJUSTED 14/09/00
2000-11-1088(2)RAD 14/09/00--------- £ SI 1333334@1=1333334 £ IC 1360000/2693334
2000-05-26225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
2000-02-02AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-02363(288)DIRECTOR RESIGNED
2000-02-02363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98
1999-02-23AUDAUDITOR'S RESIGNATION
1999-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-12363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-08-1988(2)RAD 31/03/98--------- £ SI 250000@1=250000 £ IC 1110000/1360000
1998-06-08MISCAMENDING 882R 310398
1998-05-2188(2)RAD 31/03/98--------- £ SI 500000@1=500000 £ IC 610000/1110000
1998-03-04123£ NC 700000/1700000 25/02/98
1998-02-23363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1998-02-19AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-06363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-11-19225ACC. REF. DATE EXTENDED FROM 07/01/97 TO 30/04/97
1996-10-16AAFULL ACCOUNTS MADE UP TO 07/01/96
1996-04-02363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-04-03363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-03-17AAFULL ACCOUNTS MADE UP TO 07/01/95
1994-10-14AAFULL ACCOUNTS MADE UP TO 07/01/94
1991-11-22FULL ACCOUNTS MADE UP TO 07/01/91
1990-07-09FULL ACCOUNTS MADE UP TO 07/01/90
1990-01-03FULL ACCOUNTS MADE UP TO 07/01/89
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-05-04
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-02 Outstanding AMBER GREEN SPRUCE 2 LLP
STANDARD SECURITY 2007-10-23 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-08-28 Outstanding QUARRIERS
STANDARD SECURITY 2004-08-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-11-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-11-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-11-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-11-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1984-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED
Trademarks
We have not found any records of CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0139221000Baths, shower-baths, sinks and washbasins, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITEDEvent Date2020-05-04
In the Court of Session No 351 of 2020 CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Company Number: SC048885 Trading Name: CBC Nature of Business: Construction Registered office: 119 Whitefield Road…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.