Company Information for CBE CONSULTING LIMITED
2/1 355 PAISLEY ROAD WEST, GLASGOW, G52 1SH,
|
Company Registration Number
SC246529
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CBE CONSULTING LIMITED | ||||
Legal Registered Office | ||||
2/1 355 PAISLEY ROAD WEST GLASGOW G52 1SH Other companies in ML1 | ||||
Previous Names | ||||
|
Company Number | SC246529 | |
---|---|---|
Company ID Number | SC246529 | |
Date formed | 2003-03-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB918113931 |
Last Datalog update: | 2021-05-06 15:29:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CBE CONSULTING LLC | 6311 FREEPORT DR Littleton CO 80130 | Delinquent | Company formed on the 2017-04-25 | |
CBE CONSULTING GROUP INCORPORATED | California | Unknown | ||
CBE CONSULTING LLC | 1006 WADE HAMPTON ST BENBROOK TX 76126 | Forfeited | Company formed on the 2021-01-20 | |
CBE CONSULTING LIMITED | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2022-05-06 |
Officer | Role | Date Appointed |
---|---|---|
MOIRA MARGARET HEFFERNAN |
||
FAKHIR ALNAEME |
||
MOIRA MARGARET HEFFERNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOUFAQ KATWAN |
Director | ||
WAFA SADIK KATWAN |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEED MENTORS ENTREPRENEURS ACADEMY CONSORTIUM LTD | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
GLENALA EDUCATION LTD | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/20 FROM 27 Muirhill Court Hamilton ML3 6DR Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIRA MARGARET HEFFERNAN | |
CH01 | Director's details changed for Mr Mahdi Haroon on 2020-08-01 | |
PSC06 | Change of details for Mahdi Haroon as a person with significant control on 2020-08-01 | |
PSC07 | CESSATION OF MOIRA MARGARET HEFFERNAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC03 | Notification of Mahdi Haroon as a person with significant control on 2020-08-01 | |
AP01 | DIRECTOR APPOINTED MR MAHDI HAROON | |
TM02 | Termination of appointment of Moira Margaret Heffernan on 2020-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CH01 | Director's details changed for Ms Moira Margaret Heffernan on 2019-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MOIRA MARGARET HEFFERNAN on 2019-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/18 FROM 187 Hamilton Road Motherwell ML1 3DR Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM Glenala, 7a Carroll Crescent Newarthill Motherwell Lanarkshire ML1 5AT Scotland | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MOIRA MARGARET HEFFERNAN on 2016-01-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/16 FROM Glenala Carroll Crescent Newarthill Motherwell Lanarkshire ML1 5AT | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/01/2013 | |
AR01 | 26/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM C/O LARSA CONSTRUCT LTD GLENALA CARROLL CRESCENT NEWARTHILL MOTHERWELL LANARKSHIRE ML1 5AT SCOTLAND | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED LARSA CONSTRUCT LIMITED CERTIFICATE ISSUED ON 22/06/11 | |
RES15 | CHANGE OF NAME 20/06/2011 | |
AR01 | 26/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MARGARET HEFFERNAN / 27/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MARGARET HEFFERNAN / 25/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM C/O 1 EARL VIEW PO BOX MOTHERWELL 1 EARL VIEW NEW STEVENSTON MOTHERWELL LANARKSHIRE ML1 4LA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM GLENALA CARROLL CRESCENT MOTHERWELL STRATHCLYDE ML1 5AT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MARGARET HEFFERNAN / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FAKHIR ALNAEME / 26/03/2010 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FAKHIR ALNAEME / 30/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 26/03/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 6 FORTINGALL PLACE, GLASGOW, G12 0LT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/03/04--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NARAN CONSTRUCT LIMITED CERTIFICATE ISSUED ON 29/01/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-04-01 | £ 349,500 |
---|
Creditors and other liabilities
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 CBE CONSULTING LIMITED
Called Up Share Capital | 2012-04-01 | £ 500 |
---|---|---|
Fixed Assets | 2012-04-01 | £ 350,000 |
Secured Debts | 2012-04-01 | £ 250,000 |
Shareholder Funds | 2012-04-01 | £ 500 |
Tangible Fixed Assets | 2012-04-01 | £ 350,000 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |