Cbl Investments Limited

General information

Name:

Cbl Investments Ltd

Office Address:

Regent Court 70 West Regent Street G2 2QZ Glasgow

Number: SC338473

Incorporation date: 2008-02-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Cbl Investments Limited company has been in this business for at least sixteen years, as it's been founded in 2008. Registered with number SC338473, Cbl Investments is categorised as a Private Limited Company located in Regent Court, Glasgow G2 2QZ. This company's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. 2022-12-31 is the last time company accounts were filed.

As for this limited company, all of director's obligations have so far been done by Audrey R. who was arranged to perform management duties in 2008. That limited company had been directed by Stephen Mabbott Ltd. until February 2008. To help the directors in their tasks, this limited company has been using the skills of Rosalind M. as a secretary since February 2008.

Financial data based on annual reports

Company staff

Rosalind M.

Role: Secretary

Appointed: 27 February 2008

Latest update: 24 January 2024

Audrey R.

Role: Director

Appointed: 27 February 2008

Latest update: 24 January 2024

People with significant control

Executives with significant control over the firm are: Audrey R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Crawford Lemay Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Glasgow at 70 West Regent Street, G2 2QZ and was registered as a PSC under the reg no Sc130297.

Audrey R.
Notified on 22 September 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Crawford Lemay Limited
Address: Regent Court 70 West Regent Street, Glasgow, G2 2QZ, Scotland
Legal authority Companies Act
Legal form Limited
Country registered Scotland
Place registered Scotland
Registration number Sc130297
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 23 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Notification of a person with significant control Thu, 22nd Sep 2022 (PSC01)
filed on: 12th, April 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

5 Oswald Street Glasgow

Post code:

G1 4QR

HQ address,
2013

Address:

5 Oswald Street Glasgow

Post code:

G1 4QR

HQ address,
2014

Address:

5 Oswald Street Glasgow

Post code:

G1 4QR

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Similar companies nearby

Closest companies