Company NameCBA Qs Limited
Company StatusActive
Company Number01697456
CategoryPrivate Limited Company
Incorporation Date7 February 1983(41 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr William Bruce Cargill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(30 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Ian Alexander Differ
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(30 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address177 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Stuart Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(30 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameMr Stuart Robinson
StatusCurrent
Appointed30 November 2020(37 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr John Thomas McLean Blyth
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleChartered Quantity Surveyor
Correspondence Address518 Lanark Road West
Balerno
Edinburgh
Midlothian
EH14 7DH
Scotland
Director NameMr Hugh Deans
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1994)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressRochelle
Broom Park
Torphichen
West Lothian
EH48 4NL
Scotland
Director NameMr Ian George Davidson Morrison
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 November 1991)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 43 Gertrude Street
London
SW10 0JQ
Director NameMr Kenneth George McDonald Souter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 28 February 2011)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address3 West Carnethy Avenue
Colinton
Edinburgh
Midlothian
EH13 0ED
Scotland
Director NameMr Joseph Alexis Raymond Turner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleChartered Quantity Surveyor
Correspondence Address22 Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland
Secretary NameHelen Graham McGreevy
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address43 Wardie Road
Edinburgh
EH5 3LL
Scotland
Director NameDavid Edmond Taylor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(11 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 16 May 2016)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address41 Edzell Drive
Newton Mearns
Glasgow
G77 5QX
Scotland
Director NameMr Robert Bryce Gordon Adam
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 30 November 2020)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameDavid Iain Watson McAuslan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 30 November 2020)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address177 West George Street
Glasgow
G2 2LB
Scotland
Director NameDonald Ashton Murray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(13 years, 12 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 July 2013)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address28 Liberton Drive
Edinburgh
EH16 6NN
Scotland
Secretary NameMr Robert Bryce Gordon Adam
NationalityBritish
StatusResigned
Appointed21 December 2001(18 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 November 2020)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland

Contact

Websitecba-qs.co.uk
Telephone0131 2265791
Telephone regionEdinburgh

Location

Registered Address30 Old Bailey 30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

260 at £1Cba Qs Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£970,048
Cash£25,772
Current Liabilities£488,728

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 July 2012Delivered on: 24 July 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 September 2009Delivered on: 12 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 March 2008Delivered on: 1 April 2008
Satisfied on: 21 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 March 1987Delivered on: 6 April 1987
Satisfied on: 21 July 2012
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from precept development and project control limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to teh credit of any account or accounts of the company in the bank's books.
Fully Satisfied
28 January 1987Delivered on: 4 February 1987
Satisfied on: 21 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, book debts uncalled capital.
Fully Satisfied
25 January 1985Delivered on: 1 February 1985
Satisfied on: 21 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies now due or hereafter to be come due from bells brae properties to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
30 November 2020Appointment of Mr Stuart Robinson as a secretary on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of David Iain Watson Mcauslan as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Robert Bryce Gordon Adam as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Robert Bryce Gordon Adam as a secretary on 30 November 2020 (1 page)
12 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Director's details changed for Mr Robert Bryce Gordon Adam on 7 January 2020 (2 pages)
7 January 2020Director's details changed for Mr William Bruce Cargill on 7 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Stuart Robinson on 7 January 2020 (2 pages)
7 January 2020Change of details for Cba Qs Management Limited as a person with significant control on 7 January 2020 (2 pages)
7 January 2020Director's details changed for David Iain Watson Mcauslan on 7 January 2020 (2 pages)
7 January 2020Secretary's details changed for Mr Robert Bryce Gordon Adam on 7 January 2020 (1 page)
10 April 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 May 2017Satisfaction of charge 6 in full (1 page)
3 May 2017Satisfaction of charge 6 in full (1 page)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 July 2016Termination of appointment of David Edmond Taylor as a director on 16 May 2016 (1 page)
11 July 2016Termination of appointment of David Edmond Taylor as a director on 16 May 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 260
(9 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 260
(9 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 260
(9 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 260
(9 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 April 2014Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 1 April 2014 (1 page)
24 January 2014Director's details changed for Mr Stuart Robinson on 1 September 2013 (2 pages)
24 January 2014Director's details changed for Mr Ian Alexander Differ on 1 September 2013 (2 pages)
24 January 2014Director's details changed for Mr Stuart Robinson on 1 September 2013 (2 pages)
24 January 2014Director's details changed for Mr Ian Alexander Differ on 1 September 2013 (2 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 260
(9 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 260
(9 pages)
24 January 2014Director's details changed for Mr Stuart Robinson on 1 September 2013 (2 pages)
24 January 2014Director's details changed for Mr Ian Alexander Differ on 1 September 2013 (2 pages)
12 September 2013Appointment of Mr William Bruce Cargill as a director (2 pages)
12 September 2013Appointment of Mr Stuart Robinson as a director (2 pages)
12 September 2013Appointment of Mr Stuart Robinson as a director (2 pages)
12 September 2013Appointment of Mr Ian Alexander Differ as a director (2 pages)
12 September 2013Appointment of Mr Ian Alexander Differ as a director (2 pages)
12 September 2013Appointment of Mr William Bruce Cargill as a director (2 pages)
16 August 2013Termination of appointment of Donald Murray as a director (1 page)
16 August 2013Termination of appointment of Donald Murray as a director (1 page)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 March 2011Termination of appointment of Kenneth Souter as a director (1 page)
22 March 2011Termination of appointment of Kenneth Souter as a director (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 January 2010Director's details changed for Mr Kenneth George Mcdonald Souter on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Kenneth George Mcdonald Souter on 11 January 2010 (2 pages)
12 January 2010Director's details changed for David Iain Watson Mcauslan on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Robert Bryce Gordon Adam on 11 January 2010 (2 pages)
12 January 2010Director's details changed for David Iain Watson Mcauslan on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Donald Ashton Murray on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Donald Ashton Murray on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Robert Bryce Gordon Adam on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 March 2009Return made up to 31/12/08; full list of members (7 pages)
25 March 2009Return made up to 31/12/08; full list of members (7 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
17 April 2008Return made up to 31/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 2008Return made up to 31/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 February 2007Registered office changed on 13/02/07 from: sumner house st thomass road chorley lancashire PR7 1HP (1 page)
13 February 2007Registered office changed on 13/02/07 from: sumner house st thomass road chorley lancashire PR7 1HP (1 page)
13 February 2007Registered office changed on 13/02/07 from: epworth house 25 35 city road london EC1Y 1AR (1 page)
13 February 2007Registered office changed on 13/02/07 from: epworth house 25 35 city road london EC1Y 1AR (1 page)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
18 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
18 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
8 February 2004Return made up to 31/12/03; full list of members (8 pages)
8 February 2004Return made up to 31/12/03; full list of members (8 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2003Memorandum and Articles of Association (5 pages)
28 March 2003Declaration of assistance for shares acquisition (4 pages)
28 March 2003Declaration of assistance for shares acquisition (4 pages)
28 March 2003Memorandum and Articles of Association (5 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 February 2003Accounts for a small company made up to 31 August 2002 (5 pages)
9 February 2003Accounts for a small company made up to 31 August 2002 (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
31 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Return made up to 31/12/01; full list of members (7 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
21 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 January 1999Return made up to 31/12/98; no change of members (6 pages)
11 January 1999Return made up to 31/12/98; no change of members (6 pages)
4 June 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 1998Location of debenture register (1 page)
1 May 1998Location of register of members (1 page)
1 May 1998Location of register of members (1 page)
1 May 1998Location of debenture register (1 page)
12 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
16 January 1995Return made up to 31/12/94; full list of members (6 pages)
16 January 1995Return made up to 31/12/94; full list of members (6 pages)
25 January 1993Return made up to 31/12/92; full list of members (5 pages)
25 January 1993Return made up to 31/12/92; full list of members (5 pages)
21 September 1992£ sr 265@1 28/04/92 (1 page)
21 September 1992£ sr 265@1 28/04/92 (1 page)
15 September 1992Certificate of change of name and re-registration to Limited (1 page)
15 September 1992Certificate of change of name and re-registration to Limited (1 page)
29 January 1991Return made up to 31/12/90; full list of members (7 pages)
29 January 1991Return made up to 31/12/90; full list of members (7 pages)
8 January 1990Return made up to 12/12/89; full list of members (5 pages)
8 January 1990Return made up to 12/12/89; full list of members (5 pages)
6 March 1989Return made up to 31/12/88; full list of members (5 pages)
6 March 1989Return made up to 31/12/88; full list of members (5 pages)
9 August 1988Return made up to 21/10/87; full list of members (4 pages)
9 August 1988Return made up to 21/10/87; full list of members (4 pages)
19 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 September 1987Company name changed cobb blyth associates\certificate issued on 29/09/87 (2 pages)
28 September 1987Company name changed cobb blyth associates\certificate issued on 29/09/87 (2 pages)
11 August 1987Return made up to 31/12/86; full list of members (5 pages)
11 August 1987Return made up to 31/12/86; full list of members (5 pages)
8 November 1985Annual return made up to 04/11/85 (6 pages)
8 November 1985Annual return made up to 04/11/85 (6 pages)
22 February 1985Annual return made up to 27/07/84 (7 pages)
22 February 1985Annual return made up to 27/07/84 (7 pages)
7 February 1983Certificate of incorporation (1 page)
7 February 1983Certificate of incorporation (1 page)