Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > C.B TECHNOLOGY LTD.
Company Information for

C.B TECHNOLOGY LTD.

9 Cochrane Square, Brucefield Industrial Estate, Livingston, WEST LOTHIAN, EH54 9DR,
Company Registration Number
SC226910
Private Limited Company
Active

Company Overview

About C.b Technology Ltd.
C.B TECHNOLOGY LTD. was founded on 2002-01-11 and has its registered office in Livingston. The organisation's status is listed as "Active". C.b Technology Ltd. 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
C.B TECHNOLOGY LTD.
 
Legal Registered Office
9 Cochrane Square
Brucefield Industrial Estate
Livingston
WEST LOTHIAN
EH54 9DR
Other companies in EH54
 
Filing Information
Company Number SC226910
Company ID Number SC226910
Date formed 2002-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2026-01-08
Return next due 2027-01-22
Type of accounts FULL
VAT Number /Sales tax ID GB724231075  
Last Datalog update: 2026-02-18 09:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.B TECHNOLOGY LTD.
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 C.B TECHNOLOGY LTD.

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2015-03-23
JOHN CAMERON
Director 2014-12-23
DAVID ALAN MILROY
Director 2014-12-19
LAURENCE ORMEROD
Director 2014-12-23
GRAHAM SCOTT
Director 2014-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JULIAN ELLIS
Director 2014-12-19 2014-12-23
SEAN ALEXANDER KERR
Director 2014-12-19 2014-12-23
CRAIG BLACKWOOD
Company Secretary 2002-01-18 2014-12-19
CHRISTINE BLACKWOOD
Director 2002-01-18 2014-12-19
ROBERT NATHANIEL MUIR
Director 2002-01-18 2014-12-19
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-01-11 2002-01-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-01-11 2002-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BURNESS PAULL LLP CB TECHNOLOGY GROUP LIMITED Company Secretary 2015-03-23 CURRENT 2014-10-13 Active
JOHN CAMERON CB TECHNOLOGY GROUP LIMITED Director 2014-12-23 CURRENT 2014-10-13 Active
JOHN CAMERON CB TECHNOLOGY HOLDINGS LIMITED Director 2014-12-23 CURRENT 2010-11-01 Active
DAVID ALAN MILROY BIOASCENT DISCOVERY LIMITED Director 2018-06-20 CURRENT 2013-02-15 Active
DAVID ALAN MILROY CURO COMPENSATION LIMITED Director 2017-12-15 CURRENT 2009-09-30 Active
DAVID ALAN MILROY QIKSERVE LIMITED Director 2016-12-20 CURRENT 2011-08-19 Active
DAVID ALAN MILROY UNCHAINED LABS ROYSTON LTD. Director 2016-04-26 CURRENT 2001-07-24 Active
DAVID ALAN MILROY SINGULA DECISIONS LIMITED Director 2015-07-24 CURRENT 1997-05-22 Active
DAVID ALAN MILROY CB TECHNOLOGY GROUP LIMITED Director 2014-12-19 CURRENT 2014-10-13 Active
DAVID ALAN MILROY CB TECHNOLOGY HOLDINGS LIMITED Director 2014-12-19 CURRENT 2010-11-01 Active
DAVID ALAN MILROY NETWORKS BY WIRELESS LIMITED Director 2012-03-06 CURRENT 2000-07-11 Dissolved 2016-11-25
LAURENCE ORMEROD COGNITIVE GEOLOGY LIMITED Director 2016-02-09 CURRENT 2014-04-01 Liquidation
LAURENCE ORMEROD CB TECHNOLOGY GROUP LIMITED Director 2014-12-23 CURRENT 2014-10-13 Active
LAURENCE ORMEROD TARNSIDE CONSULTING LIMITED Director 2011-04-15 CURRENT 2001-04-18 Active
LAURENCE ORMEROD ADVANCED DOWNHOLE GAUGES LIMITED Director 2010-08-13 CURRENT 2010-08-04 Dissolved 2013-12-13
LAURENCE ORMEROD ORMEROD CONSULTING LTD. Director 2010-07-02 CURRENT 2010-07-02 Active - Proposal to Strike off
LAURENCE ORMEROD LUX ASSURE LIMITED Director 2010-05-01 CURRENT 2001-05-30 Liquidation
GRAHAM SCOTT CB TECHNOLOGY GROUP LIMITED Director 2014-12-23 CURRENT 2014-10-13 Active
GRAHAM SCOTT CB TECHNOLOGY HOLDINGS LIMITED Director 2014-12-23 CURRENT 2010-11-01 Active

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
2026-02-18CONFIRMATION STATEMENT MADE ON 08/01/26, WITH NO UPDATES
2025-12-01FULL ACCOUNTS MADE UP TO 31/03/25
2025-02-13CONFIRMATION STATEMENT MADE ON 08/01/25, WITH NO UPDATES
2025-01-09FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-15REGISTRATION OF A CHARGE / CHARGE CODE
2024-09-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-09-17Memorandum articles filed
2024-09-17APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBERTSON
2024-09-17APPOINTMENT TERMINATED, DIRECTOR LAURENCE ORMEROD
2024-09-17APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON
2024-09-17APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTT
2024-09-17Termination of appointment of Burness Paull Llp on 2024-09-03
2024-09-17DIRECTOR APPOINTED MR JOHNATHAN THOMAS BALFOUR
2024-09-17DIRECTOR APPOINTED MRS CLAIRE JOSEPHINE HUSSEY
2024-09-14Alter floating charge SC2269100006
2024-09-13Alter floating charge SC2269100007
2024-09-06REGISTRATION OF A CHARGE / CHARGE CODE SC2269100007
2024-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2269100005
2024-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2269100003
2024-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2269100004
2024-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2269100002
2024-09-05REGISTRATION OF A CHARGE / CHARGE CODE SC2269100006
2024-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2269100005
2024-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2269100003
2024-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2269100004
2024-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2269100002
2024-09-05REGISTRATION OF A CHARGE / CHARGE CODE SC2269100006
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-01-20CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-01-14CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-05AP01DIRECTOR APPOINTED MR ALAN WILLIAM ROBERTSON
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN MILROY
2018-08-23466(Scot)Alter floating charge SC2269100002
2018-08-22466(Scot)Alter floating charge SC2269100003
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2269100005
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2269100004
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02RP04
2015-09-02ANNOTATIONClarification
2015-09-01AP04Appointment of Burness Paull Llp as company secretary on 2015-08-27
2015-08-07466(Scot)Alter floating charge SC2269100002
2015-08-04466(Scot)Alter floating charge SC2269100003
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2269100003
2015-01-13TM02Termination of appointment of Craig Blackwood on 2014-12-19
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KERR
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUIR
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS
2015-01-13AP01DIRECTOR APPOINTED LAURENCE ORMEROD
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BLACKWOOD
2015-01-13AP01DIRECTOR APPOINTED GRAHAM SCOTT
2015-01-13AP01DIRECTOR APPOINTED JOHN CAMERON
2015-01-13AP01DIRECTOR APPOINTED MR SEAN ALEXANDER KERR
2015-01-13AP01DIRECTOR APPOINTED MARK JULIAN ELLIS
2015-01-13AP01DIRECTOR APPOINTED DAVID ALAN MILROY
2015-01-13SH0118/01/02 STATEMENT OF CAPITAL GBP 100
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0111/01/15 FULL LIST
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2269100002
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0111/01/14 FULL LIST
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NATHANIEL MUIR / 31/12/2013
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE BLACKWOOD / 31/12/2013
2014-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG BLACKWOOD / 31/12/2013
2013-09-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG BLACKWOOD / 05/02/2013
2013-03-08AR0111/01/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-13AR0111/01/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM UNIT 6 FAIRBAIRN ROAD LIVINGSTON WEST LOTHIAN EH54 6TS
2011-01-21AR0111/01/11 FULL LIST
2011-01-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-27AR0111/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NATHANIEL MUIR / 01/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BLACKWOOD / 01/01/2010
2009-09-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-22288cSECRETARY'S PARTICULARS CHANGED
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-16363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/03
2003-03-07363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-01-24287REGISTERED OFFICE CHANGED ON 24/01/02 FROM: UNIT 2,2 FAIRBAIRN ROAD LIVINGSTON WEST LOTHIAN EH54 6TS
2002-01-24288aNEW SECRETARY APPOINTED
2002-01-2488(2)R
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-21225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-17288bSECRETARY RESIGNED
2002-01-17288bDIRECTOR RESIGNED
2002-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to C.B TECHNOLOGY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.B TECHNOLOGY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-12-19 Outstanding MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE)
FLOATING CHARGE 2011-01-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 C.B TECHNOLOGY LTD.

Intangible Assets
Patents
We have not found any records of C.B TECHNOLOGY LTD. registering or being granted any patents
Domain Names

C.B TECHNOLOGY LTD. owns 1 domain names.

cbtechnology.co.uk  

Trademarks
We have not found any records of C.B TECHNOLOGY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.B TECHNOLOGY LTD.. 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 (27900 - Manufacture of other electrical equipment) as C.B TECHNOLOGY LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where C.B TECHNOLOGY LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.B TECHNOLOGY LTD. 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 C.B TECHNOLOGY LTD. 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.