Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COMPLETE PAVING REQUIREMENTS (SCOTLAND) LIMITED
Company Information for

COMPLETE PAVING REQUIREMENTS (SCOTLAND) LIMITED

COMPLETE PAVING REQUIREMENTS (SCOTLAND) LTD OVERBURN AVENUE, BROADMEADOW INDUSTRIAL ESTATE, DUMBARTON, WEST DUNBARTONSHIRE, G82 2RL,
Company Registration Number
SC236251
Private Limited Company
Active

Company Overview

About Complete Paving Requirements (scotland) Ltd
COMPLETE PAVING REQUIREMENTS (SCOTLAND) LIMITED was founded on 2002-09-02 and has its registered office in Dumbarton. The organisation's status is listed as "Active". Complete Paving Requirements (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPLETE PAVING REQUIREMENTS (SCOTLAND) LIMITED
 
Legal Registered Office
COMPLETE PAVING REQUIREMENTS (SCOTLAND) LTD OVERBURN AVENUE
BROADMEADOW INDUSTRIAL ESTATE
DUMBARTON
WEST DUNBARTONSHIRE
G82 2RL
Other companies in G82
 
Filing Information
Company Number SC236251
Company ID Number SC236251
Date formed 2002-09-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:10:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE PAVING REQUIREMENTS (SCOTLAND) 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 COMPLETE PAVING REQUIREMENTS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GEORGE BLACK
Director 2002-09-02
WILLIAM BLACK
Director 2011-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA BLACK
Company Secretary 2002-09-02 2014-04-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-09-02 2002-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BLACK CPR PRECAST CONCRETE PRODUCTS LTD Director 2018-02-02 CURRENT 2018-02-02 Active
WILLIAM BLACK CPR GROUP LTD Director 2018-02-02 CURRENT 2018-02-02 Active
WILLIAM BLACK CPR CIVIL ENGINEERING LIMITED Director 2005-10-22 CURRENT 2004-11-16 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
2024-04-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-11-21CESSATION OF WILLIAM GEORGE BLACK AS A PERSON OF SIGNIFICANT CONTROL
2023-11-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE BLACK
2023-10-09Error
2023-10-02Error
2023-09-13CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-06-15Unaudited abridged accounts made up to 2022-09-30
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-18466(Scot)Alter floating charge SC2362510007
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2362510007
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2362510005
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2362510006
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-08CH01Director's details changed for William Black on 2017-12-01
2018-02-08PSC04Change of details for Mr William Black as a person with significant control on 2017-12-01
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22AAMDAmended account full exemption
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0102/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2362510005
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0102/09/14 ANNUAL RETURN FULL LIST
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17AR0103/09/13 ANNUAL RETURN FULL LIST
2014-06-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA BLACK
2014-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA BLACK
2013-09-16AR0102/09/13 ANNUAL RETURN FULL LIST
2013-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-03-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0103/09/12 ANNUAL RETURN FULL LIST
2012-10-16AR0102/09/12 ANNUAL RETURN FULL LIST
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE BLACK / 30/05/2012
2012-04-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-10-04AP01DIRECTOR APPOINTED WILLIAM BLACK
2011-10-04AR0102/09/11 FULL LIST
2011-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA MCLAURIN / 31/07/2011
2011-09-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 5 NORTH STREET ALEXANDRIA G83
2010-10-06AR0102/09/10 FULL LIST
2010-10-06AR0102/09/09 FULL LIST
2010-10-06AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-20AR0102/09/08 NO CHANGES
2009-12-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-24363sRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-10-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-08-01363(288)SECRETARY'S PARTICULARS CHANGED
2007-08-01363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-05-08363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2005-03-17363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-03-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-19363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2002-09-03288bSECRETARY RESIGNED
2002-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1060116 Active Licenced property: MAIN STREET MILLBURN DEPOT RENTON DUMBARTON RENTON GB G82 4PZ. Correspondance address: MAIN STREET MILLBURN ROADS DEPOT RENTON DUMBARTON RENTON GB G82 4PZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2008-07-29
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE PAVING REQUIREMENTS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-28 Outstanding BIBBY FACTORS LIMITED
FLOATING CHARGE 2011-09-09 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2008-12-24 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2007-10-17 Satisfied BIBBY FACTORS SCOTLAND LIMITED
FLOATING CHARGE 2004-02-23 Satisfied CASHFLOW PARTNERS (I.F.) LIMITED
Creditors
Creditors Due After One Year 2011-10-01 £ 58,801
Creditors Due Within One Year 2011-10-01 £ 447,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 COMPLETE PAVING REQUIREMENTS (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Current Assets 2011-10-01 £ 69,682
Debtors 2011-10-01 £ 69,682
Fixed Assets 2011-10-01 £ 545,297
Shareholder Funds 2011-10-01 £ 109,078
Tangible Fixed Assets 2011-10-01 £ 545,297

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLETE PAVING REQUIREMENTS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE PAVING REQUIREMENTS (SCOTLAND) LIMITED
Trademarks
We have not found any records of COMPLETE PAVING REQUIREMENTS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE PAVING REQUIREMENTS (SCOTLAND) 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 (43999 - Other specialised construction activities n.e.c.) as COMPLETE PAVING REQUIREMENTS (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE PAVING REQUIREMENTS (SCOTLAND) 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCOMPLETE PAVING REQUIREMENTS (SCOTLAND) LIMITEDEvent Date2008-07-29
On 16 July 2008, a petition was presented to the Court of Session by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Complete Paving Requirements (Scotland) Limited, 5 North Street, Alexandria G83 (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest may lodge Answers with the Court of Session, 2 Parliament Square, Edinburgh within 8 days of intimation, service and advertisement. T M D Glennie, for Solicitor (Scotland), HM Revenue & Customs 114-116 George Street, Edinburgh. Solicitor for Petitioner. Tel: 0131 473 4027.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE PAVING REQUIREMENTS (SCOTLAND) 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 COMPLETE PAVING REQUIREMENTS (SCOTLAND) 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.