Background WavePink WaveYellow Wave

CBES LIMITED (SC288763)

CBES LIMITED (SC288763) is an active UK company. incorporated on 11 August 2005. with registered office in Glasgow. The company operates in the Construction sector, engaged in electrical installation and 3 other business activities. CBES LIMITED has been registered for 20 years. Current directors include ALLAN, Fraser George, BRANAGAN, Michael Joseph, O'MEARA, Paul Francis and 1 others.

Company Number
SC288763
Status
active
Type
ltd
Incorporated
11 August 2005
Age
20 years
Address
Caledonia House, Glasgow, G5 0US
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ALLAN, Fraser George, BRANAGAN, Michael Joseph, O'MEARA, Paul Francis, STILL, David Anderson
SIC Codes
43210, 43290, 43320, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBES LIMITED

CBES LIMITED is an active company incorporated on 11 August 2005 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in electrical installation and 3 other business activities. CBES LIMITED was registered 20 years ago.(SIC: 43210, 43290, 43320, 71129)

Status

active

Active since 20 years ago

Company No

SC288763

LTD Company

Age

20 Years

Incorporated 11 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

CORRYMILL LIMITED
From: 11 August 2005To: 16 August 2005
Contact
Address

Caledonia House 2 Lawmoor Street Glasgow, G5 0US,

Timeline

6 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
New Owner
Dec 17
Director Left
Dec 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

STILL, David Anderson

Active
2 Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 30 Nov 2007

ALLAN, Fraser George

Active
2 Lawmoor Street, GlasgowG5 0US
Born June 1968
Director
Appointed 24 Jan 2013

BRANAGAN, Michael Joseph

Active
2 Lawmoor Street, GlasgowG5 0US
Born October 1958
Director
Appointed 24 Jan 2013

O'MEARA, Paul Francis

Active
2 Lawmoor Street, GlasgowG5 0US
Born November 1972
Director
Appointed 24 Jan 2013

STILL, David Anderson

Active
2 Lawmoor Street, GlasgowG5 0US
Born February 1969
Director
Appointed 01 Oct 2007

MARSHALL, Alexander

Resigned
19 Parklee Drive, GlasgowG76 9AS
Secretary
Appointed 16 Aug 2005
Resigned 14 May 2007

MURRAY, Daniel

Resigned
12 Ashley Park, UddingstonG71 6LU
Secretary
Appointed 14 May 2007
Resigned 28 Nov 2007

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 11 Aug 2005
Resigned 16 Aug 2005

BOWNES, Ian John Patrick

Resigned
26 Craiglockhart Avenue, EdinburghEH14 1HX
Born April 1962
Director
Appointed 16 Aug 2005
Resigned 30 Jun 2006

HAUGHEY, Brian

Resigned
26 Kingslynn Drive, GlasgowG44 4JA
Born December 1954
Director
Appointed 11 May 2007
Resigned 01 Dec 2023

MARSHALL, Alexander

Resigned
19 Parklee Drive, GlasgowG76 9AS
Born May 1959
Director
Appointed 16 Aug 2005
Resigned 14 May 2007

MCQUILLAN, James

Resigned
Tara, MilngavieG62 6PY
Born July 1954
Director
Appointed 17 Dec 2005
Resigned 27 Apr 2007

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 11 Aug 2005
Resigned 16 Aug 2005

Persons with significant control

2

Lawmoor Street, GlasgowG5 0US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Lord William Haughey

Active
2 Lawmoor Street, GlasgowG5 0US
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Auditors Resignation Company
10 February 2010
AUDAUD
Auditors Resignation Company
25 January 2010
AUDAUD
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
287Change of Registered Office
Legacy
23 January 2008
287Change of Registered Office
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
7 January 2006
410(Scot)410(Scot)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
22 August 2005
88(2)R88(2)R
Legacy
17 August 2005
287Change of Registered Office
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 August 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 August 2005
RESOLUTIONSResolutions
Incorporation Company
11 August 2005
NEWINCIncorporation