Background WavePink WaveYellow Wave

CCB PUBS LIMITED (SC612811)

CCB PUBS LIMITED (SC612811) is an active UK company. incorporated on 6 November 2018. with registered office in Keith. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CCB PUBS LIMITED has been registered for 7 years. Current directors include CARNEGIE, James Derek Scott, SMITH, Donald John.

Company Number
SC612811
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
Malcolmburn, Keith, AB55 6YB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CARNEGIE, James Derek Scott, SMITH, Donald John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCB PUBS LIMITED

CCB PUBS LIMITED is an active company incorporated on 6 November 2018 with the registered office located in Keith. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CCB PUBS LIMITED was registered 7 years ago.(SIC: 56302)

Status

active

Active since 7 years ago

Company No

SC612811

LTD Company

Age

7 Years

Incorporated 6 November 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Malcolmburn Mulben Keith, AB55 6YB,

Previous Addresses

Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ United Kingdom
From: 6 November 2018To: 17 December 2020
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Aug 19
Funding Round
Dec 19
Funding Round
Jun 20
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Mar 22
Funding Round
Mar 22
Director Left
Nov 22
Funding Round
Dec 22
Funding Round
May 23
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CARNEGIE, James Derek Scott

Active
Mulben, KeithAB55 6YB
Born March 1961
Director
Appointed 06 Nov 2018

SMITH, Donald John

Active
Mulben, KeithAB55 6YB
Born January 1968
Director
Appointed 06 Nov 2018

HAY, Graeme

Resigned
Mulben, KeithAB55 6YB
Born June 1966
Director
Appointed 06 Nov 2018
Resigned 17 Nov 2022

SCHOFIELD, Anthony

Resigned
Queen Street, DundeeDD5 1AJ
Born June 1959
Director
Appointed 06 Nov 2018
Resigned 02 Aug 2019

Persons with significant control

1

Mulben, KeithAB55 6YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
14 August 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 February 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Incorporation Company
6 November 2018
NEWINCIncorporation