Background WavePink WaveYellow Wave

C-B-C STONE RESTORATION AND CONSERVATION LIMITED (SC650722)

C-B-C STONE RESTORATION AND CONSERVATION LIMITED (SC650722) is an active UK company. incorporated on 6 January 2020. with registered office in Glasgow. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. C-B-C STONE RESTORATION AND CONSERVATION LIMITED has been registered for 6 years. Current directors include FRAME, Graeme Ross, KING, Stefan Paul, ROBERTSON, Ewan James.

Company Number
SC650722
Status
active
Type
ltd
Incorporated
6 January 2020
Age
6 years
Address
Hamilton House, Glasgow, G12 8DR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FRAME, Graeme Ross, KING, Stefan Paul, ROBERTSON, Ewan James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C-B-C STONE RESTORATION AND CONSERVATION LIMITED

C-B-C STONE RESTORATION AND CONSERVATION LIMITED is an active company incorporated on 6 January 2020 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. C-B-C STONE RESTORATION AND CONSERVATION LIMITED was registered 6 years ago.(SIC: 43999)

Status

active

Active since 6 years ago

Company No

SC650722

LTD Company

Age

6 Years

Incorporated 6 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

INCHCAPE HOUSE LIMITED
From: 6 January 2020To: 11 June 2020
Contact
Address

Hamilton House 70 Hamilton Drive Glasgow, G12 8DR,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Left
May 20
Director Left
May 20
Director Joined
Oct 20
Funding Round
Oct 20
New Owner
Aug 21
Owner Exit
Apr 23
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SCOTSMAN HOLDINGS PLC

Active
70 Hamilton Drive, GlasgowG12 8DR
Corporate secretary
Appointed 16 Aug 2020

FRAME, Graeme Ross

Active
70 Hamilton Drive, GlasgowG12 8DR
Born February 1966
Director
Appointed 23 Oct 2020

KING, Stefan Paul

Active
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962
Director
Appointed 06 Jan 2020

ROBERTSON, Ewan James

Active
70 Hamilton Drive, GlasgowG12 8DR
Born April 1982
Director
Appointed 07 Nov 2024

MCGHEE, Brian William Craighead

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born December 1948
Director
Appointed 06 Jan 2020
Resigned 28 May 2020

MCQUADE, Stephen Anthony

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born June 1977
Director
Appointed 06 Jan 2020
Resigned 07 Nov 2024

WELSH, Lesley

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born May 1975
Director
Appointed 06 Jan 2020
Resigned 28 May 2020

Persons with significant control

3

2 Active
1 Ceased
89 Seaward Street, GlasgowG41 1HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2023

Mr Graeme Ross Frame

Ceased
70 Hamilton Drive, GlasgowG12 8DR
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020
Ceased 04 Apr 2023
70 Hamilton Drive, GlasgowG12 8DR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 July 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 October 2020
MAMA
Resolution
27 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 August 2020
AP04Appointment of Corporate Secretary
Resolution
11 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Incorporation Company
6 January 2020
NEWINCIncorporation