Company Information for CHEPSTOW (SCOTLAND) LIMITED
41 CHERRYBANK WALK, AIRDRIE, ML6 0LY,
|
Company Registration Number
SC389803
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHEPSTOW (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
41 CHERRYBANK WALK AIRDRIE ML6 0LY Other companies in G51 | ||
Previous Names | ||
|
Company Number | SC389803 | |
---|---|---|
Company ID Number | SC389803 | |
Date formed | 2010-12-01 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB122490441 |
Last Datalog update: | 2024-01-09 09:26:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES DEMPSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDAN FRANCIS MIRNER |
Company Secretary | ||
BRENDAN FRANCIS MIRNER |
Director | ||
JORDAN NOMINEES (SCOTLAND) LIMITED |
Company Secretary | ||
PAUL MICHAEL TOWNSEND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HADDIN PROPERTY & LAND LTD | Director | 2017-01-01 | CURRENT | 2014-12-12 | Active | |
CHEPSTOW DEVELOPMENTS (SCOTLAND) LIMITED | Director | 2012-10-10 | CURRENT | 2012-08-08 | Active | |
CHEPSTOW (HOLDINGS) LIMITED | Director | 2011-01-25 | CURRENT | 2010-10-01 | Active | |
J D MANAGEMENT (SCOTLAND) LTD | Director | 2005-09-05 | CURRENT | 2005-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR BRIAN JOHN DEMPSEY | ||
REGISTERED OFFICE CHANGED ON 30/11/23 FROM Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NIALL JAMES DEMPSEY | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/21 FROM C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4BP | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KINGS INCH PLACE GLASGOW G51 4BP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM C/O C/O BOYLE SHAUGHNESSY 94 HOPE STREET GLASGOW G2 6QB UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRENDAN MIRNER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MIRNER | |
AA01 | Previous accounting period shortened from 31/12/11 TO 30/09/11 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMES DEMPSEY | |
RES15 | CHANGE OF COMPANY NAME 06/05/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed carisgold LIMITED\certificate issued on 27/01/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/10 FROM 24 Great King Street Edinburgh EH3 6QN United Kingdom | |
AP03 | SECRETARY APPOINTED MR BRENDAN FRANCIS MIRNER | |
AP01 | DIRECTOR APPOINTED MR BRENDAN FRANCIS MIRNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
|
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 CHEPSTOW (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHEPSTOW (SCOTLAND) LIMITED are:
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. |