CBS PRIVATE CAPITAL SLP LIMITED

CBS PRIVATE CAPITAL SLP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCBS PRIVATE CAPITAL SLP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC166607
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CBS PRIVATE CAPITAL SLP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CBS PRIVATE CAPITAL SLP LIMITED located?

    Registered Office Address
    First Floor
    9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CBS PRIVATE CAPITAL SLP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMLIN PRIVATE CAPITAL SLP LIMITEDApr 30, 1999Apr 30, 1999
    MURRAY LAWRENCE SLP LIMITEDJul 18, 1996Jul 18, 1996
    DUNWILCO (514) LIMITEDJun 26, 1996Jun 26, 1996

    What are the latest accounts for CBS PRIVATE CAPITAL SLP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CBS PRIVATE CAPITAL SLP LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for CBS PRIVATE CAPITAL SLP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Appointment of Michael Sean Connor as a director on Jun 29, 2023

    2 pagesAP01

    Termination of appointment of Graham John White as a director on Jun 21, 2023

    1 pagesTM01

    Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on May 16, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Notification of Queen's and Lord Treasurer's Remembrancer as a person with significant control on Apr 06, 2016

    1 pagesPSC03

    Withdrawal of a person with significant control statement on Nov 21, 2019

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 26, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 26, 2018 with updates

    4 pagesCS01

    Second filing of the annual return made up to Jun 26, 2016

    17 pagesRP04AR01

    Second filing of the annual return made up to Jun 26, 2015

    19 pagesRP04AR01

    Second filing of the annual return made up to Jun 26, 2014

    19 pagesRP04AR01

    Appointment of Dentons Secretaries Limited as a secretary on Dec 08, 2017

    2 pagesAP04

    Who are the officers of CBS PRIVATE CAPITAL SLP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    CONNOR, Michael Sean
    Gracechurch Street
    EC3V 0XL London
    5th Floor, 70
    England
    Director
    Gracechurch Street
    EC3V 0XL London
    5th Floor, 70
    England
    EnglandBritishSolicitor310420370001
    JACKSON, Kevin
    Fernbank Close
    ME5 9NH Chatham
    10
    Kent
    United Kingdom
    Director
    Fernbank Close
    ME5 9NH Chatham
    10
    Kent
    United Kingdom
    EnglandBritishAdministration Manager117101420001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    900003400001
    NOBLE CORPORATE MANAGEMENT LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    86014010002
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    BENNETT, Fiona Marie Therese
    4 Church Walk
    Highgate
    N6 6QY London
    Director
    4 Church Walk
    Highgate
    N6 6QY London
    BritishCompliance Officer39511970002
    CHURCHILL, Stephen
    13 (1f) Royal Terrace
    EH7 5AB Edinburgh
    Director
    13 (1f) Royal Terrace
    EH7 5AB Edinburgh
    BritishCompany Secretary85739530002
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    DENOON DUNCAN, James Douglas
    Cliff Barn
    Stone In Oxney
    TN30 7JX Tenterden
    Kent
    Director
    Cliff Barn
    Stone In Oxney
    TN30 7JX Tenterden
    Kent
    BritishUnderwriting Agent73202550001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HOOK, Christian Robert Macnachtan
    Camptoun House
    EH39 5BA Drem
    East Lothan
    Director
    Camptoun House
    EH39 5BA Drem
    East Lothan
    ScotlandBritishSolicitor147980980001
    KEELING, Richard John Ratcliffe
    Ashe Park
    Campsea Ashe
    IP13 0QB Woodbridge
    Suffolk
    Director
    Ashe Park
    Campsea Ashe
    IP13 0QB Woodbridge
    Suffolk
    EnglandBritishDirector77238550004
    NEWALL, Archibald Patrick
    Langton House
    Finch Lane
    HP7 9LU Amersham
    Bucks
    Director
    Langton House
    Finch Lane
    HP7 9LU Amersham
    Bucks
    BritishFinancial Adviser70430050001
    PECK, Simon James Edward
    Silanchia
    Norham
    TD15 2JZ Berwick Upon Tweed
    Northumberland
    Director
    Silanchia
    Norham
    TD15 2JZ Berwick Upon Tweed
    Northumberland
    BritishManager3826560002
    PECK, Simon James Edward
    Silanchia
    Norham
    TD15 2JZ Berwick Upon Tweed
    Northumberland
    Director
    Silanchia
    Norham
    TD15 2JZ Berwick Upon Tweed
    Northumberland
    BritishUnderwritng Agent3826560002
    ROBSON, William David
    Hatfield Broad Oak
    CM22 7BU Bishop's Stortford
    The Woods
    Hertfordshire
    United Kingdom
    Director
    Hatfield Broad Oak
    CM22 7BU Bishop's Stortford
    The Woods
    Hertfordshire
    United Kingdom
    United KingdomBritishNone7309190001
    ROSE, Kenneth Charles
    43a Braid Road
    EH10 6AW Edinburgh
    Director
    43a Braid Road
    EH10 6AW Edinburgh
    BritishSolicitor46168750002
    SEDGWICK ROUGH, William Roger Peter
    103 St Georges Drive
    Pimlico
    SW1V 4DA London
    Director
    103 St Georges Drive
    Pimlico
    SW1V 4DA London
    BritishUnderwriting Agent40669230001
    SMITHSON, Antony John
    1 Cardwell Crescent
    Sunninghill
    SL5 9AW Ascot
    Berkshire
    Director
    1 Cardwell Crescent
    Sunninghill
    SL5 9AW Ascot
    Berkshire
    United KingdomBritishDirector16035440001
    SPEARMAN, Alexander Lochain
    Glenshochie
    PH1 4PX Stanley
    Perthshire
    Director
    Glenshochie
    PH1 4PX Stanley
    Perthshire
    BritishInsurance Consultant / Farmer17991890002
    THOMSON, Benjamin John Paget
    10 Belford Terrace
    EH4 3DQ Edinburgh
    Midlothian
    Director
    10 Belford Terrace
    EH4 3DQ Edinburgh
    Midlothian
    BritishCorporate Financier44243290003
    WHITE, Graham John
    Oasthouse
    Pinehurst
    CB3 9AP Cambridge
    2
    United Kingdom
    Director
    Oasthouse
    Pinehurst
    CB3 9AP Cambridge
    2
    United Kingdom
    EnglandBritishUnderwriting Agent116735630004

    Who are the persons with significant control of CBS PRIVATE CAPITAL SLP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen's And Lord Treasurer's Remembrancer
    Scottish Government Building, 1f North
    Victoria Quay
    EH6 6QQ Edinburgh
    Qltr Office
    Scotland
    Apr 06, 2016
    Scottish Government Building, 1f North
    Victoria Quay
    EH6 6QQ Edinburgh
    Qltr Office
    Scotland
    No
    Legal FormGovernment Department
    Legal AuthorityScots Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CBS PRIVATE CAPITAL SLP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Nov 21, 2019The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0