CUPAR ESTATES LIMITED

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

    Company NameCUPAR ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC175983
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CUPAR ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is CUPAR ESTATES LIMITED located?

    Registered Office Address
    2420 London Road
    G32 8XZ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CUPAR ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENT-A-SKIP LIMITEDMay 30, 1997May 30, 1997

    What are the latest accounts for CUPAR ESTATES 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 CUPAR ESTATES LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for CUPAR ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Philip Charles Smith as a director on Feb 14, 2019

    1 pagesTM01

    Termination of appointment of Philip Charles Smith as a secretary on Feb 14, 2019

    1 pagesTM02

    Certificate of change of name

    Company name changed rent-a-skip LIMITED\certificate issued on 03/10/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2019

    RES15

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 30, 2019 with updates

    5 pagesCS01

    Change of details for Philip C. Smith Commercials Ltd as a person with significant control on Feb 11, 2019

    2 pagesPSC05

    Cessation of Philip Charles Smith as a person with significant control on Feb 11, 2019

    1 pagesPSC07

    Appointment of Miss Hilary Jane Alexander Smith as a director on Feb 11, 2019

    2 pagesAP01

    Appointment of Miss Victoria Annabel Campbell Pinks as a director on Feb 11, 2019

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Who are the officers of CUPAR ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINKS, Victoria Annabel Campbell
    London Road
    G32 8XZ Glasgow
    2420
    Director
    London Road
    G32 8XZ Glasgow
    2420
    EnglandBritish255773150001
    SMITH, Hilary Jane Alexander
    London Road
    G32 8XZ Glasgow
    2420
    Director
    London Road
    G32 8XZ Glasgow
    2420
    ScotlandBritish255751030001
    BROOKS, Robert Paul
    44 Drumellan Road
    KA7 4XA Ayr
    Secretary
    44 Drumellan Road
    KA7 4XA Ayr
    British36553170001
    CARTON, Peter
    16 Cherry Tree Drive
    G72 7XZ Glasgow
    Secretary
    16 Cherry Tree Drive
    G72 7XZ Glasgow
    British468230003
    CROZIER, Michael
    3 Valence Tower
    Regents Gate Bothwell
    G71 8QU Glasgow
    Lanarkshire
    Secretary
    3 Valence Tower
    Regents Gate Bothwell
    G71 8QU Glasgow
    Lanarkshire
    British59824640001
    GREEN, Andrew
    62 Woolcarders Court
    Hayford Mill
    FK7 9RA Cambus Barron
    Stirling
    Secretary
    62 Woolcarders Court
    Hayford Mill
    FK7 9RA Cambus Barron
    Stirling
    British91411150001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SMITH, Philip Charles
    G32 8XZ Glasgow
    2420 London Road
    United Kingdom
    Secretary
    G32 8XZ Glasgow
    2420 London Road
    United Kingdom
    British202149090001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    SMITH, Philip Charles
    G32 8XZ Glasgow
    2420 London Road
    United Kingdom
    Director
    G32 8XZ Glasgow
    2420 London Road
    United Kingdom
    United KingdomBritish202149090001

    Who are the persons with significant control of CUPAR ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Charles Smith
    G32 8XZ Glasgow
    2420 London Road
    United Kingdom
    Apr 06, 2016
    G32 8XZ Glasgow
    2420 London Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    London Road
    G32 8XZ Glasgow
    2420
    United Kingdom
    Apr 06, 2016
    London Road
    G32 8XZ Glasgow
    2420
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSc071731
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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