C.I.L. HOLDINGS LIMITED
Overview
| Company Name | C.I.L. HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC187293 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C.I.L. HOLDINGS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is C.I.L. HOLDINGS LIMITED located?
| Registered Office Address | 339 Drakemire Drive Glasgow G45 9SS |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C.I.L. HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for C.I.L. HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for C.I.L. HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Aug 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 02, 2021 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||||||||||
Notification of Lisa Diane Marr as a person with significant control on Dec 05, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Alasdair Hugh Rattray as a person with significant control on Dec 05, 2019 | 2 pages | PSC01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of George Lawrence as a person with significant control on Nov 28, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Hugh Rattray as a person with significant control on Nov 28, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Hugh Rattray as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Lawrence as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alasdair Hugh Rattray as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lisa Diane Marr as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of C.I.L. HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARR, Lisa Diane | Secretary | 339 Drakemire Drive Glasgow G45 9SS | 208057350001 | |||||||
| MARR, Lisa Diane | Director | 339 Drakemire Drive Glasgow G45 9SS | Scotland | British | 219170680001 | |||||
| RATTRAY, Alasdair Hugh | Director | 339 Drakemire Drive Glasgow G45 9SS | Scotland | British | 265069110001 | |||||
| LAWRENCE, George | Secretary | Glenfar House Bankhead Crescent Dennyloanhead Bonnybridge | British | 60113210001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| LAWRENCE, George | Director | Glenfar House Bankhead Crescent Dennyloanhead Bonnybridge | United Kingdom | British | 60113210001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| RATTRAY, Hugh | Director | South Beach KA10 6EF Troon 48 Scotland | United Kingdom | British | 1389320003 | |||||
| SWINDELL, Kendon | Director | 5 Cypress Glade EH54 9JH Livingston West Lothian | United Kingdom | British | 54425500002 |
Who are the persons with significant control of C.I.L. HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lisa Diane Marr | Dec 05, 2019 | Drakemire Drive G45 9SS Glasgow 339 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alasdair Hugh Rattray | Dec 05, 2019 | Drakemire Drive G45 9SS Glasgow 339 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr George Lawrence | Apr 06, 2016 | 339 Drakemire Drive Glasgow G45 9SS | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Hugh Rattray | Apr 06, 2016 | 339 Drakemire Drive Glasgow G45 9SS | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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