CHESHIRE SPV LIMITED
Overview
Company Name | CHESHIRE SPV LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC225136 |
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 CHESHIRE SPV LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is CHESHIRE SPV LIMITED located?
Registered Office Address | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHESHIRE SPV LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHESHIRE SPV LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for CHESHIRE SPV LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Miss Tanisha Juliette Powell as a secretary on Apr 07, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michael John Gillespie as a secretary on Apr 07, 2025 | 1 pages | TM02 | ||
Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael John Gillespie as a secretary on Jun 03, 2024 | 1 pages | TM02 | ||
Appointment of Ms Anne-Marie Hallett as a secretary on Jun 03, 2024 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Appointment of Mr Iain Harris as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas William Moore as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Duncan Harkins as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Appointment of Mr Stewart John Mackintosh as a director on Jun 08, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Termination of appointment of Tim Hesketh as a director on Feb 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Nov 09, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Tim Hesketh as a director on Aug 13, 2018 | 2 pages | AP01 | ||
Who are the officers of CHESHIRE SPV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POWELL, Tanisha Juliette | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | 334393560001 | |||||||
HARRIS, Iain | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | United Kingdom | British | Head Of Concessions (Uk) | 285429650001 | ||||
MACKINTOSH, Stewart John | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | United Kingdom | British | Chartered Accountant | 284045320001 | ||||
CAMERON, Myra Stevenson | Secretary | 2 Regents Gate Bothwell G71 8QU Glasgow | British | 67742610001 | ||||||
DIPPENAAR, Sarah | Secretary | Buchanan Gate Business Park Stepps G33 6FB Glasgow Kelvin House Scotland | 209597770001 | |||||||
GILLESPIE, Michael John | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | 330624570001 | |||||||
GILLESPIE, Michael John | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | 239147040001 | |||||||
GILLESPIE, Michael John | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | 198141560001 | |||||||
HALLETT, Anne-Marie | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | 323944390001 | |||||||
MCATEER, Sarah | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | British | Solicitor | 115049420001 | |||||
MCATEER, Sarah | Secretary | 36 Mcgurk Way ML4 3PJ Bellshill Lanarkshire | British | Solicitor | 115049420001 | |||||
STEWART, Wendy | Secretary | 29 Ardbeg Road Carfin ML1 4FE Motherwell Lanarkshire | British | Accountant | 124218150001 | |||||
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
BROOKS, Peter Barry | Director | The Willows Guildford Road, Ottershaw KT16 0PB Chertsey Surrey | British | Director | 37415120001 | |||||
CAMERON, Myra Stevenson | Director | 2 Regents Gate Bothwell G71 8QU Glasgow | British | Solicitor | 67742610001 | |||||
DUNCAN, Harry | Director | 4 Loyal Gardens Bearsden G61 4SA Glasgow | United Kingdom | British | Accountant | 79252670001 | ||||
FIELDER, Richard John | Director | 107 Dore Road Dore S17 3NF Sheffield South Yorkshire | United Kingdom | British | Chartered Surveyor | 26589570001 | ||||
GREGORY, Richard Alan | Director | Lower Farm Castle Road, Lavendon MK46 4JG Olney Buckinghamshire | United Kingdom | British | Managing Director | 15469480001 | ||||
HARKINS, William Duncan | Director | Buchanan Gate Business Park Stepps G33 6FB Glasgow Kelvin House Scotland | United Kingdom | British | Company Director | 56314240005 | ||||
HESKETH, Tim | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | United Kingdom | British | Managing Director | 249383170001 | ||||
MAY, Brian Ward | Director | Church Garth Topcliffe YO7 3PB Thirsk North Yorkshire | England | British | Chief Executive | 78419090001 | ||||
MEADE, Kieron Gerard | Director | 6 Swift Close CV8 1QT Kenilworth Warwickshire | United Kingdom | British | Commercial Director | 126047000001 | ||||
MOORE, Nicholas William | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | United Kingdom | British | Delivery Director | 167213180001 | ||||
UNDERWOOD, Michael Anthony | Director | Rivaldsgreen House Friars Brae EH49 6BG Linlithgow West Lothian | British | Company Director | 53632030001 | |||||
WHITE, Barry Edward | Director | 8 The Hawthorns EH31 2DZ Gullane East Lothian | Scotland | British | Maanging Director | 127094760001 | ||||
YOUNG, Robert James | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | United Kingdom | British | Director | 138047760001 | ||||
LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of CHESHIRE SPV LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cheshire Spv (Holdings) Limited | Apr 06, 2016 | Buchanan Gate Business Park Stepps G33 6FB Glasgow Kelvin House Scotland | No | ||||||||||
| |||||||||||||
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