CHESHIRE SPV (HOLDINGS) LIMITED
Overview
| Company Name | CHESHIRE SPV (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC225398 |
| 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 (HOLDINGS) LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is CHESHIRE SPV (HOLDINGS) 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 (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHESHIRE SPV (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for CHESHIRE SPV (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Wayne Sean Walbrook as a director on Jul 10, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
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 18, 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 | 18 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2022 | 18 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 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 16, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Nov 16, 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 | 18 pages | AA | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Termination of appointment of Tim Hesketh as a director on Feb 03, 2020 | 1 pages | TM01 | ||
Who are the officers of CHESHIRE SPV (HOLDINGS) 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 | 334393610001 | |||||||
| HARRIS, Iain | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | United Kingdom | British | 285429650001 | |||||
| MACKINTOSH, Stewart John | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | United Kingdom | British | 284045320001 | |||||
| WALBROOK, Wayne Sean | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | England | British | 338175750001 | |||||
| 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 | 209597760001 | |||||||
| GILLESPIE, Michael John | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | 330599430001 | |||||||
| GILLESPIE, Michael John | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | 239146740001 | |||||||
| GILLESPIE, Michael John | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | 198141270001 | |||||||
| HALLETT, Anne-Marie | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | 323944240001 | |||||||
| MCATEER, Sarah | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | British | 115049420001 | ||||||
| MCATEER, Sarah | Secretary | 36 Mcgurk Way ML4 3PJ Bellshill Lanarkshire | British | 115049420001 | ||||||
| STEWART, Wendy | Secretary | 29 Ardbeg Road Carfin ML1 4FE Motherwell Lanarkshire | British | 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 | 37415120001 | ||||||
| CAMERON, Myra Stevenson | Director | 2 Regents Gate Bothwell G71 8QU Glasgow | British | 67742610001 | ||||||
| DUNCAN, Harry | Director | 4 Loyal Gardens Bearsden G61 4SA Glasgow | United Kingdom | British | 79252670001 | |||||
| FIELDER, Richard John | Director | 107 Dore Road Dore S17 3NF Sheffield South Yorkshire | United Kingdom | British | 26589570001 | |||||
| GREGORY, Richard Alan | Director | Lower Farm Castle Road, Lavendon MK46 4JG Olney Buckinghamshire | United Kingdom | British | 15469480001 | |||||
| HARKINS, William Duncan | Director | Buchanan Gate Business Park Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | 56314240005 | |||||
| HESKETH, Tim | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | United Kingdom | British | 249383170001 | |||||
| MAY, Brian Ward | Director | Church Garth Topcliffe YO7 3PB Thirsk North Yorkshire | England | British | 78419090001 | |||||
| MEADE, Kieron Gerard | Director | 6 Swift Close CV8 1QT Kenilworth Warwickshire | United Kingdom | British | 126047000001 | |||||
| MOORE, Nicholas William | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | United Kingdom | British | 167213180001 | |||||
| UNDERWOOD, Michael Anthony | Director | Rivaldsgreen House Friars Brae EH49 6BG Linlithgow West Lothian | British | 53632030001 | ||||||
| WHITE, Barry Edward | Director | 8 The Hawthorns EH31 2DZ Gullane East Lothian | Scotland | British | 127094760001 | |||||
| YOUNG, Robert James | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | United Kingdom | British | 138047760001 | |||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
What are the latest statements on persons with significant control for CHESHIRE SPV (HOLDINGS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or 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