CHESHIRE SPV (HOLDINGS) LIMITED

CHESHIRE SPV (HOLDINGS) LIMITED

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

    Company NameCHESHIRE SPV (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC225398
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for CHESHIRE SPV (HOLDINGS) 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 CHESHIRE SPV (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for CHESHIRE SPV (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Wayne Sean Walbrook as a director on Jul 10, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Appointment of Miss Tanisha Juliette Powell as a secretary on Apr 07, 2025

    2 pagesAP03

    Termination of appointment of Michael John Gillespie as a secretary on Apr 07, 2025

    1 pagesTM02

    Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024

    2 pagesAP03

    Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024

    1 pagesTM02

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Gillespie as a secretary on Jun 03, 2024

    1 pagesTM02

    Appointment of Ms Anne-Marie Hallett as a secretary on Jun 03, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2022

    18 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    Appointment of Mr Iain Harris as a director on Nov 28, 2022

    2 pagesAP01

    Termination of appointment of Nicholas William Moore as a director on Nov 28, 2022

    1 pagesTM01

    Confirmation statement made on Nov 16, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of William Duncan Harkins as a director on Jun 08, 2021

    1 pagesTM01

    Appointment of Mr Stewart John Mackintosh as a director on Jun 08, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Termination of appointment of Tim Hesketh as a director on Feb 03, 2020

    1 pagesTM01

    Who are the officers of CHESHIRE SPV (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Tanisha Juliette
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    334393610001
    HARRIS, Iain
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritish285429650001
    MACKINTOSH, Stewart John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritish284045320001
    WALBROOK, Wayne Sean
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    EnglandBritish338175750001
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Secretary
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    British67742610001
    DIPPENAAR, Sarah
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    209597760001
    GILLESPIE, Michael John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    330599430001
    GILLESPIE, Michael John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    239146740001
    GILLESPIE, Michael John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    198141270001
    HALLETT, Anne-Marie
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    323944240001
    MCATEER, Sarah
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    British115049420001
    MCATEER, Sarah
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    Secretary
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    British115049420001
    STEWART, Wendy
    29 Ardbeg Road
    Carfin
    ML1 4FE Motherwell
    Lanarkshire
    Secretary
    29 Ardbeg Road
    Carfin
    ML1 4FE Motherwell
    Lanarkshire
    British124218150001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BROOKS, Peter Barry
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    Director
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    British37415120001
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Director
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    British67742610001
    DUNCAN, Harry
    4 Loyal Gardens
    Bearsden
    G61 4SA Glasgow
    Director
    4 Loyal Gardens
    Bearsden
    G61 4SA Glasgow
    United KingdomBritish79252670001
    FIELDER, Richard John
    107 Dore Road
    Dore
    S17 3NF Sheffield
    South Yorkshire
    Director
    107 Dore Road
    Dore
    S17 3NF Sheffield
    South Yorkshire
    United KingdomBritish26589570001
    GREGORY, Richard Alan
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    Director
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    United KingdomBritish15469480001
    HARKINS, William Duncan
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Director
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    ScotlandBritish56314240005
    HESKETH, Tim
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritish249383170001
    MAY, Brian Ward
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    Director
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    EnglandBritish78419090001
    MEADE, Kieron Gerard
    6 Swift Close
    CV8 1QT Kenilworth
    Warwickshire
    Director
    6 Swift Close
    CV8 1QT Kenilworth
    Warwickshire
    United KingdomBritish126047000001
    MOORE, Nicholas William
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritish167213180001
    UNDERWOOD, Michael Anthony
    Rivaldsgreen House Friars Brae
    EH49 6BG Linlithgow
    West Lothian
    Director
    Rivaldsgreen House Friars Brae
    EH49 6BG Linlithgow
    West Lothian
    British53632030001
    WHITE, Barry Edward
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    Director
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    ScotlandBritish127094760001
    YOUNG, Robert James
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritish138047760001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 15, 2016The 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