CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED

CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED

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

    Company NameCSBP CLACKMANNANSHIRE INVESTMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC259888
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Redpath Bruce Crown House
    152 West Regent Street
    G2 2RQ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 27, 2024
    Next Confirmation Statement DueDec 11, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2023
    OverdueYes

    What are the latest filings for CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Seaside Holdings Limited as a person with significant control on Sep 29, 2022

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 08, 2024

    LRESSP

    Termination of appointment of David Clark as a director on Jun 13, 2024

    1 pagesTM01

    Termination of appointment of Lesley David Sharp as a director on Jun 13, 2024

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 27, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    19 pagesAA

    Notification of Seaside Holdings Limited as a person with significant control on Sep 29, 2022

    2 pagesPSC02

    Cessation of Scarborough Holding Company Limited as a person with significant control on Sep 29, 2022

    1 pagesPSC07

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Accounts for a small company made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Nov 27, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on Sep 01, 2020

    1 pagesAD01

    Director's details changed for Mr Simon Charles Mccabe on Mar 23, 2020

    2 pagesCH01

    Confirmation statement made on Nov 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jul 04, 2019

    1 pagesAD01

    Confirmation statement made on Nov 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Who are the officers of CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Identification TypeUK Limited Company
    Registration NumberSC219311
    123430250001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDevelopment Executive154915110001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6133267
    123430390001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Nominee Secretary
    6 Moat Place
    EH14 1NY Edinburgh
    British900023700001
    LITTLEJOHN, Aileen
    Sandwick Cottage
    78 Keilars Brae
    FK10 3NH Sauchie
    Clackmannanshire
    Secretary
    Sandwick Cottage
    78 Keilars Brae
    FK10 3NH Sauchie
    Clackmannanshire
    BritishLocal Government Officer126479580001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    WYSE, Andrew George
    Tullibody Road
    FK10 2AD Alloa
    Greenfield
    Clackmannanshire
    Scotland
    Secretary
    Tullibody Road
    FK10 2AD Alloa
    Greenfield
    Clackmannanshire
    Scotland
    British158160840001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BALSILLIE, Donald William
    11 Wharry Road
    FK12 5NT Alva
    Clackmannanshire
    Director
    11 Wharry Road
    FK12 5NT Alva
    Clackmannanshire
    ScotlandScottishLocal Governmen Officer64468320001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Nominee Director
    6 Moat Place
    EH14 1NY Edinburgh
    British900023690001
    CADENHEAD, Janet Kerr
    37 Shaftsbury Street
    FK10 2LT Alloa
    Clackmannanshrie
    Director
    37 Shaftsbury Street
    FK10 2LT Alloa
    Clackmannanshrie
    ScotlandBritishNone122753010001
    CARRICK, Eddie
    3 Woodlea Park
    Sauchie
    FK10 2UD Alloa
    Clackmannanshire
    Director
    3 Woodlea Park
    Sauchie
    FK10 2UD Alloa
    Clackmannanshire
    ScotlandBritishDirector89899980001
    CLARK, David, Councillor
    Greenside Street
    FK10 1EB Alloa
    Kilncraigs
    Scotland
    Director
    Greenside Street
    FK10 1EB Alloa
    Kilncraigs
    Scotland
    ScotlandScottishCouncillor238124700001
    DI CIACCA, Cesidio Martin
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    ScotlandBritishConsultant1267050001
    ELDER, Christopher James
    190/8 Bruntsfield Place
    EH10 4DF Edinburgh
    Midlothian
    Director
    190/8 Bruntsfield Place
    EH10 4DF Edinburgh
    Midlothian
    BritishSolicitor100964190001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishSurveyor109250000001
    MCGILL, Robert, Councillor
    Tullibody Road
    FK10 2AD Alloa
    Greenfield
    Clackmannanshire
    Director
    Tullibody Road
    FK10 2AD Alloa
    Greenfield
    Clackmannanshire
    ScotlandBritishNone91032630001
    OVENS, Samuel Bryce, The Reverend Councillor
    Tullibody Road
    FK10 2AD Alloa
    Greenfield
    Clackmannanshire
    Scotland
    Director
    Tullibody Road
    FK10 2AD Alloa
    Greenfield
    Clackmannanshire
    Scotland
    ScotlandBritishNone155050920001
    PATERSON, Margaret
    3 Cowden Park
    FK10 2AY Alloa
    Clackmannanshire
    Director
    3 Cowden Park
    FK10 2AY Alloa
    Clackmannanshire
    ScotlandBritishResearcher123005230001
    SHARP, Lesley David, Councillor
    Greenside Street
    FK10 1EB Alloa
    Kilncraigs
    Scotland
    Director
    Greenside Street
    FK10 1EB Alloa
    Kilncraigs
    Scotland
    ScotlandScottishCouncillor238124760002
    WOMERSLEY, Gary, Councillor
    Skorantu
    22 Auchinbaird
    FK10 3HB Sauchie Alloa
    Clackmannanshire
    Director
    Skorantu
    22 Auchinbaird
    FK10 3HB Sauchie Alloa
    Clackmannanshire
    ScotlandBritishCivil Servant122752930001

    Who are the persons with significant control of CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seaside Holdings Limited
    Crown House
    152 West Regent Street
    G2 2RQ Glasgow
    C/O Redpath Bruce
    Scotland
    Sep 29, 2022
    Crown House
    152 West Regent Street
    G2 2RQ Glasgow
    C/O Redpath Bruce
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc125170
    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.
    Scarborough Holding Company Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Apr 06, 2016
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number7549544
    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.
    Clackmannanshire Council
    Glenochil Village
    FK10 3AD Alloa
    Greenfield
    Scotland
    Apr 06, 2016
    Glenochil Village
    FK10 3AD Alloa
    Greenfield
    Scotland
    No
    Legal FormLocal Authority
    Legal AuthorityThe Local Government (Scotland) Act 1994
    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.

    Does CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 08, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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