CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED
Overview
Company Name | CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC259888 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 27, 2024 |
Next Confirmation Statement Due | Dec 11, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 27, 2023 |
Overdue | Yes |
What are the latest filings for CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Seaside Holdings Limited as a person with significant control on Sep 29, 2022 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Clark as a director on Jun 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lesley David Sharp as a director on Jun 13, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 27, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Notification of Seaside Holdings Limited as a person with significant control on Sep 29, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Scarborough Holding Company Limited as a person with significant control on Sep 29, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Mar 23, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Who are the officers of CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire |
| 123430250001 | ||||||||||
MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Development Executive | 154915110001 | ||||||||
ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430390001 | ||||||||||
BROWN, Stewart David | Nominee Secretary | 6 Moat Place EH14 1NY Edinburgh | British | 900023700001 | ||||||||||
LITTLEJOHN, Aileen | Secretary | Sandwick Cottage 78 Keilars Brae FK10 3NH Sauchie Clackmannanshire | British | Local Government Officer | 126479580001 | |||||||||
RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
WYSE, Andrew George | Secretary | Tullibody Road FK10 2AD Alloa Greenfield Clackmannanshire Scotland | British | 158160840001 | ||||||||||
TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
BALSILLIE, Donald William | Director | 11 Wharry Road FK12 5NT Alva Clackmannanshire | Scotland | Scottish | Local Governmen Officer | 64468320001 | ||||||||
BROWN, Stewart David | Nominee Director | 6 Moat Place EH14 1NY Edinburgh | British | 900023690001 | ||||||||||
CADENHEAD, Janet Kerr | Director | 37 Shaftsbury Street FK10 2LT Alloa Clackmannanshrie | Scotland | British | None | 122753010001 | ||||||||
CARRICK, Eddie | Director | 3 Woodlea Park Sauchie FK10 2UD Alloa Clackmannanshire | Scotland | British | Director | 89899980001 | ||||||||
CLARK, David, Councillor | Director | Greenside Street FK10 1EB Alloa Kilncraigs Scotland | Scotland | Scottish | Councillor | 238124700001 | ||||||||
DI CIACCA, Cesidio Martin | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | Scotland | British | Consultant | 1267050001 | ||||||||
ELDER, Christopher James | Director | 190/8 Bruntsfield Place EH10 4DF Edinburgh Midlothian | British | Solicitor | 100964190001 | |||||||||
MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | Surveyor | 109250000001 | |||||||||
MCGILL, Robert, Councillor | Director | Tullibody Road FK10 2AD Alloa Greenfield Clackmannanshire | Scotland | British | None | 91032630001 | ||||||||
OVENS, Samuel Bryce, The Reverend Councillor | Director | Tullibody Road FK10 2AD Alloa Greenfield Clackmannanshire Scotland | Scotland | British | None | 155050920001 | ||||||||
PATERSON, Margaret | Director | 3 Cowden Park FK10 2AY Alloa Clackmannanshire | Scotland | British | Researcher | 123005230001 | ||||||||
SHARP, Lesley David, Councillor | Director | Greenside Street FK10 1EB Alloa Kilncraigs Scotland | Scotland | Scottish | Councillor | 238124760002 | ||||||||
WOMERSLEY, Gary, Councillor | Director | Skorantu 22 Auchinbaird FK10 3HB Sauchie Alloa Clackmannanshire | Scotland | British | Civil Servant | 122752930001 |
Who are the persons with significant control of CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Seaside Holdings Limited | Sep 29, 2022 | Crown House 152 West Regent Street G2 2RQ Glasgow C/O Redpath Bruce Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Scarborough Holding Company Limited | Apr 06, 2016 | 20 Esplanade YO11 2AQ Scarborough Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Clackmannanshire Council | Apr 06, 2016 | Glenochil Village FK10 3AD Alloa Greenfield Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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