C C O HOLDINGS (SCOTLAND) LTD.
Overview
Company Name | C C O HOLDINGS (SCOTLAND) LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC293114 |
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 C C O HOLDINGS (SCOTLAND) LTD.?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is C C O HOLDINGS (SCOTLAND) LTD. located?
Registered Office Address | 12 Southview Road Strathblane G63 9JQ Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for C C O HOLDINGS (SCOTLAND) LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for C C O HOLDINGS (SCOTLAND) LTD.?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for C C O HOLDINGS (SCOTLAND) LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Amended total exemption full accounts made up to Mar 31, 2024 | 14 pages | AAMD | ||
Termination of appointment of James Ker Russell as a director on Dec 23, 2024 | 1 pages | TM01 | ||
Notification of James Ker Russell as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Cessation of James Ker Russell as a person with significant control on Dec 23, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Keith William Caldwell as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom to 12 Southview Road Strathblane Glasgow G63 9JQ on Oct 06, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on Nov 22, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Nov 14, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of C C O HOLDINGS (SCOTLAND) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALDWELL, Keith William | Director | Southview Road Strathblane G63 9JQ Glasgow 12 Scotland | England | British | Director | 318561010001 | ||||
RUSSELL, Elizabeth Louise | Secretary | Strathendrick House Drymen G63 0HU Glasgow Lanarkshire | British | Secretary | 71001310001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
RUSSELL, James Ker | Director | Strathendrick House Buchanan Castle Estate G63 Drymen | Scotland | British | Director | 53106920001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of C C O HOLDINGS (SCOTLAND) LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
James Ker Russell | Apr 06, 2016 | Southview Road Strathblane G63 9JQ Glasgow 12 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr James Ker Russell | Apr 06, 2016 | Southview Road Strathblane G63 9JQ Glasgow 12 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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