C C O HOLDINGS (SCOTLAND) LTD.

C C O HOLDINGS (SCOTLAND) LTD.

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

    Company NameC C O HOLDINGS (SCOTLAND) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC293114
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for C C O HOLDINGS (SCOTLAND) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for C C O HOLDINGS (SCOTLAND) LTD.?

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for C C O HOLDINGS (SCOTLAND) LTD.?

    Filings
    DateDescriptionDocumentType

    Amended total exemption full accounts made up to Mar 31, 2024

    14 pagesAAMD

    Termination of appointment of James Ker Russell as a director on Dec 23, 2024

    1 pagesTM01

    Notification of James Ker Russell as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of James Ker Russell as a person with significant control on Dec 23, 2024

    1 pagesPSC07

    Appointment of Mr Keith William Caldwell as a director on Dec 23, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Confirmation statement made on Nov 14, 2016 with updates

    5 pagesCS01

    Who are the officers of C C O HOLDINGS (SCOTLAND) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALDWELL, Keith William
    Southview Road
    Strathblane
    G63 9JQ Glasgow
    12
    Scotland
    Director
    Southview Road
    Strathblane
    G63 9JQ Glasgow
    12
    Scotland
    EnglandBritishDirector318561010001
    RUSSELL, Elizabeth Louise
    Strathendrick House
    Drymen
    G63 0HU Glasgow
    Lanarkshire
    Secretary
    Strathendrick House
    Drymen
    G63 0HU Glasgow
    Lanarkshire
    BritishSecretary71001310001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    RUSSELL, James Ker
    Strathendrick House
    Buchanan Castle Estate
    G63 Drymen
    Director
    Strathendrick House
    Buchanan Castle Estate
    G63 Drymen
    ScotlandBritishDirector53106920001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of C C O HOLDINGS (SCOTLAND) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Ker Russell
    Southview Road
    Strathblane
    G63 9JQ Glasgow
    12
    Scotland
    Apr 06, 2016
    Southview Road
    Strathblane
    G63 9JQ Glasgow
    12
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr James Ker Russell
    Southview Road
    Strathblane
    G63 9JQ Glasgow
    12
    Scotland
    Apr 06, 2016
    Southview Road
    Strathblane
    G63 9JQ Glasgow
    12
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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