CSW PROPERTY (SCOTLAND) LTD

CSW PROPERTY (SCOTLAND) LTD

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

    Company NameCSW PROPERTY (SCOTLAND) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC544528
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CSW PROPERTY (SCOTLAND) LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CSW PROPERTY (SCOTLAND) LTD located?

    Registered Office Address
    6th Floor
    Gordon Chambers 90 Mitchell Street
    G1 3NQ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CSW PROPERTY (SCOTLAND) LTD?

    Previous Company Names
    Company NameFromUntil
    KUCHENHUT LIMITEDSep 05, 2016Sep 05, 2016

    What are the latest accounts for CSW PROPERTY (SCOTLAND) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for CSW PROPERTY (SCOTLAND) LTD?

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for CSW PROPERTY (SCOTLAND) LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Sep 04, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Cessation of Codir Limited as a person with significant control on Sep 05, 2016

    1 pagesPSC07

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 04, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 21, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 21, 2019

    RES15

    Confirmation statement made on Sep 04, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Sep 04, 2017 with updates

    4 pagesCS01

    Change of details for Mrs Carron Windsor as a person with significant control on Aug 14, 2017

    2 pagesPSC04

    Change of details for Mr Stephen Windsor as a person with significant control on Aug 14, 2017

    2 pagesPSC04

    Notification of Stephen Windsor as a person with significant control on Sep 05, 2016

    2 pagesPSC01

    Director's details changed for Mr Stephen Edward Windsor on Aug 14, 2017

    2 pagesCH01

    Notification of Carron Windsor as a person with significant control on Sep 05, 2016

    2 pagesPSC01

    Director's details changed for Mrs Carron Windsor on Aug 14, 2017

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 05, 2016

    • Capital: GBP 2
    3 pagesSH01

    Appointment of Mrs Carron Windsor as a director on Sep 05, 2016

    2 pagesAP01

    Who are the officers of CSW PROPERTY (SCOTLAND) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDSOR, Carron
    Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3, Block 11
    Scotland
    Director
    Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3, Block 11
    Scotland
    ScotlandBritishDirector215053690002
    WINDSOR, Stephen Edward
    Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3, Block 11
    Scotland
    Director
    Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3, Block 11
    Scotland
    ScotlandBritishDirector215053670002
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Secretary
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001
    MCMEEKIN, James Stuart
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    United KingdomScottishCompany Formation Agent86275860001
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001

    Who are the persons with significant control of CSW PROPERTY (SCOTLAND) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Codir Limited
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Scotland
    Sep 05, 2016
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Scotland
    Yes
    Legal FormCompanies Act 2006
    Country RegisteredGb-Sct
    Legal AuthorityLimited Company
    Place RegisteredScotland
    Registration NumberSc134449
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Carron Windsor
    Michelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3, Block 11, Muirhead
    Scotland
    Sep 05, 2016
    Michelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3, Block 11, Muirhead
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen Windsor
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3, Block 11, Muirhead
    Scotland
    Sep 05, 2016
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3, Block 11, Muirhead
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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