CCD GP LIMITED

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

    Company NameCCD GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC604007
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CCD GP LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CCD GP LIMITED located?

    Registered Office Address
    56 George Street
    EH2 2LR Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CCD GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KERSCO (123) LIMITEDJul 31, 2018Jul 31, 2018

    What are the latest accounts for CCD GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for CCD GP LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for CCD GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jul 31, 2025

    3 pagesAA

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB Scotland to 56 George Street Edinburgh EH2 2LR on May 05, 2020

    1 pagesAD01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 30, 2019 with updates

    5 pagesCS01

    Appointment of Mr John Gordon Ramage as a director on Apr 16, 2019

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed kersco (123) LIMITED\certificate issued on 07/09/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 07, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 17, 2018

    RES15

    Notification of Glasgow Pearl Hotel Property Limited Partnership as a person with significant control on Aug 23, 2018

    2 pagesPSC02

    Cessation of Kerslands Nominees Limited as a person with significant control on Aug 23, 2018

    1 pagesPSC07

    Notification of Citihome Glasgow Limited as a person with significant control on Aug 23, 2018

    2 pagesPSC02

    Appointment of Mr Michael Bibring as a director on Aug 23, 2018

    2 pagesAP01

    Appointment of Mr Simon Mark Lester as a director on Aug 23, 2018

    2 pagesAP01

    Who are the officers of CCD GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIBRING, Michael Albert
    The Walk
    EN6 1QQ Potters Bar
    St John House
    Herts
    England
    Director
    The Walk
    EN6 1QQ Potters Bar
    St John House
    Herts
    England
    EnglandBritish9320160002
    LESTER, Simon Mark
    The Walk
    EN6 1QQ Potters Bar
    St John House
    Herts
    England
    Director
    The Walk
    EN6 1QQ Potters Bar
    St John House
    Herts
    England
    United KingdomBritish14514870002
    MCCABE, Gary John
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritish249202900001
    RAMAGE, John Gordon
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritish77469580002
    KEITH, Alison
    Station Road
    Milngavie
    G62 8AB Glasgow
    4
    Scotland
    Director
    Station Road
    Milngavie
    G62 8AB Glasgow
    4
    Scotland
    ScotlandBritish236369040001

    Who are the persons with significant control of CCD GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glasgow Pearl Hotel Property Limited Partnership
    51 Gower Street
    G51 1PR Glasgow
    9000 Academy Park
    Scotland
    Aug 23, 2018
    51 Gower Street
    G51 1PR Glasgow
    9000 Academy Park
    Scotland
    No
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnership Acts
    Place RegisteredScotland
    Registration NumberSl008462
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Citihome Glasgow Limited
    The Walk
    EN6 1QQ Potters Bar
    St John House
    Herts
    England
    Aug 23, 2018
    The Walk
    EN6 1QQ Potters Bar
    St John House
    Herts
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Law
    Place RegisteredEngland & Wales
    Registration Number11434374
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Kerslands Nominees Limited
    Station Road
    Milngavie
    G62 8AB Glasgow
    4
    United Kingdom
    Jul 31, 2018
    Station Road
    Milngavie
    G62 8AB Glasgow
    4
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityThe Companies Act 2006
    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.

    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