CCD GP LIMITED
Overview
| Company Name | CCD GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC604007 |
| 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 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 Address | No |
What were the previous names of CCD GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| KERSCO (123) LIMITED | Jul 31, 2018 | Jul 31, 2018 |
What are the latest accounts for CCD GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for CCD GP LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for CCD GP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jul 31, 2025 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr John Gordon Ramage as a director on Apr 16, 2019 | 2 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed kersco (123) LIMITED\certificate issued on 07/09/18 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Glasgow Pearl Hotel Property Limited Partnership as a person with significant control on Aug 23, 2018 | 2 pages | PSC02 | ||||||||||||||
Cessation of Kerslands Nominees Limited as a person with significant control on Aug 23, 2018 | 1 pages | PSC07 | ||||||||||||||
Notification of Citihome Glasgow Limited as a person with significant control on Aug 23, 2018 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Michael Bibring as a director on Aug 23, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon Mark Lester as a director on Aug 23, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CCD GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIBRING, Michael Albert | Director | The Walk EN6 1QQ Potters Bar St John House Herts England | England | British | 9320160002 | |||||
| LESTER, Simon Mark | Director | The Walk EN6 1QQ Potters Bar St John House Herts England | United Kingdom | British | 14514870002 | |||||
| MCCABE, Gary John | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British | 249202900001 | |||||
| RAMAGE, John Gordon | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British | 77469580002 | |||||
| KEITH, Alison | Director | Station Road Milngavie G62 8AB Glasgow 4 Scotland | Scotland | British | 236369040001 |
Who are the persons with significant control of CCD GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glasgow Pearl Hotel Property Limited Partnership | Aug 23, 2018 | 51 Gower Street G51 1PR Glasgow 9000 Academy Park Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Citihome Glasgow Limited | Aug 23, 2018 | The Walk EN6 1QQ Potters Bar St John House Herts England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kerslands Nominees Limited | Jul 31, 2018 | Station Road Milngavie G62 8AB Glasgow 4 United Kingdom | Yes | ||||||||||
| |||||||||||||
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