CAMBUSLANG RETAIL PORTFOLIO LIMITED

Register to unlock more data on OkredoRegister

CAMBUSLANG RETAIL PORTFOLIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC271031

Incorporation date

22/07/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon12/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon07/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon06/08/2025
Change of details for Awg Property Limited as a person with significant control on 2022-02-03
dot icon24/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon09/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon23/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon18/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon03/02/2022
Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-03
dot icon02/09/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon16/08/2021
Change of details for Awg Property Limited as a person with significant control on 2021-04-01
dot icon21/05/2021
Appointment of Awg Corporate Services Limited as a secretary on 2021-05-14
dot icon21/05/2021
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 2021-05-13
dot icon21/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon13/08/2020
Director's details changed for Awg Property Director Limited on 2020-06-27
dot icon11/03/2020
Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 2020-03-11
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon18/01/2019
Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 2019-01-18
dot icon18/01/2019
Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 2019-01-18
dot icon07/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon28/06/2018
Appointment of Mr David Roger Artis as a director on 2018-06-15
dot icon25/06/2018
Termination of appointment of Mario John Holligan as a director on 2018-06-15
dot icon19/06/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/11/2017
Termination of appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director on 2017-09-25
dot icon23/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/09/2017
Change of details for Awg Property Limited as a person with significant control on 2017-09-08
dot icon15/09/2017
Cessation of W.G. Mitchell (Derry) Limited (in Administration) as a person with significant control on 2017-09-08
dot icon19/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon18/08/2017
Appointment of Mr Mario John Holligan as a director on 2017-06-30
dot icon18/08/2017
Termination of appointment of Roderick Mark Prime as a director on 2017-06-30
dot icon21/10/2016
Full accounts made up to 2016-05-31
dot icon25/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon05/10/2015
Full accounts made up to 2015-05-31
dot icon27/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon09/06/2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 2015-03-31
dot icon09/06/2015
Appointment of Elizabeth Ann Horlock Clarke as a secretary on 2015-04-01
dot icon12/02/2015
Full accounts made up to 2014-05-31
dot icon26/11/2014
Satisfaction of charge 5 in full
dot icon26/11/2014
Satisfaction of charge 4 in full
dot icon21/11/2014
Alterations to a floating charge
dot icon19/11/2014
Registration of charge SC2710310009, created on 2014-11-17
dot icon17/11/2014
Registration of charge SC2710310007, created on 2014-11-14
dot icon17/11/2014
Registration of charge SC2710310008, created on 2014-11-14
dot icon02/09/2014
Termination of appointment of John Alexander Dunn as a director on 2014-08-31
dot icon02/09/2014
Appointment of Roderick Mark Prime as a director on 2014-08-31
dot icon26/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon09/10/2013
Full accounts made up to 2013-05-31
dot icon21/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2012-05-31
dot icon11/09/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon20/02/2012
Alterations to floating charge 4
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon16/02/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon05/06/2011
Appointment of Awg Property Director Limited as a director
dot icon05/06/2011
Termination of appointment of Anthony Donnelly as a director
dot icon14/12/2010
Full accounts made up to 2010-05-31
dot icon30/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon18/03/2010
Termination of appointment of Patrick Hegarty as a director
dot icon18/03/2010
Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director
dot icon17/03/2010
Termination of appointment of Hugh Hegarty as a director
dot icon03/12/2009
Full accounts made up to 2009-05-31
dot icon31/07/2009
Return made up to 22/07/09; full list of members
dot icon18/02/2009
Full accounts made up to 2008-05-31
dot icon15/08/2008
Return made up to 22/07/08; full list of members
dot icon03/04/2008
Full accounts made up to 2007-05-31
dot icon01/04/2008
Registered office changed on 01/04/2008 from po box 23649, orchard brae house 30 queensferry road edinburgh EH4 2XP
dot icon13/08/2007
Return made up to 22/07/07; full list of members
dot icon01/06/2007
Director's particulars changed
dot icon29/03/2007
Full accounts made up to 2006-05-31
dot icon20/09/2006
Partic of mort/charge *
dot icon18/08/2006
Return made up to 22/07/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon03/04/2006
Full accounts made up to 2005-05-31
dot icon27/09/2005
Registered office changed on 27/09/05 from: level 6 orchard brae house 30 queensferry road edinburgh EH3 8XX
dot icon27/09/2005
Return made up to 22/07/05; full list of members
dot icon20/04/2005
Partic of mort/charge *
dot icon02/04/2005
Partic of mort/charge *
dot icon05/03/2005
Director's particulars changed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
Accounting reference date shortened from 31/07/05 to 31/05/05
dot icon03/12/2004
Registered office changed on 03/12/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon03/12/2004
Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon03/12/2004
Director resigned
dot icon03/12/2004
Secretary resigned
dot icon03/12/2004
New secretary appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
Resolutions
dot icon03/12/2004
Resolutions
dot icon03/12/2004
Resolutions
dot icon03/12/2004
Resolutions
dot icon18/11/2004
Certificate of change of name
dot icon22/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Artis, David Roger
Director
15/06/2018 - Present
20
AWG CORPORATE SERVICES LIMITED
Corporate Secretary
14/05/2021 - Present
47
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
22/07/2004 - 23/11/2004
325
D.W. DIRECTOR 1 LIMITED
Nominee Director
22/07/2004 - 23/11/2004
163
AWG PROPERTY DIRECTOR LIMITED
Corporate Director
02/06/2011 - Present
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBUSLANG RETAIL PORTFOLIO LIMITED

CAMBUSLANG RETAIL PORTFOLIO LIMITED is an(a) Active company incorporated on 22/07/2004 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBUSLANG RETAIL PORTFOLIO LIMITED?

toggle

CAMBUSLANG RETAIL PORTFOLIO LIMITED is currently Active. It was registered on 22/07/2004 .

Where is CAMBUSLANG RETAIL PORTFOLIO LIMITED located?

toggle

CAMBUSLANG RETAIL PORTFOLIO LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does CAMBUSLANG RETAIL PORTFOLIO LIMITED do?

toggle

CAMBUSLANG RETAIL PORTFOLIO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMBUSLANG RETAIL PORTFOLIO LIMITED?

toggle

The latest filing was on 12/02/2026: Accounts for a dormant company made up to 2025-05-31.