CBS PRIVATE CAPITAL SLP LIMITED

Register to unlock more data on OkredoRegister

CBS PRIVATE CAPITAL SLP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166607

Incorporation date

26/06/1996

Size

Dormant

Contacts

Registered address

Registered address

First Floor, 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1996)
dot icon18/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon29/06/2023
Appointment of Michael Sean Connor as a director on 2023-06-29
dot icon23/06/2023
Termination of appointment of Graham John White as a director on 2023-06-21
dot icon16/05/2023
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-16
dot icon16/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon10/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon21/11/2019
Notification of Queen's and Lord Treasurer's Remembrancer as a person with significant control on 2016-04-06
dot icon21/11/2019
Withdrawal of a person with significant control statement on 2019-11-21
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon09/07/2018
Second filing of the annual return made up to 2016-06-26
dot icon09/07/2018
Second filing of the annual return made up to 2015-06-26
dot icon09/07/2018
Second filing of the annual return made up to 2014-06-26
dot icon13/12/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-12-08
dot icon13/12/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-12-08
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon10/07/2017
Notification of a person with significant control statement
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2016
Annual return
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon08/01/2015
Termination of appointment of William David Robson as a director on 2014-12-31
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/08/2013
Director's details changed for Mr Graham John White on 2013-08-20
dot icon24/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon19/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon09/02/2012
Director's details changed for Mr Graham John White on 2012-01-30
dot icon08/12/2011
Appointment of Mr William David Robson as a director
dot icon08/12/2011
Appointment of Mr Kevin Jackson as a director
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon07/07/2011
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-21
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 26/06/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 26/06/08; no change of members
dot icon20/02/2008
Registered office changed on 20/02/08 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ
dot icon05/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/07/2007
Director's particulars changed
dot icon13/07/2007
Return made up to 26/06/07; full list of members
dot icon13/07/2007
Director's particulars changed
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
Registered office changed on 04/01/07 from: 76 george street edinburgh EH2 3BU
dot icon04/01/2007
Secretary resigned
dot icon27/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 26/06/06; full list of members
dot icon05/01/2006
Director resigned
dot icon03/01/2006
Secretary's particulars changed
dot icon12/08/2005
Director's particulars changed
dot icon06/07/2005
Return made up to 26/06/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon07/01/2005
Director resigned
dot icon07/01/2005
Director resigned
dot icon06/07/2004
Return made up to 26/06/04; full list of members
dot icon19/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/02/2004
Director resigned
dot icon09/01/2004
Secretary resigned
dot icon09/01/2004
New secretary appointed
dot icon05/07/2003
Return made up to 26/06/03; full list of members
dot icon07/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/07/2002
Return made up to 26/06/02; full list of members
dot icon25/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/08/2001
New director appointed
dot icon15/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/08/2001
New director appointed
dot icon02/08/2001
Director resigned
dot icon17/07/2001
Return made up to 26/06/01; full list of members
dot icon18/01/2001
Director resigned
dot icon20/12/2000
Director resigned
dot icon05/12/2000
Director's particulars changed
dot icon04/12/2000
Director's particulars changed
dot icon23/11/2000
Director's particulars changed
dot icon04/11/2000
Director resigned
dot icon03/08/2000
Amended full accounts made up to 1999-12-31
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 26/06/00; full list of members
dot icon06/04/2000
Certificate of change of name
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Return made up to 26/06/99; full list of members
dot icon21/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon29/04/1999
Certificate of change of name
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon13/10/1998
New director appointed
dot icon29/07/1998
Return made up to 26/06/98; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Return made up to 26/06/97; full list of members
dot icon01/07/1997
Memorandum and Articles of Association
dot icon01/07/1997
Resolutions
dot icon23/04/1997
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon07/03/1997
Registered office changed on 07/03/97 from: 5 darnaway street edinburgh EH3 6DW
dot icon10/10/1996
New director appointed
dot icon08/10/1996
Secretary resigned
dot icon08/10/1996
New director appointed
dot icon08/10/1996
New secretary appointed
dot icon26/07/1996
Director resigned
dot icon26/07/1996
Director resigned
dot icon26/07/1996
Director resigned
dot icon26/07/1996
Director resigned
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon22/07/1996
Resolutions
dot icon19/07/1996
Memorandum and Articles of Association
dot icon18/07/1996
Certificate of change of name
dot icon18/07/1996
Registered office changed on 18/07/96 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN
dot icon26/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeling, Richard John Ratcliffe
Director
16/07/2001 - 31/12/2004
16
White, Graham John
Director
29/09/1998 - 21/06/2023
38
Jackson, Kevin
Director
21/11/2011 - Present
7
Connor, Michael Sean
Director
29/06/2023 - Present
8

Persons with Significant Control

1
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 CBS PRIVATE CAPITAL SLP LIMITED

CBS PRIVATE CAPITAL SLP LIMITED is an(a) Active company incorporated on 26/06/1996 with the registered office located at First Floor, 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 2 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 CBS PRIVATE CAPITAL SLP LIMITED?

toggle

CBS PRIVATE CAPITAL SLP LIMITED is currently Active. It was registered on 26/06/1996 .

Where is CBS PRIVATE CAPITAL SLP LIMITED located?

toggle

CBS PRIVATE CAPITAL SLP LIMITED is registered at First Floor, 9 Haymarket Square, Edinburgh EH3 8RY.

What does CBS PRIVATE CAPITAL SLP LIMITED do?

toggle

CBS PRIVATE CAPITAL SLP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CBS PRIVATE CAPITAL SLP LIMITED?

toggle

The latest filing was on 18/07/2025: Accounts for a dormant company made up to 2024-12-31.