CHESHIRE SPV (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE SPV (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC225398

Incorporation date

15/11/2001

Size

Full

Contacts

Registered address

Registered address

Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow G33 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2001)
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon18/07/2025
Appointment of Mr Wayne Sean Walbrook as a director on 2025-07-10
dot icon11/07/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Termination of appointment of Michael John Gillespie as a secretary on 2025-04-07
dot icon07/04/2025
Appointment of Miss Tanisha Juliette Powell as a secretary on 2025-04-07
dot icon23/12/2024
Appointment of Mr Michael John Gillespie as a secretary on 2024-12-19
dot icon19/12/2024
Termination of appointment of Anne-Marie Hallett as a secretary on 2024-12-19
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon11/06/2024
Appointment of Ms Anne-Marie Hallett as a secretary on 2024-06-03
dot icon11/06/2024
Termination of appointment of Michael John Gillespie as a secretary on 2024-06-03
dot icon08/04/2024
Full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon13/10/2023
Amended full accounts made up to 2022-12-31
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Termination of appointment of Nicholas William Moore as a director on 2022-11-28
dot icon28/11/2022
Appointment of Mr Iain Harris as a director on 2022-11-28
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon14/04/2022
Full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon08/06/2021
Termination of appointment of William Duncan Harkins as a director on 2021-06-08
dot icon08/06/2021
Appointment of Mr Stewart John Mackintosh as a director on 2021-06-08
dot icon22/04/2021
Full accounts made up to 2020-12-31
dot icon15/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Termination of appointment of Tim Hesketh as a director on 2020-02-03
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon02/04/2019
Full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon13/08/2018
Appointment of Mr Tim Hesketh as a director on 2018-08-13
dot icon11/04/2018
Full accounts made up to 2017-12-31
dot icon12/12/2017
Termination of appointment of Robert James Young as a director on 2017-12-11
dot icon12/12/2017
Appointment of Mr William Duncan Harkins as a director on 2017-12-11
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon18/10/2017
Appointment of Mr Michael John Gillespie as a secretary on 2017-10-16
dot icon17/10/2017
Termination of appointment of Sarah Dippenaar as a secretary on 2017-10-16
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon01/07/2016
Termination of appointment of Michael John Gillespie as a secretary on 2016-07-01
dot icon01/07/2016
Appointment of Mrs Sarah Dippenaar as a secretary on 2016-07-01
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Sarah Mcateer as a secretary on 2015-06-01
dot icon01/06/2015
Appointment of Mr Michael John Gillespie as a secretary on 2015-06-01
dot icon02/04/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon19/11/2013
Secretary's details changed for Mrs Sarah Mcateer on 2013-11-15
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon16/04/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Appointment of Nicholas William Moore as a director
dot icon01/03/2012
Termination of appointment of Kieron Meade as a director
dot icon01/03/2012
Appointment of Mr Robert James Young as a director
dot icon01/03/2012
Termination of appointment of Harry Duncan as a director
dot icon30/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon01/05/2009
Appointment terminated director barry white
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 15/11/08; full list of members
dot icon04/11/2008
Secretary appointed sarah mcateer
dot icon04/11/2008
Appointment terminated secretary wendy stewart
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon29/11/2007
Return made up to 15/11/07; full list of members
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
Secretary resigned
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 15/11/06; full list of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon14/12/2005
Return made up to 15/11/05; full list of members
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon17/11/2004
Return made up to 15/11/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon02/07/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon10/05/2004
Director resigned
dot icon29/11/2003
Return made up to 15/11/03; full list of members
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Director resigned
dot icon19/12/2002
Return made up to 15/11/02; full list of members
dot icon14/06/2002
New director appointed
dot icon29/05/2002
Ad 07/05/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon29/05/2002
Memorandum and Articles of Association
dot icon29/05/2002
Resolutions
dot icon21/05/2002
Partic of mort/charge *
dot icon21/05/2002
Partic of mort/charge *
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New secretary appointed
dot icon19/02/2002
New director appointed
dot icon06/02/2002
Registered office changed on 06/02/02 from: 49 queen street edinburgh midlothian EH2 3NH
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon15/11/2001
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
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walbrook, Wayne Sean
Director
10/07/2025 - Present
3
Powell, Tanisha Juliette
Secretary
07/04/2025 - Present
-
Gillespie, Michael John
Secretary
19/12/2024 - 07/04/2025
-
Harris, Iain
Director
28/11/2022 - Present
23
Harkins, William Duncan
Director
11/12/2017 - 08/06/2021
30

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 CHESHIRE SPV (HOLDINGS) LIMITED

CHESHIRE SPV (HOLDINGS) LIMITED is an(a) Active company incorporated on 15/11/2001 with the registered office located at Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow G33 6FB. There are currently 4 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 CHESHIRE SPV (HOLDINGS) LIMITED?

toggle

CHESHIRE SPV (HOLDINGS) LIMITED is currently Active. It was registered on 15/11/2001 .

Where is CHESHIRE SPV (HOLDINGS) LIMITED located?

toggle

CHESHIRE SPV (HOLDINGS) LIMITED is registered at Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow G33 6FB.

What does CHESHIRE SPV (HOLDINGS) LIMITED do?

toggle

CHESHIRE SPV (HOLDINGS) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CHESHIRE SPV (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-17 with no updates.