CPC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CPC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC327745

Incorporation date

13/07/2007

Size

Dormant

Contacts

Registered address

Registered address

82 Berkeley Street, Glasgow G3 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2007)
dot icon15/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/07/2023
Secretary's details changed for Mrs Nicola Connolly on 2023-07-01
dot icon26/07/2023
Director's details changed for Mr Christopher Paul Connolly on 2023-07-01
dot icon26/07/2023
Change of details for Mr Christopher Paul Connolly as a person with significant control on 2023-07-01
dot icon26/07/2023
Change of details for Mr Christopher Paul Connolly as a person with significant control on 2023-07-01
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon06/10/2022
Cessation of Christopher Paul Connolly as a person with significant control on 2022-10-06
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon28/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon20/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon02/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/12/2018
Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 2018-12-12
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon27/11/2017
Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2017-11-27
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon20/07/2017
Notification of Christopher Paul Connolly as a person with significant control on 2016-07-14
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon10/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon20/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon17/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon02/09/2013
Registered office address changed from 15 Clydebrae Drive Bothwell Glasgow G71 8SB Scotland on 2013-09-02
dot icon30/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon04/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon13/11/2009
Registered office address changed from 16 Lady Jane Gate Bothwell Glasgow G71 8BW United Kingdom on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr Christopher Paul Connolly on 2009-10-06
dot icon13/11/2009
Secretary's details changed for Mrs Nicola Connolly on 2009-10-06
dot icon29/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/08/2009
Return made up to 13/07/09; full list of members
dot icon13/01/2009
Director's change of particulars / christopher connolly / 24/11/2008
dot icon13/01/2009
Registered office changed on 13/01/2009 from 5 magnolia gardens shawsburn village ashgill ML9 3RF
dot icon13/01/2009
Secretary's change of particulars / nicola connolly / 24/11/2008
dot icon21/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/07/2008
Return made up to 13/07/08; full list of members
dot icon01/08/2007
Accounting reference date shortened from 31/07/08 to 31/12/07
dot icon13/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Paul Connolly
Director
13/07/2007 - Present
5
Connolly, Nicola
Secretary
13/07/2007 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPC PROPERTIES LIMITED

CPC PROPERTIES LIMITED is an(a) Active company incorporated on 13/07/2007 with the registered office located at 82 Berkeley Street, Glasgow G3 7DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CPC PROPERTIES LIMITED?

toggle

CPC PROPERTIES LIMITED is currently Active. It was registered on 13/07/2007 .

Where is CPC PROPERTIES LIMITED located?

toggle

CPC PROPERTIES LIMITED is registered at 82 Berkeley Street, Glasgow G3 7DS.

What does CPC PROPERTIES LIMITED do?

toggle

CPC PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CPC PROPERTIES LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-06 with no updates.