CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC259888

Incorporation date

27/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Redpath Bruce Crown House, 152 West Regent Street, Glasgow G2 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2003)
dot icon27/11/2024
Change of details for Seaside Holdings Limited as a person with significant control on 2022-09-29
dot icon09/10/2024
Resolutions
dot icon14/06/2024
Termination of appointment of David Clark as a director on 2024-06-13
dot icon14/06/2024
Termination of appointment of Lesley David Sharp as a director on 2024-06-13
dot icon27/02/2024
Satisfaction of charge 1 in full
dot icon27/02/2024
Satisfaction of charge 2 in full
dot icon27/02/2024
Satisfaction of charge 3 in full
dot icon27/02/2024
Satisfaction of charge 4 in full
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon02/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon17/10/2022
Accounts for a small company made up to 2022-03-31
dot icon03/10/2022
Notification of Seaside Holdings Limited as a person with significant control on 2022-09-29
dot icon03/10/2022
Cessation of Scarborough Holding Company Limited as a person with significant control on 2022-09-29
dot icon10/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon11/11/2021
Accounts for a small company made up to 2021-03-31
dot icon03/03/2021
Accounts for a small company made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon01/09/2020
Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on 2020-09-01
dot icon24/03/2020
Director's details changed for Mr Simon Charles Mccabe on 2020-03-23
dot icon09/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon29/11/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2019-07-04
dot icon06/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon27/11/2018
Full accounts made up to 2018-03-31
dot icon27/11/2017
Director's details changed for Councillor Lesley David Clark on 2017-09-20
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon20/09/2017
Appointment of Councillor Lesley David Clark as a director on 2017-09-20
dot icon20/09/2017
Appointment of Councillor David Clark as a director on 2017-09-20
dot icon07/09/2017
Full accounts made up to 2017-03-31
dot icon22/08/2017
Termination of appointment of Robert Mcgill as a director on 2017-05-08
dot icon22/08/2017
Termination of appointment of Gary Womersley as a director on 2017-05-08
dot icon22/08/2017
Termination of appointment of Andrew George Wyse as a secretary on 2017-07-31
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon17/11/2016
Full accounts made up to 2016-03-31
dot icon01/07/2016
Director's details changed for Mr Simon Charles Mccabe on 2016-06-30
dot icon21/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2015-03-31
dot icon06/03/2015
Director's details changed for Mr Simon Charles Mccabe on 2015-03-06
dot icon05/02/2015
Registered office address changed from , 93 George Street, Edinburgh, EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 2015-02-05
dot icon02/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon16/10/2014
Full accounts made up to 2014-03-31
dot icon08/04/2014
Termination of appointment of Cesidio Di Ciacca as a director
dot icon08/04/2014
Appointment of Esplanade Director Limited as a director
dot icon05/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon01/10/2013
Director's details changed for Mr Simon Charles Mccabe on 2013-09-16
dot icon05/09/2013
Accounts made up to 2013-03-31
dot icon20/12/2012
Director's details changed for Mr Simon Charles Mccabe on 2012-12-14
dot icon29/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon09/10/2012
Appointment of Councillor Robert Mcgill as a director
dot icon09/10/2012
Termination of appointment of Samuel Ovens as a director
dot icon03/09/2012
Accounts made up to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon02/12/2011
Accounts made up to 2011-03-31
dot icon19/07/2011
Director's details changed for Mr Simon Charles Mccabe on 2011-07-14
dot icon01/03/2011
Appointment of Andrew George Wyse as a secretary
dot icon01/03/2011
Termination of appointment of Aileen Littlejohn as a secretary
dot icon03/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon03/12/2010
Director's details changed for Mr Cesidio Martin Di Ciacca on 2009-11-27
dot icon03/12/2010
Secretary's details changed for Esplanade Secretarial Services Limited on 2009-11-27
dot icon24/11/2010
Director's details changed for Mr Simon Charles Mccabe on 2010-11-19
dot icon08/11/2010
Accounts made up to 2010-03-31
dot icon20/10/2010
Appointment of The Reverend Councillor Samuel Bryce Ovens as a director
dot icon20/10/2010
Termination of appointment of Janet Cadenhead as a director
dot icon15/03/2010
Registered office address changed from , 4a Melville Street, Edinburgh, EH3 7NS on 2010-03-15
dot icon12/01/2010
Accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Cesidio Martin Di Ciacca on 2009-11-27
dot icon04/12/2009
Secretary's details changed for Esplanade Secretarial Services Limited on 2009-11-27
dot icon14/10/2009
Director's details changed for Mr Cesidio Martin Di Ciacca on 2009-10-01
dot icon09/06/2009
Director's change of particulars / simon mccabe / 15/05/2009
dot icon03/03/2009
Director's change of particulars / simon mccabe / 23/02/2009
dot icon27/11/2008
Return made up to 27/11/08; full list of members
dot icon24/09/2008
Accounts made up to 2008-03-31
dot icon17/03/2008
Registered office changed on 17/03/2008 from, 93 george street, edinburgh, lothian, EH2 3ES
dot icon05/02/2008
Accounts made up to 2007-03-31
dot icon17/01/2008
Return made up to 27/11/07; full list of members
dot icon10/01/2008
Director resigned
dot icon08/01/2008
New director appointed
dot icon17/12/2007
Director resigned
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
Secretary resigned
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
New secretary appointed
dot icon16/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon15/05/2007
Director's particulars changed
dot icon15/05/2007
Director resigned
dot icon21/12/2006
Return made up to 27/11/06; full list of members
dot icon30/10/2006
Accounts made up to 2006-03-31
dot icon11/10/2006
Secretary resigned
dot icon09/10/2006
Director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon12/12/2005
Return made up to 27/11/05; full list of members
dot icon28/09/2005
Accounts made up to 2005-03-31
dot icon08/04/2005
Partic of mort/charge *
dot icon06/12/2004
Return made up to 27/11/04; full list of members
dot icon18/02/2004
Accounting reference date extended from 31/03/04 to 31/03/05
dot icon21/01/2004
Partic of mort/charge *
dot icon15/01/2004
Partic of mort/charge *
dot icon10/01/2004
New secretary appointed
dot icon10/01/2004
New secretary appointed
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon23/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Accounting reference date shortened from 30/11/04 to 31/03/04
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Secretary resigned;director resigned
dot icon09/12/2003
Partic of mort/charge *
dot icon27/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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
ESPLANADE DIRECTOR LIMITED
Corporate Director
07/04/2014 - Present
114
Mccabe, Simon Charles
Director
02/03/2006 - Present
187
Clark, David, Councillor
Director
20/09/2017 - 13/06/2024
-
Sharp, Lesley David, Councillor
Director
20/09/2017 - 13/06/2024
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED

CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 27/11/2003 with the registered office located at C/O Redpath Bruce Crown House, 152 West Regent Street, Glasgow G2 2RQ. 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 CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED?

toggle

CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED is currently Liquidation. It was registered on 27/11/2003 .

Where is CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED located?

toggle

CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED is registered at C/O Redpath Bruce Crown House, 152 West Regent Street, Glasgow G2 2RQ.

What does CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED do?

toggle

CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED?

toggle

The latest filing was on 27/11/2024: Change of details for Seaside Holdings Limited as a person with significant control on 2022-09-29.