UKBizDB.co.uk

CBS PRIVATE CAPITAL SLP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cbs Private Capital Slp Limited. The company was founded 28 years ago and was given the registration number SC166607. The firm's registered office is in EDINBURGH. You can find them at Quartermile One, 15 Lauriston Place, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CBS PRIVATE CAPITAL SLP LIMITED
Company Number:SC166607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary08 December 2017Active
5th Floor, 70, Gracechurch Street, London, England, EC3V 0XL

Director29 June 2023Active
10, Fernbank Close, Chatham, United Kingdom, ME5 9NH

Director21 November 2011Active
76 George Street, Edinburgh, EH2 3BU

Secretary25 September 1996Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary26 June 1996Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Nominee Secretary21 December 2006Active
76 George Street, Edinburgh, EH2 3BU

Corporate Secretary09 December 2003Active
4 Church Walk, Highgate, London, N6 6QY

Director20 November 1998Active
13 (1f) Royal Terrace, Edinburgh, EH7 5AB

Director01 January 2005Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director26 June 1996Active
Cliff Barn, Stone In Oxney, Tenterden, TN30 7JX

Director04 October 1996Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director26 June 1996Active
Camptoun House, Drem, EH39 5BA

Director17 July 1996Active
Ashe Park, Campsea Ashe, Woodbridge, IP13 0QB

Director16 July 2001Active
Langton House, Finch Lane, Amersham, HP7 9LU

Director17 July 1996Active
Silanchia, Norham, Berwick Upon Tweed, TD15 2JZ

Director16 August 2001Active
Silanchia, Norham, Berwick Upon Tweed, TD15 2JZ

Director20 November 1998Active
The Woods, Hatfield Broad Oak, Bishop's Stortford, United Kingdom, CM22 7BU

Director21 November 2011Active
43a Braid Road, Edinburgh, EH10 6AW

Director17 July 1996Active
103 St Georges Drive, Pimlico, London, SW1V 4DA

Director20 November 1998Active
1 Cardwell Crescent, Sunninghill, Ascot, SL5 9AW

Director25 September 1996Active
Glenshochie, Stanley, PH1 4PX

Director17 July 1996Active
10 Belford Terrace, Edinburgh, EH4 3DQ

Director17 July 1996Active
2, Oasthouse, Pinehurst, Cambridge, United Kingdom, CB3 9AP

Director29 September 1998Active

People with Significant Control

Queen's And Lord Treasurer's Remembrancer
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Qltr Office, Scottish Government Building, 1f North, Edinburgh, Scotland, EH6 6QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-05-16Address

Change registered office address company with date old address new address.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Annual return

Second filing of annual return with made up date.

Download
2018-07-09Annual return

Second filing of annual return with made up date.

Download
2018-07-09Annual return

Second filing of annual return with made up date.

Download
2017-12-13Officers

Appoint corporate secretary company with name date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.