UKBizDB.co.uk

CHESHIRE SPV LIMITED

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

This company is commonly known as Cheshire Spv Limited. The company was founded 22 years ago and was given the registration number SC225136. The firm's registered office is in STEPPS. You can find them at Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CHESHIRE SPV LIMITED
Company Number:SC225136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, G33 6FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Secretary16 October 2017Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Director28 November 2022Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Director08 June 2021Active
2 Regents Gate, Bothwell, Glasgow, G71 8QU

Secretary25 January 2002Active
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB

Secretary01 July 2016Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Secretary01 June 2015Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Secretary31 October 2008Active
36 Mcgurk Way, Bellshill, ML4 3PJ

Secretary23 August 2006Active
29 Ardbeg Road, Carfin, Motherwell, ML1 4FE

Secretary31 August 2007Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary09 November 2001Active
The Willows, Guildford Road, Ottershaw, Chertsey, KT16 0PB

Director30 April 2004Active
2 Regents Gate, Bothwell, Glasgow, G71 8QU

Director23 June 2004Active
4 Loyal Gardens, Bearsden, Glasgow, G61 4SA

Director06 May 2004Active
107 Dore Road, Dore, Sheffield, S17 3NF

Director25 January 2002Active
Lower Farm, Castle Road, Lavendon, Olney, MK46 4JG

Director30 April 2004Active
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB

Director11 December 2017Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Director13 August 2018Active
Church Garth, Topcliffe, Thirsk, YO7 3PB

Director30 May 2002Active
6 Swift Close, Kenilworth, CV8 1QT

Director01 January 2008Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Director01 March 2012Active
Rivaldsgreen House Friars Brae, Linlithgow, EH49 6BG

Director25 January 2002Active
8 The Hawthorns, Gullane, EH31 2DZ

Director01 January 2008Active
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB

Director01 March 2012Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director09 November 2001Active

People with Significant Control

Cheshire Spv (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Kelvin House, Buchanan Gate Business Park, Glasgow, Scotland, G33 6FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-04-11Accounts

Accounts with accounts type full.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Officers

Appoint person secretary company with name date.

Download
2017-10-17Officers

Termination secretary company with name termination date.

Download
2017-04-12Accounts

Accounts with accounts type full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.