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.
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 | : |
|
Registered Address | : | Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, G33 6FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Secretary | 16 October 2017 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Director | 28 November 2022 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Director | 08 June 2021 | Active |
2 Regents Gate, Bothwell, Glasgow, G71 8QU | Secretary | 25 January 2002 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB | Secretary | 01 July 2016 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Secretary | 01 June 2015 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Secretary | 31 October 2008 | Active |
36 Mcgurk Way, Bellshill, ML4 3PJ | Secretary | 23 August 2006 | Active |
29 Ardbeg Road, Carfin, Motherwell, ML1 4FE | Secretary | 31 August 2007 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Secretary | 09 November 2001 | Active |
The Willows, Guildford Road, Ottershaw, Chertsey, KT16 0PB | Director | 30 April 2004 | Active |
2 Regents Gate, Bothwell, Glasgow, G71 8QU | Director | 23 June 2004 | Active |
4 Loyal Gardens, Bearsden, Glasgow, G61 4SA | Director | 06 May 2004 | Active |
107 Dore Road, Dore, Sheffield, S17 3NF | Director | 25 January 2002 | Active |
Lower Farm, Castle Road, Lavendon, Olney, MK46 4JG | Director | 30 April 2004 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB | Director | 11 December 2017 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Director | 13 August 2018 | Active |
Church Garth, Topcliffe, Thirsk, YO7 3PB | Director | 30 May 2002 | Active |
6 Swift Close, Kenilworth, CV8 1QT | Director | 01 January 2008 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Director | 01 March 2012 | Active |
Rivaldsgreen House Friars Brae, Linlithgow, EH49 6BG | Director | 25 January 2002 | Active |
8 The Hawthorns, Gullane, EH31 2DZ | Director | 01 January 2008 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Director | 01 March 2012 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Director | 09 November 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Officers | Appoint person secretary company with name date. | Download |
2017-10-17 | Officers | Termination secretary company with name termination date. | Download |
2017-04-12 | Accounts | Accounts with accounts type full. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.