UKBizDB.co.uk

COMMUNITY SPONSORSHIP PARTNERS SCOTLAND LIMITED

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

This company is commonly known as Community Sponsorship Partners Scotland Limited. The company was founded 13 years ago and was given the registration number SC381690. The firm's registered office is in GRETNA. You can find them at Office 1, Greenfield Business Park, Gretna, Dumfriesshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:COMMUNITY SPONSORSHIP PARTNERS SCOTLAND LIMITED
Company Number:SC381690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2010
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Office 1, Greenfield Business Park, Gretna, Dumfriesshire, United Kingdom, DG16 5HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ash Avenue, Kirkham, Preston, England, PR4 2UH

Secretary25 June 2020Active
2, Bothwell Street, Glasgow, G2 6LU

Director06 April 2014Active
2, Bothwell Street, Glasgow, G2 6LU

Director08 August 2017Active
Office 1, Greenfield Business Park, Gretna, United Kingdom, DG16 5HD

Director18 July 2012Active
Heathhall Industrial Estate, Hurricane Road, Heathhall, Scotland, DG1 3PH

Director08 July 2010Active
38, West End, Great Eccleston, Preston, England, PR3 0YL

Director01 October 2012Active
Old Barn, Brock Road, Great Eccleston, Preston, England, PR3 0XE

Director31 July 2012Active
Heathhall Industrial Estate, Hurricane Road, Heathhall, Scotland, DG1 3PH

Director08 July 2010Active

People with Significant Control

Mrs Tiree Paula Holmes
Notified on:11 December 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:Scotland
Address:Office 1, Greenfield Business Park, Dumfriesshire, Scotland, DG16 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Anthony Sharples
Notified on:06 September 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Scotland
Address:Office 1, Greenfield Business Park, Dumfriesshire, Scotland, DG16 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Holmes
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:Scottish
Country of residence:United Kingdom
Address:Office 1, Greenfield Business Park, Gretna, United Kingdom, DG16 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Hayes Marsden
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:Scotland
Address:Office 1, Greenfield Business Park, Dumfriesshire, Scotland, DG16 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-12-01Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2021-11-23Address

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

Download
2021-07-22Persons with significant control

Second filing notification of a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person secretary company with name date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Officers

Second filing of director appointment with name.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.