UKBizDB.co.uk

CONSTANT PRICE MONITOR LIMITED

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

This company is commonly known as Constant Price Monitor Limited. The company was founded 30 years ago and was given the registration number SC148574. The firm's registered office is in GLASGOW. You can find them at 26-32 Millbrae Road, Langside, Glasgow, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:CONSTANT PRICE MONITOR LIMITED
Company Number:SC148574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1994
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:26-32 Millbrae Road, Langside, Glasgow, G42 9TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Secretary09 December 2021Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director04 October 2022Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director09 December 2021Active
25 Fieldhead Road, Wilmslow, SK9 2NJ

Secretary19 August 1998Active
50 Connaught Place, Edinburgh, EH6 4RN

Secretary30 January 1998Active
Mains Castle, East Kilbride, G74 4NR

Secretary20 December 2001Active
7 Muirfield Close, Wilmslow, SK9 2QT

Secretary01 June 2000Active
Baytown, The Ward, Co Meath,

Secretary24 January 1994Active
Craigmillar Lodge, 42 Merrilocks Road, Blundellsands, Merseyside, L23 6UW

Secretary09 November 2007Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary24 January 1994Active
Preusserstrasse 5, Hamburg, Germany, 22605

Director30 January 1998Active
2 Hartley Road, Altrincham, WA14 4AZ

Director01 April 1999Active
19 Dean Terrace, Edinburgh, EH4 1NL

Director24 January 1994Active
Mains Castle, East Kilbride, G74 4NR

Director20 December 2001Active
The Lodge House, Shawhill Road, Glasgow, G41 3RW

Director24 January 1994Active
The Barn Old Lane Simmondley Village, Glossop, SK13 9LS

Director31 July 1998Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director09 December 2021Active
40 Auchingramont Road, Hamilton, ML3 6JT

Director20 December 2001Active
Baytown, The Ward, Co Meath,

Director24 January 1994Active
Craigmillar Lodge, 42 Merrilocks Road, Blundellsands, Merseyside, L23 6UW

Director05 March 2007Active

People with Significant Control

Birkenshaw Tyre Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:26-32, Millbrae Road, Glasgow, Scotland, G42 9TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Officers

Second filing of director appointment with name.

Download
2021-12-23Accounts

Change account reference date company current extended.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Officers

Appoint person secretary company with name date.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Address

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

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.