UKBizDB.co.uk

CPC (SCOTLAND) LTD

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

This company is commonly known as Cpc (scotland) Ltd. The company was founded 6 years ago and was given the registration number SC593373. The firm's registered office is in GLASGOW. You can find them at 82 Berkeley Street, , Glasgow, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CPC (SCOTLAND) LTD
Company Number:SC593373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2018
End of financial year:30 April 2021
Jurisdiction:Scotland
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:82 Berkeley Street, Glasgow, Scotland, G3 7DS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Berkeley Street, Glasgow, Scotland, G3 7DS

Director03 June 2019Active
Titanium 1, Kings Inch Place, Renfrew, United Kingdom, PA4 8WF

Director27 April 2018Active
Titanium 1, Kings Inch Place, Renfrew, United Kingdom, PA4 8WF

Director04 April 2018Active

People with Significant Control

Cpc (Scotland) Holdings Ltd
Notified on:20 October 2020
Status:Active
Country of residence:Scotland
Address:6th Floor, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Klw Investments Ltd
Notified on:16 August 2019
Status:Active
Country of residence:Scotland
Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Gerard Mccann
Notified on:04 April 2018
Status:Active
Date of birth:May 1977
Nationality:Scottish
Country of residence:United Kingdom
Address:Titanium 1, Kings Inch Place, Renfrew, United Kingdom, PA4 8WF
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 (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
2022-06-20Address

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

Download
2022-06-20Resolution

Resolution.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-20Change of name

Certificate change of name company.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Address

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

Download
2019-11-07Address

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

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-28Mortgage

Mortgage satisfy charge full.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.