Warning: file_put_contents(c/d08a035be5d334e44cdc55f537ce0a4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cpms Property Limited, PA5 9AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CPMS PROPERTY LIMITED

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

This company is commonly known as Cpms Property Limited. The company was founded 20 years ago and was given the registration number SC257439. The firm's registered office is in ELDERSLIE. You can find them at Victoria House, 114 Main Road, Elderslie, Renfrewshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CPMS PROPERTY LIMITED
Company Number:SC257439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2003
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Victoria House, 114 Main Road, Elderslie, Renfrewshire, Scotland, PA5 9AX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Spiers Avenue, Beith, KA15 1JD

Secretary10 October 2003Active
42 Spiers Avenue, Beith, KA15 1JD

Director10 October 2003Active
34 Donaldswood Park, Paisley, PA2 8RS

Director10 October 2003Active
Victoria House, 114 Main Road, Elderslie, Scotland, PA5 9AX

Director06 November 2009Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Secretary10 October 2003Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Director10 October 2003Active

People with Significant Control

Mr Charles Shiells
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:Scotland
Address:Victoria House, 114 Main Road, Elderslie, Scotland, PA5 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:Scotland
Address:Victoria House, 114 Main Road, Elderslie, Scotland, PA5 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Craig
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:Scotland
Address:Victoria House, 114 Main Road, Elderslie, Scotland, PA5 9AX
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-14Accounts

Change account reference date company current extended.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Address

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

Download
2016-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.