UKBizDB.co.uk

CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED

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

This company is commonly known as Csbp Clackmannanshire Investments Limited. The company was founded 20 years ago and was given the registration number SC259888. The firm's registered office is in GLASGOW. You can find them at C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED
Company Number:SC259888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland, G2 2RQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Secretary10 July 2007Active
Kilncraigs, Greenside Street, Alloa, Scotland, FK10 1EB

Director20 September 2017Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director02 March 2006Active
Kilncraigs, Greenside Street, Alloa, Scotland, FK10 1EB

Director20 September 2017Active
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Director07 April 2014Active
6 Moat Place, Edinburgh, EH14 1NY

Nominee Secretary27 November 2003Active
Sandwick Cottage, 78 Keilars Brae, Sauchie, FK10 3NH

Secretary05 December 2007Active
2 Newdale, Usher Park Haxby, York, YO32 3LN

Secretary27 November 2003Active
Greenfield, Tullibody Road, Alloa, Scotland, FK10 2AD

Secretary18 February 2011Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary27 November 2003Active
11 Wharry Road, Alva, FK12 5NT

Director24 May 2007Active
6 Moat Place, Edinburgh, EH14 1NY

Nominee Director27 November 2003Active
37 Shaftsbury Street, Alloa, FK10 2LT

Director24 May 2007Active
3 Woodlea Park, Sauchie, Alloa, FK10 2UD

Director28 November 2003Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director27 November 2003Active
190/8 Bruntsfield Place, Edinburgh, EH10 4DF

Director27 November 2003Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director27 November 2003Active
Greenfield, Tullibody Road, Alloa, FK10 2AD

Director01 June 2012Active
Greenfield, Tullibody Road, Alloa, Scotland, FK10 2AD

Director23 September 2010Active
3 Cowden Park, Alloa, FK10 2AY

Director28 November 2003Active
Skorantu, 22 Auchinbaird, Sauchie Alloa, FK10 3HB

Director08 November 2007Active

People with Significant Control

Seaside Holdings Limited
Notified on:29 September 2022
Status:Active
Country of residence:Scotland
Address:C/O Redpath Bruce, Crown House, Glasgow, Scotland, G2 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Scarborough Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clackmannanshire Council
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Greenfield, Glenochil Village, Alloa, Scotland, FK10 3AD
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type small.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

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

Download
2020-03-24Officers

Change person director company with change date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-07-04Address

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

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type full.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.