CC WESTSHORE LTD
Status | ACTIVE |
Company No. | SC553231 |
Category | Private Limited Company |
Incorporated | 22 Dec 2016 |
Age | 7 years, 5 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
CC WESTSHORE LTD is an active private limited company with number SC553231. It was incorporated 7 years, 5 months, 12 days ago, on 22 December 2016. The company address is 3 Clairmont Gardens, Glasgow, G3 7LW, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2021
Action Date: 19 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5532310003
Charge creation date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-12
New address: 3 Clairmont Gardens Glasgow G3 7LW
Old address: 10 Craigmillar Park Edinburgh EH16 5NE Scotland
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Emlick
Termination date: 2021-01-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2020
Action Date: 03 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5532310002
Charge creation date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2020
Action Date: 17 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-17
Charge number: SC5532310001
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Meng Loong Lee
Termination date: 2018-10-29
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-29
Officer name: Mr Mark Anthony Emlick
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
New address: 10 Craigmillar Park Edinburgh EH16 5NE
Old address: 45 Charlotte Square Edinburgh EH2 4HQ Scotland
Change date: 2017-01-10
Documents
Some Companies
66B CAZENOVE ROAD,LONDON,N16 6AA
Number: | 04743655 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUSAIN BULMAN & CO 258 MERTON ROAD,LONDON,SW18 5JL
Number: | 08846552 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 HIGH STREET,LITTLEHAMPTON,BN17 5AG
Number: | 10389099 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA COURT,SHEFFIELD,S11 8FT
Number: | 09615312 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CORNERHOUSE BUILDINGS,RAYLEIGH,SS6 7UP
Number: | 09175536 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOLLGATE INSURANCE BROKERS LIMITED
4 ARKWRIGHT ROAD,SOUTH CROYDON,CR2 0LD
Number: | 09503595 |
Status: | ACTIVE |
Category: | Private Limited Company |