CC WESTSHORE LTD

3 Clairmont Gardens, Glasgow, G3 7LW, Scotland
StatusACTIVE
Company No.SC553231
CategoryPrivate Limited Company
Incorporated22 Dec 2016
Age7 years, 5 months, 12 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOSTER CARE LINK LIMITED

66B CAZENOVE ROAD,LONDON,N16 6AA

Number:04743655
Status:ACTIVE
Category:Private Limited Company

MIND GAMES DESIGN UK LTD

HUSAIN BULMAN & CO 258 MERTON ROAD,LONDON,SW18 5JL

Number:08846552
Status:ACTIVE
Category:Private Limited Company

RLAND LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:10389099
Status:ACTIVE
Category:Private Limited Company

T E BULLIVANT LTD

OMEGA COURT,SHEFFIELD,S11 8FT

Number:09615312
Status:ACTIVE
Category:Private Limited Company

THE PROP HOUSE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source