CHESHIRE SPV LIMITED - STEPPS
Company Profile | Company Filings |
Overview
CHESHIRE SPV LIMITED is a Private Limited Company from STEPPS and has the status: Active.
CHESHIRE SPV LIMITED was incorporated 22 years ago on 09/11/2001 and has the registered number: SC225136. The accounts status is FULL and accounts are next due on 30/09/2024.
CHESHIRE SPV LIMITED was incorporated 22 years ago on 09/11/2001 and has the registered number: SC225136. The accounts status is FULL and accounts are next due on 30/09/2024.
CHESHIRE SPV LIMITED - STEPPS
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KELVIN HOUSE
STEPPS
GLASGOW
G33 6FB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN GILLESPIE | Secretary | 2017-10-16 | CURRENT | ||
MR STEWART JOHN MACKINTOSH | Jan 1977 | British | Director | 2021-06-08 | CURRENT |
MR IAIN HARRIS | Dec 1970 | British | Director | 2022-11-28 | CURRENT |
KIERON GERARD MEADE | Dec 1960 | British | Director | 2008-01-01 UNTIL 2012-03-01 | RESIGNED |
MYRA STEVENSON CAMERON | May 1946 | British | Secretary | 2002-01-25 UNTIL 2006-08-23 | RESIGNED |
MRS SARAH DIPPENAAR | Secretary | 2016-07-01 UNTIL 2017-10-16 | RESIGNED | ||
MR MICHAEL JOHN GILLESPIE | Secretary | 2015-06-01 UNTIL 2016-07-01 | RESIGNED | ||
MRS SARAH MCATEER | Mar 1977 | British | Secretary | 2008-10-31 UNTIL 2015-06-01 | RESIGNED |
MRS SARAH MCATEER | Mar 1977 | British | Secretary | 2006-08-23 UNTIL 2007-08-31 | RESIGNED |
WENDY STEWART | Apr 1972 | Secretary | 2007-08-31 UNTIL 2008-10-31 | RESIGNED | |
MR TIM HESKETH | Feb 1966 | British | Director | 2018-08-13 UNTIL 2020-02-03 | RESIGNED |
MR BARRY EDWARD WHITE | Aug 1965 | British | Director | 2008-01-01 UNTIL 2009-04-30 | RESIGNED |
MR ROBERT JAMES YOUNG | Jun 1960 | British | Director | 2012-03-01 UNTIL 2017-12-11 | RESIGNED |
MICHAEL ANTHONY UNDERWOOD | Jun 1939 | British | Director | 2002-01-25 UNTIL 2002-12-31 | RESIGNED |
LYCIDAS NOMINEES LIMITED | Corporate Nominee Director | 2001-11-09 UNTIL 2002-01-25 | RESIGNED | ||
MR NICHOLAS WILLIAM MOORE | Sep 1965 | British | Director | 2012-03-01 UNTIL 2022-11-28 | RESIGNED |
DR BRIAN WARD MAY | May 1951 | British | Director | 2002-05-30 UNTIL 2004-04-30 | RESIGNED |
HARRY DUNCAN | Aug 1950 | British | Director | 2004-05-06 UNTIL 2012-03-01 | RESIGNED |
WILLIAM DUNCAN HARKINS | Sep 1969 | British | Director | 2017-12-11 UNTIL 2021-06-08 | RESIGNED |
RICHARD ALAN GREGORY | Mar 1946 | British | Director | 2004-04-30 UNTIL 2005-06-17 | RESIGNED |
MR RICHARD JOHN FIELDER | Jul 1953 | British | Director | 2002-01-25 UNTIL 2008-01-01 | RESIGNED |
MYRA STEVENSON CAMERON | May 1946 | British | Director | 2004-06-23 UNTIL 2005-06-17 | RESIGNED |
PETER BARRY BROOKS | Jan 1947 | British | Director | 2004-04-30 UNTIL 2005-06-17 | RESIGNED |
LYCIDAS SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-11-09 UNTIL 2002-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cheshire Spv (Holdings) Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |