CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED was incorporated 20 years ago on 27/11/2003 and has the registered number: SC259888. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED was incorporated 20 years ago on 27/11/2003 and has the registered number: SC259888. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED - GLASGOW
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O REDPATH BRUCE CROWN HOUSE
GLASGOW
G2 2RQ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-07-10 | CURRENT | ||
ESPLANADE DIRECTOR LIMITED | Corporate Director | 2014-04-07 | CURRENT | ||
MR SIMON CHARLES MCCABE | Oct 1977 | British | Director | 2006-03-02 | CURRENT |
COUNCILLOR LESLEY DAVID SHARP | Sep 1952 | Scottish | Director | 2017-09-20 | CURRENT |
COUNCILLOR DAVID CLARK | Jul 1951 | Scottish | Director | 2017-09-20 | CURRENT |
AILEEN LITTLEJOHN | Secretary | 2007-12-05 UNTIL 2011-02-18 | RESIGNED | ||
PAUL RICHARDSON | May 1964 | British | Secretary | 2003-11-27 UNTIL 2006-10-02 | RESIGNED |
ANDREW GEORGE WYSE | British | Secretary | 2011-02-18 UNTIL 2017-07-31 | RESIGNED | |
STEWART DAVID BROWN | Jun 1973 | Nominee Secretary | 2003-11-27 UNTIL 2003-11-27 | RESIGNED | |
STEWART DAVID BROWN | Jun 1973 | British | Nominee Director | 2003-11-27 UNTIL 2003-11-27 | RESIGNED |
COUNCILLOR GARY WOMERSLEY | Feb 1971 | British | Director | 2007-11-08 UNTIL 2017-05-08 | RESIGNED |
MR CESIDIO MARTIN DI CIACCA | Feb 1954 | British | Director | 2003-11-27 UNTIL 2014-04-07 | RESIGNED |
THE REVEREND COUNCILLOR SAMUEL BRYCE OVENS | May 1938 | British | Director | 2010-09-23 UNTIL 2012-05-02 | RESIGNED |
MRS MARGARET PATERSON | Jul 1953 | British | Director | 2003-11-28 UNTIL 2007-05-04 | RESIGNED |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 2003-11-27 UNTIL 2006-03-02 | RESIGNED |
COUNCILLOR ROBERT MCGILL | Jun 1953 | British | Director | 2012-06-01 UNTIL 2017-05-08 | RESIGNED |
MR DONALD WILLIAM BALSILLIE | Mar 1961 | Scottish | Director | 2007-05-24 UNTIL 2007-11-08 | RESIGNED |
CHRISTOPHER JAMES ELDER | Sep 1976 | Director | 2003-11-27 UNTIL 2003-11-27 | RESIGNED | |
EDDIE CARRICK | Oct 1945 | British | Director | 2003-11-28 UNTIL 2007-05-04 | RESIGNED |
JANET KERR CADENHEAD | Mar 1939 | British | Director | 2007-05-24 UNTIL 2010-09-23 | RESIGNED |
TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-11-27 UNTIL 2007-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Seaside Holdings Limited | 2022-09-29 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Scarborough Holding Company Limited | 2016-04-06 - 2022-09-29 | Scarborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Clackmannanshire Council | 2016-04-06 | Alloa |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |