Company NameCheshire Spv Limited
DirectorsNicholas William Moore and Stewart John Mackintosh
Company StatusActive
Company NumberSC225136
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicholas William Moore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(10 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleDelivery Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMr Michael John Gillespie
StatusCurrent
Appointed16 October 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Stewart John Mackintosh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMichael Anthony Underwood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRivaldsgreen House Friars Brae
Linlithgow
West Lothian
EH49 6BG
Scotland
Director NameMr Richard John Fielder
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address107 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NF
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed25 January 2002(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameRichard Alan Gregory
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Castle Road, Lavendon
Olney
Buckinghamshire
MK46 4JG
Director NamePeter Barry Brooks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2005)
RoleCompany Director
Correspondence AddressThe Willows
Guildford Road, Ottershaw
Chertsey
Surrey
KT16 0PB
Director NameHarry Duncan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Loyal Gardens
Bearsden
Glasgow
G61 4SA
Scotland
Director NameMyra Stevenson Cameron
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(2 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 June 2005)
RoleSolicitor
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Secretary NameWendy Stewart
NationalityBritish
StatusResigned
Appointed31 August 2007(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address29 Ardbeg Road
Carfin
Motherwell
Lanarkshire
ML1 4FE
Scotland
Director NameKieron Gerard Meade
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Swift Close
Kenilworth
Warwickshire
CV8 1QT
Director NameMr Barry Edward White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleMaanging Director
Country of ResidenceScotland
Correspondence Address8 The Hawthorns
Gullane
East Lothian
EH31 2DZ
Scotland
Secretary NameMrs Sarah McAteer
NationalityBritish
StatusResigned
Appointed31 October 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2015)
RoleSolicitor
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Robert James Young
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMr Michael John Gillespie
StatusResigned
Appointed01 June 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMrs Sarah Dippenaar
StatusResigned
Appointed01 July 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2017)
RoleCompany Director
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr William Duncan Harkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(16 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Tim Hesketh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Bank Of Scotland Branch Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,513,000
Gross Profit£180,000
Net Worth£1,576,000
Cash£1,437,000
Current Liabilities£2,020,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

21 October 2004Delivered on: 27 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All obligations and liabilities to the security trustee and the senior creditors hereunder and under the credit agreement and any bank's financing document.
Particulars: First legal mortgage over part of land at litter lane, woodford park, winsford, cheshire; first fixed charge over assets.
Outstanding
18 September 2003Delivered on: 2 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Legal mortgage over littler lane, woodford park, winsford, cheshire.
Outstanding
13 May 2002Delivered on: 21 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All sums due under the charge and under the credit agreement and any banks' financing document.
Particulars: First legal mortgage over that piece of land at littler lane, woodford park, winsford, cheshire (CH148103); first fixed charge over assets.
Outstanding
7 May 2002Delivered on: 21 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due under the charge and under the credit agreement and any banks' financing document.
Particulars: First legal mortgage over piece of land at littler lane, woodford park, winsford, cheshire (title number CH148103); first fixed charge over assets.
Outstanding
7 May 2002Delivered on: 21 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due under the charge and under the credit agreement and any banks' financing document.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
7 August 2020Full accounts made up to 31 December 2019 (21 pages)
3 February 2020Termination of appointment of Tim Hesketh as a director on 3 February 2020 (1 page)
12 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
2 April 2019Full accounts made up to 31 December 2018 (20 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
13 August 2018Appointment of Mr Tim Hesketh as a director on 13 August 2018 (2 pages)
11 April 2018Full accounts made up to 31 December 2017 (20 pages)
12 December 2017Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page)
12 December 2017Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
18 October 2017Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages)
18 October 2017Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages)
17 October 2017Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page)
12 April 2017Full accounts made up to 31 December 2016 (20 pages)
12 April 2017Full accounts made up to 31 December 2016 (20 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
1 July 2016Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page)
1 July 2016Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages)
1 July 2016Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page)
23 June 2016Full accounts made up to 31 December 2015 (22 pages)
23 June 2016Full accounts made up to 31 December 2015 (22 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(4 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(4 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(4 pages)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
2 April 2015Full accounts made up to 31 December 2014 (19 pages)
2 April 2015Full accounts made up to 31 December 2014 (19 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
8 April 2014Full accounts made up to 31 December 2013 (19 pages)
8 April 2014Full accounts made up to 31 December 2013 (19 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(4 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(4 pages)
13 November 2013Secretary's details changed for Mrs Sarah Mcateer on 12 November 2013 (1 page)
13 November 2013Secretary's details changed for Mrs Sarah Mcateer on 12 November 2013 (1 page)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(4 pages)
18 April 2013Full accounts made up to 31 December 2012 (17 pages)
18 April 2013Full accounts made up to 31 December 2012 (17 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
16 April 2012Full accounts made up to 31 December 2011 (17 pages)
16 April 2012Full accounts made up to 31 December 2011 (17 pages)
9 March 2012Appointment of Nicholas William Moore as a director (2 pages)
9 March 2012Appointment of Nicholas William Moore as a director (2 pages)
9 March 2012Appointment of Nicholas William Moore as a director (2 pages)
9 March 2012Appointment of Nicholas William Moore as a director (2 pages)
1 March 2012Termination of appointment of Kieron Meade as a director (1 page)
1 March 2012Termination of appointment of Harry Duncan as a director (1 page)
1 March 2012Termination of appointment of Harry Duncan as a director (1 page)
1 March 2012Termination of appointment of Kieron Meade as a director (1 page)
1 March 2012Appointment of Mr Robert James Young as a director (2 pages)
1 March 2012Appointment of Mr Robert James Young as a director (2 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 31 December 2010 (17 pages)
30 March 2011Full accounts made up to 31 December 2010 (17 pages)
25 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
30 April 2010Full accounts made up to 31 December 2009 (17 pages)
30 April 2010Full accounts made up to 31 December 2009 (17 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
1 May 2009Appointment terminated director barry white (1 page)
1 May 2009Appointment terminated director barry white (1 page)
4 April 2009Full accounts made up to 31 December 2008 (17 pages)
4 April 2009Full accounts made up to 31 December 2008 (17 pages)
26 November 2008Return made up to 09/11/08; full list of members (4 pages)
26 November 2008Return made up to 09/11/08; full list of members (4 pages)
4 November 2008Appointment terminated secretary wendy stewart (1 page)
4 November 2008Appointment terminated secretary wendy stewart (1 page)
4 November 2008Secretary appointed sarah mcateer (1 page)
4 November 2008Secretary appointed sarah mcateer (1 page)
8 April 2008Full accounts made up to 31 December 2007 (16 pages)
8 April 2008Full accounts made up to 31 December 2007 (16 pages)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
29 November 2007Return made up to 09/11/07; full list of members (2 pages)
29 November 2007Return made up to 09/11/07; full list of members (2 pages)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
6 July 2007Full accounts made up to 31 December 2006 (16 pages)
6 July 2007Full accounts made up to 31 December 2006 (16 pages)
15 December 2006Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page)
15 December 2006Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page)
8 December 2006Return made up to 09/11/06; full list of members (2 pages)
8 December 2006Return made up to 09/11/06; full list of members (2 pages)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (1 page)
14 December 2005Return made up to 09/11/05; full list of members (2 pages)
14 December 2005Return made up to 09/11/05; full list of members (2 pages)
14 September 2005Full accounts made up to 31 December 2004 (12 pages)
14 September 2005Full accounts made up to 31 December 2004 (12 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
12 November 2004Return made up to 09/11/04; full list of members (8 pages)
12 November 2004Return made up to 09/11/04; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Partic of mort/charge * (6 pages)
27 October 2004Partic of mort/charge * (6 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
10 June 2004New director appointed (3 pages)
10 June 2004New director appointed (3 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
11 November 2003Return made up to 09/11/03; full list of members (7 pages)
11 November 2003Return made up to 09/11/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
2 October 2003Partic of mort/charge * (7 pages)
2 October 2003Partic of mort/charge * (7 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
19 December 2002Return made up to 09/11/02; full list of members (7 pages)
19 December 2002Return made up to 09/11/02; full list of members (7 pages)
14 June 2002New director appointed (3 pages)
14 June 2002New director appointed (3 pages)
29 May 2002Memorandum and Articles of Association (8 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2002Ad 07/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 May 2002Ad 07/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 May 2002Memorandum and Articles of Association (8 pages)
21 May 2002Partic of mort/charge * (9 pages)
21 May 2002Partic of mort/charge * (6 pages)
21 May 2002Partic of mort/charge * (9 pages)
21 May 2002Partic of mort/charge * (7 pages)
21 May 2002Partic of mort/charge * (7 pages)
21 May 2002Partic of mort/charge * (6 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (4 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (4 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
6 February 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
6 February 2002Registered office changed on 06/02/02 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
6 February 2002Registered office changed on 06/02/02 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
6 February 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001Incorporation (24 pages)
9 November 2001Incorporation (24 pages)