Company NameCPC Properties Limited
DirectorChristopher Paul Connolly
Company StatusActive
Company NumberSC327745
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Paul Connolly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Clydebrae Drive
Bothwell
Glasgow
G71 8SB
Scotland
Secretary NameMrs Nicola Connolly
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Clydebrae Drive
Bothwell
Glasgow
G71 8SB
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Christopher Paul Connolly
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 1 week ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

11 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
26 July 2023Secretary's details changed for Mrs Nicola Connolly on 1 July 2023 (1 page)
26 July 2023Change of details for Mr Christopher Paul Connolly as a person with significant control on 1 July 2023 (2 pages)
26 July 2023Director's details changed for Mr Christopher Paul Connolly on 1 July 2023 (2 pages)
26 July 2023Change of details for Mr Christopher Paul Connolly as a person with significant control on 1 July 2023 (2 pages)
6 October 2022Cessation of Christopher Paul Connolly as a person with significant control on 6 October 2022 (1 page)
6 October 2022Confirmation statement made on 6 October 2022 with updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
27 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
28 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
21 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Notification of Christopher Paul Connolly as a person with significant control on 14 July 2016 (2 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
20 July 2017Notification of Christopher Paul Connolly as a person with significant control on 14 July 2016 (2 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
20 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
17 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Registered office address changed from 15 Clydebrae Drive Bothwell Glasgow G71 8SB Scotland on 2 September 2013 (1 page)
2 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Registered office address changed from 15 Clydebrae Drive Bothwell Glasgow G71 8SB Scotland on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 15 Clydebrae Drive Bothwell Glasgow G71 8SB Scotland on 2 September 2013 (1 page)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Christopher Paul Connolly on 6 October 2009 (2 pages)
13 November 2009Registered office address changed from 16 Lady Jane Gate Bothwell Glasgow G71 8BW United Kingdom on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mr Christopher Paul Connolly on 6 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mrs Nicola Connolly on 6 October 2009 (1 page)
13 November 2009Secretary's details changed for Mrs Nicola Connolly on 6 October 2009 (1 page)
13 November 2009Director's details changed for Mr Christopher Paul Connolly on 6 October 2009 (2 pages)
13 November 2009Registered office address changed from 16 Lady Jane Gate Bothwell Glasgow G71 8BW United Kingdom on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Mrs Nicola Connolly on 6 October 2009 (1 page)
29 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 August 2009Return made up to 13/07/09; full list of members (3 pages)
28 August 2009Return made up to 13/07/09; full list of members (3 pages)
13 January 2009Director's change of particulars / christopher connolly / 24/11/2008 (2 pages)
13 January 2009Secretary's change of particulars / nicola connolly / 24/11/2008 (2 pages)
13 January 2009Registered office changed on 13/01/2009 from 5 magnolia gardens shawsburn village ashgill ML9 3RF (1 page)
13 January 2009Director's change of particulars / christopher connolly / 24/11/2008 (2 pages)
13 January 2009Registered office changed on 13/01/2009 from 5 magnolia gardens shawsburn village ashgill ML9 3RF (1 page)
13 January 2009Secretary's change of particulars / nicola connolly / 24/11/2008 (2 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 July 2008Return made up to 13/07/08; full list of members (3 pages)
14 July 2008Return made up to 13/07/08; full list of members (3 pages)
1 August 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
1 August 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
13 July 2007Incorporation (14 pages)
13 July 2007Incorporation (14 pages)