Company NameCPW Investments Ltd
DirectorChristopher Paul Weetman
Company StatusActive - Proposal to Strike off
Company NumberSC390286
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Paul Weetman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMr Christopher Paul Weetman
StatusCurrent
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Christopher Paul Weetman
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 December 2020 (3 years, 4 months ago)
Next Return Due25 December 2021 (overdue)

Filing History

6 March 2021Voluntary strike-off action has been suspended (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Application to strike the company off the register (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
1 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 December 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 18 December 2013 (1 page)
18 December 2013Secretary's details changed for Mr Christopher Paul Weetman on 18 December 2013 (1 page)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 18 December 2013 (1 page)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Secretary's details changed for Mr Christopher Paul Weetman on 18 December 2013 (1 page)
18 December 2013Director's details changed for Mr Christopher Paul Weetman on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Christopher Paul Weetman on 18 December 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)