Company NameCW Property Management & Development (Scotland) Ltd
DirectorCampbell Alan Walker Williamson
Company StatusActive
Company NumberSC392600
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Previous NameCW Property Development (Scotland) Ltd

Business Activity

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

Director

Director NameMr Campbell Alan Walker Williamson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Blackness Road
Linlithgow
West Lothian
EH49 7JA
Scotland

Location

Registered AddressGlenrosa
49a Grahamsdyke Road
Bo'Ness
West Lothian
EH51 9ED
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Campbell Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth£12,540
Cash£3,082
Current Liabilities£970,235

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

1 March 2017Delivered on: 4 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 44/6 robertson avenue, edinburgh.
Outstanding
13 May 2016Delivered on: 20 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The subjects known as and forming 3/6 west montgomery place, edinburgh (title number MID4847).
Outstanding
13 May 2016Delivered on: 20 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The subjects known as and forming flat 28/12 moat street, edinburgh (title number MID159320).
Outstanding
13 May 2016Delivered on: 20 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The subjects known as and forming 1F1, 10 wardlaw street, edinburgh (title number MID40140).
Outstanding
19 May 2015Delivered on: 21 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The north most house to the rear of the top most or fourth floor of the tenement forming number six (4F4) beaverbank place, edinburgh. MID159169.
Outstanding
16 March 2015Delivered on: 18 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Northmost house to the rear of the top most or fourth floor of the tenement forming number six (4F4) beaverbank place, edinburgh EH7 4ER.
Outstanding
30 January 2015Delivered on: 12 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Second floor premises known as and forming 17, 2F1 gladstone terrace, edinburgh. Title number MID136787.
Outstanding
26 January 2015Delivered on: 5 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: North most house to the rear of the top most or fourth floor of the tenement forming number six (4F4) beaverbank place, edinburgh.
Outstanding
28 June 2018Delivered on: 19 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: East back house on the ground floor of the tenement 10 caledonian crescent, edinburgh. MID11811.
Outstanding
28 June 2018Delivered on: 19 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 228 dalry road, edinburgh. MID66921.
Outstanding
1 March 2017Delivered on: 4 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 53 cadzow crescent, bo'ness.
Outstanding
1 March 2017Delivered on: 4 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 91/16 albert street, edinburgh.
Outstanding
1 March 2017Delivered on: 4 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 27 blackness avenue, linlithgow.
Outstanding
10 December 2014Delivered on: 24 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 June 2023Registered office address changed from Glenrosa 49a Grahamsdyke Road Newton Broxburn West Lothian EH51 9ED United Kingdom to Glenrosa 49a Grahamsdyke Road Bo'ness West Lothian EH51 9ED on 27 June 2023 (1 page)
22 June 2023Registered office address changed from 27 Blackness Road Linlithgow West Lothian EH49 7JA to Glenrosa 49a Grahamsdyke Road Newton Broxburn West Lothian EH51 9ED on 22 June 2023 (1 page)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 July 2018Registration of charge SC3926000013, created on 28 June 2018 (8 pages)
19 July 2018Registration of charge SC3926000014, created on 28 June 2018 (7 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 November 2017Director's details changed for Mr Campbell Alan Walker Williamson on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Campbell Alan Walker Williamson on 1 November 2017 (2 pages)
2 November 2017Change of details for Mr Campbell Alan Walker Williamson as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Change of details for Mr Campbell Alan Walker Williamson as a person with significant control on 1 November 2017 (2 pages)
4 March 2017Registration of charge SC3926000010, created on 1 March 2017 (8 pages)
4 March 2017Registration of charge SC3926000012, created on 1 March 2017 (7 pages)
4 March 2017Registration of charge SC3926000009, created on 1 March 2017 (7 pages)
4 March 2017Registration of charge SC3926000011, created on 1 March 2017 (8 pages)
4 March 2017Registration of charge SC3926000011, created on 1 March 2017 (8 pages)
4 March 2017Registration of charge SC3926000010, created on 1 March 2017 (8 pages)
4 March 2017Registration of charge SC3926000012, created on 1 March 2017 (7 pages)
4 March 2017Registration of charge SC3926000009, created on 1 March 2017 (7 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Registration of charge SC3926000008, created on 13 May 2016 (8 pages)
20 May 2016Registration of charge SC3926000007, created on 13 May 2016 (8 pages)
20 May 2016Registration of charge SC3926000008, created on 13 May 2016 (8 pages)
20 May 2016Registration of charge SC3926000007, created on 13 May 2016 (8 pages)
20 May 2016Registration of charge SC3926000006, created on 13 May 2016 (8 pages)
20 May 2016Registration of charge SC3926000006, created on 13 May 2016 (8 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Registration of charge SC3926000005, created on 19 May 2015 (7 pages)
21 May 2015Registration of charge SC3926000005, created on 19 May 2015 (7 pages)
18 March 2015Registration of charge SC3926000004, created on 16 March 2015 (7 pages)
18 March 2015Registration of charge SC3926000004, created on 16 March 2015 (7 pages)
12 February 2015Registration of charge SC3926000003, created on 30 January 2015 (7 pages)
12 February 2015Registration of charge SC3926000003, created on 30 January 2015 (7 pages)
5 February 2015Registration of charge SC3926000002, created on 26 January 2015 (7 pages)
5 February 2015Registration of charge SC3926000002, created on 26 January 2015 (7 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
24 December 2014Registration of charge SC3926000001, created on 10 December 2014 (12 pages)
24 December 2014Registration of charge SC3926000001, created on 10 December 2014 (12 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
15 January 2014Company name changed cw property development (scotland) LTD\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2014Company name changed cw property development (scotland) LTD\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Campbell Alan Walker Williamson on 1 January 2012 (2 pages)
1 February 2012Director's details changed for Campbell Alan Walker Williamson on 1 January 2012 (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Campbell Alan Walker Williamson on 1 January 2012 (2 pages)
28 November 2011Registered office address changed from 31 Braehead Bo'ness EH51 9DW on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 31 Braehead Bo'ness EH51 9DW on 28 November 2011 (1 page)
27 July 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
27 July 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)