Linlithgow
West Lothian
EH49 7JA
Scotland
Registered Address | Glenrosa 49a Grahamsdyke Road Bo'Ness West Lothian EH51 9ED Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Campbell Williamson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,540 |
Cash | £3,082 |
Current Liabilities | £970,235 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 March 2017 | Delivered on: 4 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 44/6 robertson avenue, edinburgh. Outstanding |
---|---|
13 May 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 19 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 228 dalry road, edinburgh. MID66921. Outstanding |
1 March 2017 | Delivered on: 4 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 53 cadzow crescent, bo'ness. Outstanding |
1 March 2017 | Delivered on: 4 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 91/16 albert street, edinburgh. Outstanding |
1 March 2017 | Delivered on: 4 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 27 blackness avenue, linlithgow. Outstanding |
10 December 2014 | Delivered on: 24 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
27 June 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 July 2018 | Registration of charge SC3926000013, created on 28 June 2018 (8 pages) |
19 July 2018 | Registration of charge SC3926000014, created on 28 June 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 November 2017 | Director's details changed for Mr Campbell Alan Walker Williamson on 1 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Campbell Alan Walker Williamson on 1 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr Campbell Alan Walker Williamson as a person with significant control on 1 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr Campbell Alan Walker Williamson as a person with significant control on 1 November 2017 (2 pages) |
4 March 2017 | Registration of charge SC3926000010, created on 1 March 2017 (8 pages) |
4 March 2017 | Registration of charge SC3926000012, created on 1 March 2017 (7 pages) |
4 March 2017 | Registration of charge SC3926000009, created on 1 March 2017 (7 pages) |
4 March 2017 | Registration of charge SC3926000011, created on 1 March 2017 (8 pages) |
4 March 2017 | Registration of charge SC3926000011, created on 1 March 2017 (8 pages) |
4 March 2017 | Registration of charge SC3926000010, created on 1 March 2017 (8 pages) |
4 March 2017 | Registration of charge SC3926000012, created on 1 March 2017 (7 pages) |
4 March 2017 | Registration of charge SC3926000009, created on 1 March 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Registration of charge SC3926000008, created on 13 May 2016 (8 pages) |
20 May 2016 | Registration of charge SC3926000007, created on 13 May 2016 (8 pages) |
20 May 2016 | Registration of charge SC3926000008, created on 13 May 2016 (8 pages) |
20 May 2016 | Registration of charge SC3926000007, created on 13 May 2016 (8 pages) |
20 May 2016 | Registration of charge SC3926000006, created on 13 May 2016 (8 pages) |
20 May 2016 | Registration of charge SC3926000006, created on 13 May 2016 (8 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Registration of charge SC3926000005, created on 19 May 2015 (7 pages) |
21 May 2015 | Registration of charge SC3926000005, created on 19 May 2015 (7 pages) |
18 March 2015 | Registration of charge SC3926000004, created on 16 March 2015 (7 pages) |
18 March 2015 | Registration of charge SC3926000004, created on 16 March 2015 (7 pages) |
12 February 2015 | Registration of charge SC3926000003, created on 30 January 2015 (7 pages) |
12 February 2015 | Registration of charge SC3926000003, created on 30 January 2015 (7 pages) |
5 February 2015 | Registration of charge SC3926000002, created on 26 January 2015 (7 pages) |
5 February 2015 | Registration of charge SC3926000002, created on 26 January 2015 (7 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 December 2014 | Registration of charge SC3926000001, created on 10 December 2014 (12 pages) |
24 December 2014 | Registration of charge SC3926000001, created on 10 December 2014 (12 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
15 January 2014 | Company name changed cw property development (scotland) LTD\certificate issued on 15/01/14
|
15 January 2014 | Company name changed cw property development (scotland) LTD\certificate issued on 15/01/14
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Campbell Alan Walker Williamson on 1 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Campbell Alan Walker Williamson on 1 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Campbell Alan Walker Williamson on 1 January 2012 (2 pages) |
28 November 2011 | Registered office address changed from 31 Braehead Bo'ness EH51 9DW on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 31 Braehead Bo'ness EH51 9DW on 28 November 2011 (1 page) |
27 July 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
27 July 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|