Company NameC W Property Investment (Scotland) Ltd
DirectorCampbell Alan Walker Williamson
Company StatusActive
Company NumberSC393699
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Campbell Alan Walker Williamson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Blackness Road
Linlithgow
West Lothian
EH49 7JA
Scotland
Director NameMrs Danielle Louise Williamson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2019)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address27 Blackness Road
Linlithgow
West Lothian
EH49 7JA
Scotland
Director NameMrs Danielle Louise Williamson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 March 2013)
RoleInvestment  Assistant
Country of ResidenceScotland
Correspondence AddressRosemount Braehead
Bo'Ness
West Lothian
EH51 9DW
Scotland

Contact

Websitecwpropertygroup.co.uk
Telephone01506 201782
Telephone regionBathgate

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

1000 at £1Campbell Williamson
90.91%
Ordinary
100 at £1Campbell Williamson
9.09%
Preference

Financials

Year2014
Net Worth£110,677
Cash£42,805
Current Liabilities£783,063

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

20 August 2018Delivered on: 25 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 73 gorgie road, edinburgh, MID198149.
Outstanding
25 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 south clerk street, edinburgh MID2704.
Outstanding
30 January 2013Delivered on: 6 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises wit cellar below known as and forming 136 bruntsfield place edinburgh MID126278.
Outstanding
30 January 2013Delivered on: 6 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop number 49 lothian road edinburgh mid 144624.
Outstanding
1 May 2012Delivered on: 5 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99 rose street edinburgh MID136177.
Outstanding
1 May 2012Delivered on: 5 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 185 morningside road edinburgh MID51690.
Outstanding
1 May 2012Delivered on: 5 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Number 169 dean road bo'ness WLN3751 and number 171 dean road bo'ness WLN3752.
Outstanding
1 May 2012Delivered on: 5 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Number 4 comely bank avenue edinburgh MID71681.
Outstanding
30 March 2012Delivered on: 17 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

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 (10 pages)
5 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 (11 pages)
17 June 2019Termination of appointment of Danielle Louise Williamson as a director on 22 March 2019 (1 page)
12 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 (11 pages)
25 August 2018Registration of charge SC3936990009, created on 20 August 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 (12 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 2017Director's details changed for Mrs Danielle Louise Williamson on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mrs Danielle Louise 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 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)
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)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 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 1,100
(5 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 1,100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 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 1,100
(5 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 1,100
(5 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 1,100
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Registration of charge SC3936990008, created on 25 September 2014 (7 pages)
7 October 2014Registration of charge SC3936990008, created on 25 September 2014 (7 pages)
23 September 2014Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages)
23 September 2014Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages)
23 September 2014Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100

Statement of capital on 2014-09-23
  • GBP 1,100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2014.
(5 pages)
6 February 2014Director's details changed for Campbell Alan Walker Williamson on 1 January 2014 (2 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100

Statement of capital on 2014-09-23
  • GBP 1,100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2014.
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100

Statement of capital on 2014-09-23
  • GBP 1,100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2014.
(5 pages)
6 February 2014Director's details changed for Campbell Alan Walker Williamson on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Campbell Alan Walker Williamson on 1 January 2014 (2 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)
18 December 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,100
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,100
(3 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 March 2013Appointment of Mrs Danielle Louise Williamson as a director (2 pages)
27 March 2013Termination of appointment of Danielle Williamson as a director (1 page)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 March 2013Termination of appointment of Danielle Williamson as a director (1 page)
27 March 2013Appointment of Mrs Danielle Louise Williamson as a director (2 pages)
27 March 2013Appointment of Mrs Danielle Louise Williamson as a director (2 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 March 2013Appointment of Mrs Danielle Louise Williamson as a director (2 pages)
26 March 2013Appointment of Mrs Danielle Louise Williamson as a director (2 pages)
26 March 2013Appointment of Mrs Danielle Louise Williamson as a director (2 pages)
26 March 2013Director's details changed for Mrs Danielle Louise Williamson on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mrs Danielle Louise Williamson on 26 March 2013 (2 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)
6 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 7 (7 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)
5 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (6 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 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 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)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)