Linlithgow
West Lothian
EH49 7JA
Scotland
Director Name | Mrs Danielle Louise Williamson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2019) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Blackness Road Linlithgow West Lothian EH49 7JA Scotland |
Director Name | Mrs Danielle Louise Williamson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 March 2013) |
Role | Investment Assistant |
Country of Residence | Scotland |
Correspondence Address | Rosemount Braehead Bo'Ness West Lothian EH51 9DW Scotland |
Website | cwpropertygroup.co.uk |
---|---|
Telephone | 01506 201782 |
Telephone region | Bathgate |
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 |
1000 at £1 | Campbell Williamson 90.91% Ordinary |
---|---|
100 at £1 | Campbell Williamson 9.09% Preference |
Year | 2014 |
---|---|
Net Worth | £110,677 |
Cash | £42,805 |
Current Liabilities | £783,063 |
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) |
20 August 2018 | Delivered 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 2014 | Delivered on: 7 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9 south clerk street, edinburgh MID2704. Outstanding |
30 January 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
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 (10 pages) |
5 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 (11 pages) |
17 June 2019 | Termination of appointment of Danielle Louise Williamson as a director on 22 March 2019 (1 page) |
12 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 (11 pages) |
25 August 2018 | Registration of charge SC3936990009, created on 20 August 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 (12 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 | Director's details changed for Mrs Danielle Louise Williamson on 1 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mrs Danielle Louise 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 | 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) |
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) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 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
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 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
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Registration of charge SC3936990008, created on 25 September 2014 (7 pages) |
7 October 2014 | Registration of charge SC3936990008, created on 25 September 2014 (7 pages) |
23 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages) |
23 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages) |
23 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
Statement of capital on 2014-09-23
|
6 February 2014 | Director's details changed for Campbell Alan Walker Williamson on 1 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
Statement of capital on 2014-09-23
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
Statement of capital on 2014-09-23
|
6 February 2014 | Director's details changed for Campbell Alan Walker Williamson on 1 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Campbell Alan Walker Williamson on 1 January 2014 (2 pages) |
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) |
18 December 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
18 December 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
27 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Appointment of Mrs Danielle Louise Williamson as a director (2 pages) |
27 March 2013 | Termination of appointment of Danielle Williamson as a director (1 page) |
27 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Termination of appointment of Danielle Williamson as a director (1 page) |
27 March 2013 | Appointment of Mrs Danielle Louise Williamson as a director (2 pages) |
27 March 2013 | Appointment of Mrs Danielle Louise Williamson as a director (2 pages) |
27 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Appointment of Mrs Danielle Louise Williamson as a director (2 pages) |
26 March 2013 | Appointment of Mrs Danielle Louise Williamson as a director (2 pages) |
26 March 2013 | Appointment of Mrs Danielle Louise Williamson as a director (2 pages) |
26 March 2013 | Director's details changed for Mrs Danielle Louise Williamson on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mrs Danielle Louise Williamson on 26 March 2013 (2 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) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 7 (7 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) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 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 | Annual return made up to 1 February 2012 with a full list of shareholders (3 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) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|