Galashiels
Selkirkshire
TD1 2SN
Scotland
Director Name | Mr Bruce Calder Weir |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland |
Director Name | Mr Mark Keane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Website | www.cwproperties.co.uk |
---|
Registered Address | Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Bruce Weir Holdings LTD 50.00% Ordinary |
---|---|
50 at £1 | Sspc Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,133 |
Cash | £7,947 |
Current Liabilities | £12,208 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
13 January 2015 | Delivered on: 16 January 2015 Satisfied on: 15 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 557 sauchiehall street, glasgow. Title GLA141479. Fully Satisfied |
---|
14 November 2023 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 14 November 2023 (1 page) |
---|---|
13 November 2023 | Director's details changed for Mr Bruce Calder Weir on 13 November 2023 (2 pages) |
13 November 2023 | Change of details for Bruce Weir Holdings Limited as a person with significant control on 13 November 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
3 July 2022 | Confirmation statement made on 22 May 2022 with updates (5 pages) |
4 May 2022 | Notification of Kiltane Developments Limited as a person with significant control on 1 May 2022 (2 pages) |
3 May 2022 | Appointment of Mr Mark Keane as a director on 1 May 2022 (2 pages) |
3 May 2022 | Statement of capital following an allotment of shares on 1 May 2022
|
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
5 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 September 2015 | Satisfaction of charge SC4246230001 in full (4 pages) |
15 September 2015 | Satisfaction of charge SC4246230001 in full (4 pages) |
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 January 2015 | Registration of charge SC4246230001, created on 13 January 2015 (7 pages) |
16 January 2015 | Registration of charge SC4246230001, created on 13 January 2015 (7 pages) |
4 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
4 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
17 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Appointment of Mr Bruce Calder Weir as a director
|
23 May 2012 | Appointment of Mr Stewart Gunn Sheridan as a director (2 pages) |
23 May 2012 | Appointment of Mr Bruce Calder Weir as a director
|
23 May 2012 | Appointment of Mr Stewart Gunn Sheridan as a director (2 pages) |
22 May 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
22 May 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
22 May 2012 | Incorporation (28 pages) |
22 May 2012 | Incorporation (28 pages) |