Company NameCc Westshore Ltd
DirectorAndrew Seth Montague
Company StatusActive
Company NumberSC553231
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew Seth Montague
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Joseph Meng Loong Lee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Craigmillar Park
Edinburgh
EH16 5NE
Scotland
Director NameMr Mark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Craigmillar Park
Edinburgh
EH16 5NE
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

19 April 2021Delivered on: 5 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 46 trafalgar lane, edinburgh for more details please see instrument.
Outstanding
3 August 2020Delivered on: 4 August 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects, forming part of cadastral unit MID169484, known as 46 trafalgar lane, edinburgh. For more details please refer to the instrument.
Outstanding
17 March 2020Delivered on: 19 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

15 February 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
17 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 December 2021 (5 pages)
16 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
5 May 2021Registration of charge SC5532310003, created on 19 April 2021 (3 pages)
15 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
12 January 2021Registered office address changed from 10 Craigmillar Park Edinburgh EH16 5NE Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 12 January 2021 (1 page)
12 January 2021Termination of appointment of Mark Anthony Emlick as a director on 12 January 2021 (1 page)
4 August 2020Registration of charge SC5532310002, created on 3 August 2020 (6 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 March 2020Registration of charge SC5532310001, created on 17 March 2020 (27 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
4 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
29 October 2018Termination of appointment of Joseph Meng Loong Lee as a director on 29 October 2018 (1 page)
29 October 2018Appointment of Mr Mark Anthony Emlick as a director on 29 October 2018 (2 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
4 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
10 January 2017Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland to 10 Craigmillar Park Edinburgh EH16 5NE on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland to 10 Craigmillar Park Edinburgh EH16 5NE on 10 January 2017 (1 page)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)