Company NameCresswell Street Glasgow Limited
Company StatusActive
Company NumberSC606575
CategoryPrivate Limited Company
Incorporation Date29 August 2018(5 years, 8 months ago)
Previous NameHillhead Baptist Church Development Limited

Business Activity

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

Directors

Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Martin Orr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Guy Scott Plummer
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(5 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Matthew Frank Atton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Location

Registered Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

13 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
5 December 2023Appointment of Mr Guy Scott Plummer as a director on 1 December 2023 (2 pages)
1 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
14 December 2022Termination of appointment of Matthew Frank Atton as a director on 30 November 2022 (1 page)
31 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
14 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
15 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
3 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
29 March 2019Appointment of Mr Martin Orr as a director on 8 March 2019 (2 pages)
22 November 2018Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
14 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
(3 pages)
29 August 2018Incorporation
Statement of capital on 2018-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)