Company NameCWP Gorgie Limited
Company StatusActive
Company NumberSC648431
CategoryPrivate Limited Company
Incorporation Date29 November 2019(4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark James Keane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorsonce Mains Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
Director NameMr Stewart Gunn Sheridan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Bruce Calder Weir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorsonce Mains Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland

Location

Registered AddressTorsonce Mains
Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 January 2024 (3 months, 3 weeks ago)
Next Return Due31 January 2025 (8 months, 4 weeks from now)

Charges

29 January 2020Delivered on: 5 February 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 5 February 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 February 2020Delivered on: 5 February 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 600 gorgie road, edinburgh being the subjects registered in the land register of scotland under title number MID5552.
Outstanding

Filing History

30 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
14 November 2023Director's details changed for Mr Mark James Keane on 13 November 2023 (2 pages)
14 November 2023Registered office address changed from 37 One George Street Edinburgh EH2 2HN Scotland to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 14 November 2023 (1 page)
13 November 2023Director's details changed for Mr Bruce Calder Weir on 13 November 2023 (2 pages)
13 November 2023Director's details changed for Mr Stewart Gunn Sheridan on 13 November 2023 (2 pages)
13 November 2023Change of details for Bruce Weir Holdings Limited as a person with significant control on 13 November 2023 (2 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
31 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
11 February 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
31 March 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
5 February 2020Registration of charge SC6484310003, created on 29 January 2020 (7 pages)
5 February 2020Registration of charge SC6484310001, created on 3 February 2020 (6 pages)
5 February 2020Registration of charge SC6484310002, created on 29 January 2020 (15 pages)
17 January 2020Cessation of Kiltane Properties Limited as a person with significant control on 17 January 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
17 January 2020Notification of Kiltane Developments Limited as a person with significant control on 17 January 2020 (2 pages)
29 November 2019Incorporation
Statement of capital on 2019-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)