You are here: bizstats.co.uk > a-z index > C list > CC list

Cchv Ltd NEWBRIDGE


Cchv Ltd was formally closed on 2023-01-24. Cchv was a private limited company that was located at Terston House, 1 Huly Hill Road, Newbridge, EH28 8PH, SCOTLAND. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2018-06-15) was run by 2 directors and 1 secretary.
Director Callum H. who was appointed on 15 June 2018.
Director Ian H. who was appointed on 15 June 2018.
Moving on to the secretaries, we can name: Ian H. appointed on 15 June 2018.

The company was categorised as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100). The last confirmation statement was sent on 2022-06-14 and last time the annual accounts were sent was on 31 December 2021.

Cchv Ltd Address / Contact

Office Address Terston House
Office Address2 1 Huly Hill Road
Town Newbridge
Post code EH28 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC600073
Date of Incorporation Fri, 15th Jun 2018
Date of Dissolution Tue, 24th Jan 2023
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 5 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Jun 2023
Last confirmation statement dated Tue, 14th Jun 2022

Company staff

Callum H.

Position: Director

Appointed: 15 June 2018

Ian H.

Position: Director

Appointed: 15 June 2018

Ian H.

Position: Secretary

Appointed: 15 June 2018

Connor H.

Position: Director

Appointed: 15 June 2018

Resigned: 28 April 2021

William R.

Position: Director

Appointed: 15 June 2018

Resigned: 01 December 2022

People with significant control

Connor H.

Notified on 15 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Callum H.

Notified on 15 June 2018
Nature of control: 25-50% voting rights
25-50% shares

William R.

Notified on 15 June 2018
Ceased on 19 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 000232331
Current Assets1 0001 0231 0231 108
Debtors 1 0001 0001 077
Net Assets Liabilities1 0001 0001 000917
Other Debtors 1 0001 0001 000
Other
Average Number Employees During Period4443
Cash On Hand1 000   
Creditors 2323191
Number Shares Issued Fully Paid100 000100 000100 000100 000
Other Creditors 2323191
Par Value Share0000
Trade Debtors Trade Receivables   77

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
Free Download (1 page)

Company search