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

Csbp Clackmannanshire Investments Limited GLASGOW


Csbp Clackmannanshire Investments started in year 2003 as Private Limited Company with registration number SC259888. The Csbp Clackmannanshire Investments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Glasgow at C/o Redpath Bruce Crown House. Postal code: G2 2RQ.

The firm has 3 directors, namely Lesley S., David C. and Simon M.. Of them, Simon M. has been with the company the longest, being appointed on 2 March 2006 and Lesley S. and David C. have been with the company for the least time - from 20 September 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Csbp Clackmannanshire Investments Limited Address / Contact

Office Address C/o Redpath Bruce Crown House
Office Address2 152 West Regent Street
Town Glasgow
Post code G2 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC259888
Date of Incorporation Thu, 27th Nov 2003
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Lesley S.

Position: Director

Appointed: 20 September 2017

David C.

Position: Director

Appointed: 20 September 2017

Esplanade Director Limited

Position: Corporate Director

Appointed: 07 April 2014

Esplanade Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 July 2007

Simon M.

Position: Director

Appointed: 02 March 2006

Robert M.

Position: Director

Appointed: 01 June 2012

Resigned: 08 May 2017

Andrew W.

Position: Secretary

Appointed: 18 February 2011

Resigned: 31 July 2017

Samuel O.

Position: Director

Appointed: 23 September 2010

Resigned: 02 May 2012

Aileen L.

Position: Secretary

Appointed: 05 December 2007

Resigned: 18 February 2011

Gary W.

Position: Director

Appointed: 08 November 2007

Resigned: 08 May 2017

Donald B.

Position: Director

Appointed: 24 May 2007

Resigned: 08 November 2007

Janet C.

Position: Director

Appointed: 24 May 2007

Resigned: 23 September 2010

Margaret P.

Position: Director

Appointed: 28 November 2003

Resigned: 04 May 2007

Eddie C.

Position: Director

Appointed: 28 November 2003

Resigned: 04 May 2007

Paul R.

Position: Secretary

Appointed: 27 November 2003

Resigned: 02 October 2006

Teesland Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 November 2003

Resigned: 10 July 2007

Stewart B.

Position: Nominee Secretary

Appointed: 27 November 2003

Resigned: 27 November 2003

Stewart B.

Position: Nominee Director

Appointed: 27 November 2003

Resigned: 27 November 2003

Christopher E.

Position: Director

Appointed: 27 November 2003

Resigned: 27 November 2003

Cesidio D.

Position: Director

Appointed: 27 November 2003

Resigned: 07 April 2014

Kevin M.

Position: Director

Appointed: 27 November 2003

Resigned: 02 March 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Seaside Holdings Limited from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Clackmannanshire Council that entered Alloa, Scotland as the official address. This PSC has a legal form of "a local authority", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Scarborough Holding Company Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Seaside Holdings Limited

C/O Redpath Bruce Crown House, 152 West Regent Street, Glasgow, G2 2RQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Scotland
Registration number Sc125170
Notified on 29 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clackmannanshire Council

Greenfield Glenochil Village, Alloa, FK10 3AD, Scotland

Legal authority The Local Government (Scotland) Act 1994
Legal form Local Authority
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Scarborough Holding Company Limited

Europa House 20 Esplanade, Scarborough, YO11 2AQ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered U.K.
Place registered England & Wales
Registration number 7549544
Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, November 2023
Free Download (13 pages)

Company search