Cbs Private Capital Slp Limited EDINBURGH


Cbs Private Capital Slp started in year 1996 as Private Limited Company with registration number SC166607. The Cbs Private Capital Slp company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Edinburgh at First Floor. Postal code: EH3 8RY. Since April 7, 2000 Cbs Private Capital Slp Limited is no longer carrying the name Amlin Private Capital Slp.

The company has 2 directors, namely Michael C., Kevin J.. Of them, Kevin J. has been with the company the longest, being appointed on 21 November 2011 and Michael C. has been with the company for the least time - from 29 June 2023. As of 23 May 2024, there were 15 ex directors - William R., Stephen C. and others listed below. There were no ex secretaries.

Cbs Private Capital Slp Limited Address / Contact

Office Address First Floor
Office Address2 9 Haymarket Square
Town Edinburgh
Post code EH3 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC166607
Date of Incorporation Wed, 26th Jun 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Michael C.

Position: Director

Appointed: 29 June 2023

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 08 December 2017

Kevin J.

Position: Director

Appointed: 21 November 2011

William R.

Position: Director

Appointed: 21 November 2011

Resigned: 31 December 2014

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 21 December 2006

Resigned: 08 December 2017

Stephen C.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2005

Noble Partnership Limited

Position: Corporate Secretary

Appointed: 09 December 2003

Resigned: 21 December 2006

Simon P.

Position: Director

Appointed: 16 August 2001

Resigned: 31 December 2004

Richard K.

Position: Director

Appointed: 16 July 2001

Resigned: 31 December 2004

Simon P.

Position: Director

Appointed: 20 November 1998

Resigned: 09 January 2001

Fiona B.

Position: Director

Appointed: 20 November 1998

Resigned: 31 October 2000

William S.

Position: Director

Appointed: 20 November 1998

Resigned: 24 July 2001

Graham W.

Position: Director

Appointed: 29 September 1998

Resigned: 21 June 2023

James D.

Position: Director

Appointed: 04 October 1996

Resigned: 30 September 1998

Antony S.

Position: Director

Appointed: 25 September 1996

Resigned: 30 September 1998

Noble Financial Holdings Limited

Position: Corporate Secretary

Appointed: 25 September 1996

Resigned: 09 December 2003

Kenneth R.

Position: Director

Appointed: 17 July 1996

Resigned: 17 July 1996

Christian H.

Position: Director

Appointed: 17 July 1996

Resigned: 17 July 1996

Archibald N.

Position: Director

Appointed: 17 July 1996

Resigned: 15 December 2000

Benjamin T.

Position: Director

Appointed: 17 July 1996

Resigned: 31 December 2004

Alexander S.

Position: Director

Appointed: 17 July 1996

Resigned: 31 December 2003

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1996

Resigned: 25 September 1996

Maureen C.

Position: Nominee Director

Appointed: 26 June 1996

Resigned: 17 July 1996

David H.

Position: Nominee Director

Appointed: 26 June 1996

Resigned: 17 July 1996

Company previous names

Amlin Private Capital Slp April 7, 2000
Murray Lawrence Slp April 30, 1999
Dunwilco (514) July 18, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 11th, October 2023
Free Download (6 pages)

Company search