Advanced company searchLink opens in new window

CCD GP LIMITED

Company number SC604007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2023 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
03 Aug 2022 AA Micro company accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
05 Aug 2021 AA Micro company accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
05 May 2020 AD01 Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB Scotland to 56 George Street Edinburgh EH2 2LR on 5 May 2020
17 Apr 2020 AA Micro company accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
17 Apr 2019 AP01 Appointment of Mr John Gordon Ramage as a director on 16 April 2019
10 Sep 2018 SH08 Change of share class name or designation
10 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Sep 2018 CERTNM Company name changed kersco (123) LIMITED\certificate issued on 07/09/18
  • CONNOT ‐ Change of name notice
07 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-17
04 Sep 2018 PSC02 Notification of Glasgow Pearl Hotel Property Limited Partnership as a person with significant control on 23 August 2018
04 Sep 2018 PSC07 Cessation of Kerslands Nominees Limited as a person with significant control on 23 August 2018
04 Sep 2018 PSC02 Notification of Citihome Glasgow Limited as a person with significant control on 23 August 2018
04 Sep 2018 AP01 Appointment of Mr Michael Bibring as a director on 23 August 2018
04 Sep 2018 AP01 Appointment of Mr Simon Mark Lester as a director on 23 August 2018
31 Aug 2018 TM01 Termination of appointment of Alison Keith as a director on 7 August 2018
07 Aug 2018 AP01 Appointment of Mr Gary John Mccabe as a director on 7 August 2018
31 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted