C P H (Glasgow) Ltd
- Active
- Incorporated on 10 May 2012
Reg Address: C/O Wynne Wynne Solutions Ltd, 5 Church Street, Hamilton ML3 6BA, Scotland
- Summary The company with name "C P H (Glasgow) Ltd" is a ltd and located in C/O Wynne Wynne Solutions Ltd, 5 Church Street, Hamilton ML3 6BA. C P H (Glasgow) Ltd is currently in active status and it was incorporated on 10 May 2012 (12 years 4 months 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in C P H (Glasgow) Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gerald Cannon | Director | 10 May 2012 | British | Active |
2 | COSEC LIMITED | Corporate Secretary | 10 May 2012 | - | Resigned 10 May 2012 |
3 | James Stuart Mcmeekin | Director | 10 May 2012 | Scottish | Resigned 10 May 2012 |
4 | John Mcphillips | Director | 10 May 2012 | British | Resigned 10 May 2012 |
5 | COSEC LIMITED | Corporate Director | 10 May 2012 | - | Resigned 10 May 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Gerald Cannon Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mr John Mcphillips Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for C P H (Glasgow) Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 31 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 20 May 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 18 May 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 10 May 2023 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 3 Oct 2022 | Download PDF 1 Pages |
6 | Accounts - Total Exemption Full | 28 May 2021 | Download PDF |
7 | Confirmation Statement - Updates | 10 May 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 14 Jun 2020 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 28 Feb 2020 | Download PDF 7 Pages |
10 | Confirmation Statement - Updates | 14 May 2019 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Full | 27 Feb 2019 | Download PDF 8 Pages |
12 | Confirmation Statement - Updates | 10 May 2018 | Download PDF 4 Pages |
13 | Accounts - Total Exemption Full | 27 Feb 2018 | Download PDF 8 Pages |
14 | Confirmation Statement - Updates | 16 May 2017 | Download PDF 6 Pages |
15 | Accounts - Total Exemption Small | 24 Feb 2017 | Download PDF 7 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2016 | Download PDF 4 Pages |
17 | Officers - Change Person Director Company With Change Date | 13 May 2016 | Download PDF 2 Pages |
18 | Accounts - Total Exemption Small | 26 Feb 2016 | Download PDF 7 Pages |
19 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 19 May 2015 | Download PDF 16 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2015 | Download PDF 6 Pages |
21 | Accounts - Total Exemption Small | 27 Feb 2015 | Download PDF 7 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2014 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Small | 29 Jan 2014 | Download PDF 6 Pages |
24 | Capital - Allotment Shares | 21 Jan 2014 | Download PDF 3 Pages |
25 | Capital - Allotment Shares | 21 Jan 2014 | Download PDF 3 Pages |
26 | Capital - Allotment Shares | 21 Jan 2014 | Download PDF 3 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2013 | Download PDF 3 Pages |
28 | Officers - Appoint Person Director Company With Name | 1 Jun 2012 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name | 1 Jun 2012 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name | 21 May 2012 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name | 10 May 2012 | Download PDF 1 Pages |
32 | Officers - Termination Secretary Company With Name | 10 May 2012 | Download PDF 1 Pages |
33 | Incorporation - Company | 10 May 2012 | Download PDF 28 Pages |
34 | Officers - Termination Director Company With Name | 10 May 2012 | Download PDF 1 Pages |
35 | Address - Change Registered Office Company With Date Old | 10 May 2012 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Cardonald Plumbing & Heating Limited Mutual People: Gerald Cannon | dissolved |