C T H Properties Ltd
- Dissolved
- Incorporated on 17 Feb 2014
Reg Address: 35 Darroch Drive, Gourock PA19 1SF
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 T H Properties Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stephen Francis Tamburini | Director | 17 Feb 2014 | British | Active |
2 | COSEC LIMITED | Corporate Secretary | 17 Feb 2014 | - | Resigned 17 Feb 2014 |
3 | James Stuart Mcmeekin | Director | 17 Feb 2014 | Scottish | Resigned 17 Feb 2014 |
4 | COSEC LIMITED | Corporate Director | 17 Feb 2014 | - | Resigned 17 Feb 2014 |
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 Stephen Francis Tamburini Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 May 2016 | British | Active |
2 | Mr Raffaele Chessa 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 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for C T H Properties Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 17 Jan 2023 | Download PDF |
2 | Gazette - Notice Voluntary | 18 Oct 2022 | Download PDF |
3 | Dissolution - Application Strike Off Company | 7 Oct 2022 | Download PDF |
4 | Accounts - Micro Entity | 2 Mar 2021 | Download PDF 3 Pages |
5 | Gazette - Filings Brought Up To Date | 2 Dec 2020 | Download PDF 1 Pages |
6 | Gazette - Notice Compulsory | 1 Dec 2020 | Download PDF 1 Pages |
7 | Confirmation Statement - No Updates | 30 Nov 2020 | Download PDF 3 Pages |
8 | Officers - Change Person Director Company With Change Date | 24 Feb 2020 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 24 Feb 2020 | Download PDF 4 Pages |
10 | Persons With Significant Control - Change To A Person With Significant Control | 24 Feb 2020 | Download PDF 2 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 24 Feb 2020 | Download PDF 2 Pages |
12 | Address - Change Registered Office Company With Date Old New | 14 Feb 2020 | Download PDF 2 Pages |
13 | Accounts - Micro Entity | 5 Feb 2020 | Download PDF 3 Pages |
14 | Gazette - Filings Brought Up To Date | 7 Jan 2020 | Download PDF 1 Pages |
15 | Address - Change Registered Office Company With Date Old New | 15 Nov 2019 | Download PDF 1 Pages |
16 | Gazette - Notice Compulsory | 12 Nov 2019 | Download PDF 1 Pages |
17 | Accounts - Micro Entity | 15 May 2019 | Download PDF 2 Pages |
18 | Confirmation Statement - No Updates | 29 Apr 2019 | Download PDF 3 Pages |
19 | Address - Change Registered Office Company With Date Old New | 25 Jan 2019 | Download PDF 2 Pages |
20 | Gazette - Filings Brought Up To Date | 5 Jan 2019 | Download PDF 1 Pages |
21 | Gazette - Notice Compulsory | 6 Nov 2018 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Full | 30 Nov 2017 | Download PDF 7 Pages |
23 | Confirmation Statement - Updates | 18 Aug 2017 | Download PDF 4 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Feb 2017 | Download PDF 8 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Feb 2017 | Download PDF 29 Pages |
26 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 31 Jan 2017 | Download PDF 24 Pages |
27 | Miscellaneous - Legacy | 31 Jan 2017 | Download PDF 8 Pages |
28 | Accounts - Total Exemption Small | 30 Nov 2016 | Download PDF 6 Pages |
29 | Resolution | 27 Sep 2016 | Download PDF 11 Pages |
30 | Return - Legacy | 19 Sep 2016 | Download PDF 6 Pages |
31 | Officers - Change Person Director Company With Change Date | 25 Aug 2016 | Download PDF 2 Pages |
32 | Accounts - Total Exemption Small | 17 Nov 2015 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2015 | Download PDF 3 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Feb 2015 | Download PDF 3 Pages |
35 | Officers - Appoint Person Director Company With Name | 24 Feb 2014 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name | 17 Feb 2014 | Download PDF 1 Pages |
37 | Incorporation - Company | 17 Feb 2014 | Download PDF 29 Pages |
38 | Officers - Termination Secretary Company With Name | 17 Feb 2014 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name | 17 Feb 2014 | Download PDF 1 Pages |
40 | Address - Change Registered Office Company With Date Old | 17 Feb 2014 | 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 |
---|---|---|
No other mutual companies |