Cpc Grande & Lateral Gp Limited
- Dissolved
- Incorporated on 19 Jul 2007
Reg Address: 15 Atholl Crescent, Edinburgh EH3 8HA
- Summary The company with name "Cpc Grande & Lateral Gp Limited" is a ltd and located in 15 Atholl Crescent, Edinburgh EH3 8HA. Cpc Grande & Lateral Gp Limited is currently in dissolved status and it was incorporated on 19 Jul 2007 (17 years 2 months 2 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 Cpc Grande & Lateral Gp Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | CPCCD | Corporate Director | 20 Mar 2017 | - | Active |
2 | Christopher Graham Whitehouse | Director | 20 Mar 2017 | British | Active |
3 | Julian Graham Wilson | Director | 20 Mar 2017 | British | Active |
4 | Christopher Roger Sharman | Director | 14 Oct 2011 | British, | Resigned 20 Mar 2017 |
5 | James Grant Howitt | Director | 14 Oct 2011 | British | Resigned 20 Mar 2017 |
6 | Paul Matthew Schreibke | Director | 14 Oct 2011 | British | Resigned 20 Mar 2017 |
7 | Christopher Roger Sharman | Director | 14 Oct 2011 | British | Resigned 20 Mar 2017 |
8 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 19 Jul 2007 | - | Active |
9 | Simon Graham | Director | 19 Jul 2007 | British | Resigned 30 Sep 2011 |
10 | Richard Steven Williams | Director | 19 Jul 2007 | British | Resigned 6 Mar 2014 |
11 | CPC GROUP LIMITED | Corporate Director | 19 Jul 2007 | - | Resigned 20 Mar 2017 |
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 | - Natures of Control: Persons With Significant Control Statement | 19 Jul 2016 | - | Ceased 20 Jul 2017 |
2 | Christian Peter Candy Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cpc Grande & Lateral Gp Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 3 Apr 2018 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 16 Jan 2018 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 9 Jan 2018 | Download PDF 3 Pages |
4 | Accounts - Dormant | 15 Dec 2017 | Download PDF 9 Pages |
5 | Persons With Significant Control - Change To A Person With Significant Control | 9 Aug 2017 | Download PDF 2 Pages |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 Jul 2017 | Download PDF 2 Pages |
7 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 21 Jul 2017 | Download PDF 2 Pages |
8 | Confirmation Statement - Updates | 21 Jul 2017 | Download PDF 4 Pages |
9 | Accounts - Amended Dormant | 12 Jul 2017 | Download PDF 8 Pages |
10 | Accounts - Amended Dormant | 12 Jul 2017 | Download PDF 9 Pages |
11 | Accounts - Amended Dormant | 12 Jul 2017 | Download PDF 8 Pages |
12 | Accounts - Dormant | 12 Jul 2017 | Download PDF 8 Pages |
13 | Gazette - Filings Brought Up To Date | 1 Jul 2017 | Download PDF 1 Pages |
14 | Gazette - Notice Compulsory | 13 Jun 2017 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 2 May 2017 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 2 May 2017 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 30 Mar 2017 | Download PDF 1 Pages |
18 | Officers - Appoint Corporate Director Company With Name Date | 30 Mar 2017 | Download PDF 2 Pages |
19 | Accounts - Change Account Reference Date Company Current Shortened | 30 Mar 2017 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 30 Mar 2017 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 30 Mar 2017 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 30 Mar 2017 | Download PDF 2 Pages |
23 | Confirmation Statement - Updates | 1 Aug 2016 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Full | 3 Oct 2015 | Download PDF 7 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2015 | Download PDF 7 Pages |
26 | Accounts - Total Exemption Small | 30 May 2015 | Download PDF 7 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2014 | Download PDF 7 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 28 Aug 2014 | Download PDF 1 Pages |
29 | Mortgage - Create With Deed With Charge Number | 14 Apr 2014 | Download PDF 14 Pages |
30 | Accounts - Total Exemption Full | 28 Mar 2014 | Download PDF 7 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Aug 2013 | Download PDF 8 Pages |
32 | Accounts - Total Exemption Full | 5 Apr 2013 | Download PDF 7 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Aug 2012 | Download PDF 8 Pages |
34 | Accounts - Total Exemption Full | 22 Mar 2012 | Download PDF 7 Pages |
35 | Mortgage - Legacy | 10 Dec 2011 | Download PDF 6 Pages |
36 | Officers - Appoint Person Director Company With Name | 11 Nov 2011 | Download PDF 3 Pages |
37 | Officers - Appoint Person Director Company With Name | 11 Nov 2011 | Download PDF 3 Pages |
38 | Officers - Appoint Person Director Company With Name | 11 Nov 2011 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name | 11 Nov 2011 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Aug 2011 | Download PDF 6 Pages |
41 | Mortgage - Legacy | 6 May 2011 | Download PDF 8 Pages |
42 | Mortgage - Legacy | 3 May 2011 | Download PDF 7 Pages |
43 | Accounts - Total Exemption Full | 24 Mar 2011 | Download PDF 7 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Aug 2010 | Download PDF 6 Pages |
45 | Accounts - Total Exemption Full | 17 Mar 2010 | Download PDF 7 Pages |
46 | Officers - Legacy | 28 Jul 2009 | Download PDF 1 Pages |
47 | Annual Return - Legacy | 28 Jul 2009 | Download PDF 4 Pages |
48 | Accounts - Dormant | 29 Apr 2009 | Download PDF 2 Pages |
49 | Annual Return - Legacy | 18 Aug 2008 | Download PDF 4 Pages |
50 | Accounts - Legacy | 24 Jul 2007 | Download PDF 1 Pages |
51 | Incorporation - Company | 19 Jul 2007 | Download PDF 21 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.