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.

# Name Status
1 Sud Co Holdings 2 In Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
2 Sud Co Holdings 2 Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
3 Sud Co Holdings 2 Out Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
4 Orlandis Jhh Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active - Proposal To Strike Off
5 Cpc Group Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active - Proposal To Strike Off
6 Oci Management Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active - Proposal To Strike Off
7 Cmcl General Partner Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active - Proposal To Strike Off
8 Hnw Loans Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
dissolved
9 Oaksix Holdings Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
10 Oca Management Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
dissolved
11 Orlandis Capital Holdings Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
dissolved
12 Cpc Treasury Holdings Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
13 Cpc London Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
14 Development Loans Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Liquidation
15 Fortwell Loans Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
16 Omni Capital Retail Finance Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
17 Holland Park Villas Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
dissolved
18 Noble Fir Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
19 Tenzing Albert Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
20 Cpc Logical Holdings (Guernsey) Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
21 Goose (Guernsey) Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
22 Grove Holdings Albert Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
23 Hanover Lodge Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
24 Omni Capital Loans (Guernsey) Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
25 Rutland House London Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
26 2 Chester Gate Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
27 49 Ubs Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
28 6Ms Albert Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
29 1 Chester Gate Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
30 Beaumont Mews Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
31 55 - 57 Pont Street (Resident) Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
32 Candy & Candy Holdings Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
33 Candy London Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
34 Metals Exploration Plc
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
Active
35 Cpc London Studio Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
dissolved
36 Cpc Capital Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
dissolved
37 Omni Capital Partners Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
dissolved
38 26 Chapter Street Limited
Mutual People: Christopher Graham Whitehouse , Julian Graham Wilson
dissolved
39 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
40 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
41 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
42 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
43 Orlandis Ihh Limited
Mutual People: Julian Graham Wilson
Active - Proposal To Strike Off
44 Jh Millbrook Holding Company Limited
Mutual People: Julian Graham Wilson
Active
45 Orlandis Dah Limited
Mutual People: Julian Graham Wilson
dissolved
46 Orlandis Lgh Limited
Mutual People: Julian Graham Wilson
Liquidation
47 Orlandis Rerh Limited
Mutual People: Julian Graham Wilson
Liquidation
48 Och 1 Limited
Mutual People: Julian Graham Wilson
Active
49 Orlandis Goose Limited
Mutual People: Julian Graham Wilson
dissolved
50 80 Holland Park Management Limited
Mutual People: Julian Graham Wilson
Active
51 Project Quad Limited
Mutual People: Julian Graham Wilson
Active
52 33 Hyde Park Gate Limited
Mutual People: Julian Graham Wilson
Active
53 One Hyde Park Limited
Mutual People: Julian Graham Wilson
Active
54 Evida Consulting Limited
Mutual People: Julian Graham Wilson
dissolved