CCD GP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 4 STATION ROAD MILNGAVIE GLASGOW G62 8AB SCOTLAND

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 DIRECTOR APPOINTED MR JOHN GORDON RAMAGE

View Document

10/09/1810 September 2018 17/08/2018

View Document

07/09/187 September 2018 COMPANY NAME CHANGED KERSCO (123) LIMITED CERTIFICATE ISSUED ON 07/09/18

View Document

07/09/187 September 2018 CHANGE OF NAME 17/08/2018

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR MICHAEL BIBRING

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR SIMON MARK LESTER

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLASGOW PEARL HOTEL PROPERTY LIMITED PARTNERSHIP

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITIHOME GLASGOW LIMITED

View Document

04/09/184 September 2018 CESSATION OF KERSLANDS NOMINEES LIMITED AS A PSC

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON KEITH

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR GARY JOHN MCCABE

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company