Background WavePink WaveYellow Wave

CBS PRIVATE CAPITAL SLP LIMITED (SC166607)

CBS PRIVATE CAPITAL SLP LIMITED (SC166607) is an active UK company. incorporated on 26 June 1996. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CBS PRIVATE CAPITAL SLP LIMITED has been registered for 29 years. Current directors include CONNOR, Michael Sean, JACKSON, Kevin.

Company Number
SC166607
Status
active
Type
ltd
Incorporated
26 June 1996
Age
29 years
Address
First Floor, Edinburgh, EH3 8RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONNOR, Michael Sean, JACKSON, Kevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBS PRIVATE CAPITAL SLP LIMITED

CBS PRIVATE CAPITAL SLP LIMITED is an active company incorporated on 26 June 1996 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CBS PRIVATE CAPITAL SLP LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

SC166607

LTD Company

Age

29 Years

Incorporated 26 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

AMLIN PRIVATE CAPITAL SLP LIMITED
From: 30 April 1999To: 7 April 2000
MURRAY LAWRENCE SLP LIMITED
From: 18 July 1996To: 30 April 1999
DUNWILCO (514) LIMITED
From: 26 June 1996To: 18 July 1996
Contact
Address

First Floor 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 26 June 1996To: 16 May 2023
Timeline

6 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 15
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DENTONS SECRETARIES LIMITED

Active
LondonEC4M 7WS
Corporate secretary
Appointed 08 Dec 2017

CONNOR, Michael Sean

Active
Gracechurch Street, LondonEC3V 0XL
Born May 1966
Director
Appointed 29 Jun 2023

JACKSON, Kevin

Active
Fernbank Close, ChathamME5 9NH
Born November 1966
Director
Appointed 21 Nov 2011

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 26 Jun 1996
Resigned 25 Sept 1996

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate nominee secretary
Appointed 21 Dec 2006
Resigned 08 Dec 2017

NOBLE CORPORATE MANAGEMENT LIMITED

Resigned
76 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 09 Dec 2003
Resigned 21 Dec 2006

NOBLE FINANCIAL HOLDINGS LIMITED

Resigned
76 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 25 Sept 1996
Resigned 09 Dec 2003

BENNETT, Fiona Marie Therese

Resigned
4 Church Walk, LondonN6 6QY
Born December 1948
Director
Appointed 20 Nov 1998
Resigned 31 Oct 2000

CHURCHILL, Stephen

Resigned
13 (1f) Royal Terrace, EdinburghEH7 5AB
Born October 1945
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2005

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 26 Jun 1996
Resigned 17 Jul 1996

DENOON DUNCAN, James Douglas

Resigned
Cliff Barn, TenterdenTN30 7JX
Born November 1957
Director
Appointed 04 Oct 1996
Resigned 30 Sept 1998

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 26 Jun 1996
Resigned 17 Jul 1996

HOOK, Christian Robert Macnachtan

Resigned
Camptoun House, DremEH39 5BA
Born August 1952
Director
Appointed 17 Jul 1996
Resigned 17 Jul 1996

KEELING, Richard John Ratcliffe

Resigned
Ashe Park, WoodbridgeIP13 0QB
Born August 1945
Director
Appointed 16 Jul 2001
Resigned 31 Dec 2004

NEWALL, Archibald Patrick

Resigned
Langton House, AmershamHP7 9LU
Born June 1954
Director
Appointed 17 Jul 1996
Resigned 15 Dec 2000

PECK, Simon James Edward

Resigned
Silanchia, Berwick Upon TweedTD15 2JZ
Born January 1960
Director
Appointed 16 Aug 2001
Resigned 31 Dec 2004

PECK, Simon James Edward

Resigned
Silanchia, Berwick Upon TweedTD15 2JZ
Born January 1960
Director
Appointed 20 Nov 1998
Resigned 09 Jan 2001

ROBSON, William David

Resigned
Hatfield Broad Oak, Bishop's StortfordCM22 7BU
Born January 1944
Director
Appointed 21 Nov 2011
Resigned 31 Dec 2014

ROSE, Kenneth Charles

Resigned
43a Braid Road, EdinburghEH10 6AW
Born October 1963
Director
Appointed 17 Jul 1996
Resigned 17 Jul 1996

SEDGWICK ROUGH, William Roger Peter

Resigned
103 St Georges Drive, LondonSW1V 4DA
Born June 1951
Director
Appointed 20 Nov 1998
Resigned 24 Jul 2001

SMITHSON, Antony John

Resigned
1 Cardwell Crescent, AscotSL5 9AW
Born November 1945
Director
Appointed 25 Sept 1996
Resigned 30 Sept 1998

SPEARMAN, Alexander Lochain

Resigned
Glenshochie, StanleyPH1 4PX
Born April 1952
Director
Appointed 17 Jul 1996
Resigned 31 Dec 2003

THOMSON, Benjamin John Paget

Resigned
10 Belford Terrace, EdinburghEH4 3DQ
Born April 1963
Director
Appointed 17 Jul 1996
Resigned 31 Dec 2004

WHITE, Graham John

Resigned
Oasthouse, CambridgeCB3 9AP
Born June 1946
Director
Appointed 29 Sept 1998
Resigned 21 Jun 2023

Persons with significant control

1

Queen's And Lord Treasurer's Remembrancer

Active
Scottish Government Building, 1f North, EdinburghEH6 6QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
9 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 July 2018
RP04AR01RP04AR01
Appoint Corporate Secretary Company With Name Date
13 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company
18 August 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Legacy
19 April 2013
MG01sMG01s
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
16 July 2007
288cChange of Particulars
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
287Change of Registered Office
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288cChange of Particulars
Legacy
12 August 2005
288cChange of Particulars
Legacy
6 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2002
AAAnnual Accounts
Legacy
31 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2001
AAAnnual Accounts
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288cChange of Particulars
Legacy
4 December 2000
288cChange of Particulars
Legacy
23 November 2000
288cChange of Particulars
Legacy
4 November 2000
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
3 August 2000
AAMDAAMD
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Memorandum Articles
1 July 1997
MEM/ARTSMEM/ARTS
Resolution
1 July 1997
RESOLUTIONSResolutions
Legacy
23 April 1997
225Change of Accounting Reference Date
Legacy
7 March 1997
287Change of Registered Office
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Resolution
22 July 1996
RESOLUTIONSResolutions
Memorandum Articles
19 July 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1996
287Change of Registered Office
Incorporation Company
26 June 1996
NEWINCIncorporation