Background WavePink WaveYellow Wave

CAMBUSLANG RETAIL PORTFOLIO LIMITED (SC271031)

CAMBUSLANG RETAIL PORTFOLIO LIMITED (SC271031) is an active UK company. incorporated on 22 July 2004. 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.. CAMBUSLANG RETAIL PORTFOLIO LIMITED has been registered for 21 years. Current directors include ARTIS, David Roger, AWG PROPERTY DIRECTOR LIMITED.

Company Number
SC271031
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARTIS, David Roger, AWG PROPERTY DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBUSLANG RETAIL PORTFOLIO LIMITED

CAMBUSLANG RETAIL PORTFOLIO LIMITED is an active company incorporated on 22 July 2004 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.. CAMBUSLANG RETAIL PORTFOLIO LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC271031

LTD Company

Age

21 Years

Incorporated 22 July 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

DUNWILCO (1174) LIMITED
From: 22 July 2004To: 18 November 2004
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 11 March 2020To: 3 February 2022
Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
From: 18 January 2019To: 11 March 2020
Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom
From: 18 January 2019To: 18 January 2019
47 Melville Street Edinburgh EH3 7HL
From: 22 July 2004To: 18 January 2019
Timeline

19 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Sept 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 14 May 2021

ARTIS, David Roger

Active
Capital Square, EdinburghEH3 8BP
Born August 1974
Director
Appointed 15 Jun 2018

AWG PROPERTY DIRECTOR LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate director
Appointed 02 Jun 2011

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Secretary
Appointed 01 Apr 2015
Resigned 13 May 2021

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Nov 2004
Resigned 31 Mar 2015

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 22 Jul 2004
Resigned 23 Nov 2004

DONNELLY, Anthony

Resigned
1 Old Kirk Road, EdinburghEH12 6JY
Born October 1964
Director
Appointed 23 Nov 2004
Resigned 02 Jun 2011

DUNN, John Alexander

Resigned
Flat 2/1, GlasgowG77 7TB
Born December 1967
Director
Appointed 23 Nov 2004
Resigned 31 Aug 2014

HEGARTY, Hugh

Resigned
Via Prov Per Cernobbio 24, Lombardia
Born December 1963
Director
Appointed 23 Nov 2004
Resigned 19 Feb 2010

HEGARTY, Patrick Eugene

Resigned
Penthouse, 8 Wemyss Place, EdinburghEH3 6DH
Born August 1961
Director
Appointed 23 Nov 2004
Resigned 19 Feb 2010

HOLLIGAN, Mario John

Resigned
Melville Street, EdinburghEH3 7HL
Born May 1974
Director
Appointed 30 Jun 2017
Resigned 15 Jun 2018

PRIME, Roderick Mark

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born August 1966
Director
Appointed 31 Aug 2014
Resigned 30 Jun 2017

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 22 Jul 2004
Resigned 23 Nov 2004

W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)

Resigned
Victoria Park, Waterside, BelfastBT47 2AD
Corporate director
Appointed 19 Feb 2010
Resigned 25 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Bedford Street, BelfastBT2 7DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017
Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
21 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 August 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
21 November 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Legacy
1 March 2012
MG01sMG01s
Legacy
28 February 2012
MG02sMG02s
Mortgage Alter Floating Charge With Number
20 February 2012
466(Scot)466(Scot)
Legacy
18 February 2012
MG01sMG01s
Legacy
16 February 2012
MG02sMG02s
Legacy
16 February 2012
MG03sMG03s
Legacy
15 February 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Appoint Corporate Director Company With Name
5 June 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
18 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
1 April 2008
287Change of Registered Office
Legacy
13 August 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
20 September 2006
410(Scot)410(Scot)
Legacy
18 August 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
27 September 2005
287Change of Registered Office
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
410(Scot)410(Scot)
Legacy
2 April 2005
410(Scot)410(Scot)
Legacy
5 March 2005
288cChange of Particulars
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
225Change of Accounting Reference Date
Legacy
3 December 2004
287Change of Registered Office
Legacy
3 December 2004
88(2)R88(2)R
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Resolution
3 December 2004
RESOLUTIONSResolutions
Resolution
3 December 2004
RESOLUTIONSResolutions
Resolution
3 December 2004
RESOLUTIONSResolutions
Resolution
3 December 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2004
NEWINCIncorporation