Background WavePink WaveYellow Wave

CHEPSTOW (HOLDINGS) LIMITED (SC386345)

CHEPSTOW (HOLDINGS) LIMITED (SC386345) is an active UK company. incorporated on 1 October 2010. with registered office in Airdrie. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. CHEPSTOW (HOLDINGS) LIMITED has been registered for 15 years. Current directors include DEMPSEY, James, DEMPSEY, Niall James.

Company Number
SC386345
Status
active
Type
ltd
Incorporated
1 October 2010
Age
15 years
Address
41 Cherrybank Walk, Airdrie, ML6 0LY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEMPSEY, James, DEMPSEY, Niall James
SIC Codes
68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEPSTOW (HOLDINGS) LIMITED

CHEPSTOW (HOLDINGS) LIMITED is an active company incorporated on 1 October 2010 with the registered office located in Airdrie. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. CHEPSTOW (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 68320, 70229)

Status

active

Active since 15 years ago

Company No

SC386345

LTD Company

Age

15 Years

Incorporated 1 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CHEPSTOW (MUIRHEAD) LIMITED
From: 1 October 2010To: 16 December 2010
Contact
Address

41 Cherrybank Walk Airdrie, ML6 0LY,

Previous Addresses

C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF
From: 18 October 2012To: 30 November 2023
C/O Boyle Shaughnessy 94 Hope Street Glasgow G2 6QB United Kingdom
From: 1 October 2010To: 18 October 2012
Timeline

4 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jan 11
Director Left
Mar 12
Director Joined
Jul 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEMPSEY, James

Active
Cherrybank Walk, AirdrieML6 0LY
Born October 1948
Director
Appointed 25 Jan 2011

DEMPSEY, Niall James

Active
Born February 1985
Director
Appointed 09 Jul 2021

MIRNER, Brendan Francis

Resigned
94 Hope Street, GlasgowG2 6QB
Born June 1951
Director
Appointed 01 Oct 2010
Resigned 31 Jan 2012

Persons with significant control

1

Mr Brian John Dempsey

Active
Eastwoodmains Road, GlasgowG46 6QB
Born July 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
16 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 2010
RESOLUTIONSResolutions
Incorporation Company
1 October 2010
NEWINCIncorporation