Background WavePink WaveYellow Wave

CHEPSTOW (SCOTLAND) LIMITED (SC389803)

CHEPSTOW (SCOTLAND) LIMITED (SC389803) is an active UK company. incorporated on 1 December 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. CHEPSTOW (SCOTLAND) LIMITED has been registered for 15 years. Current directors include DEMPSEY, Brian John, DEMPSEY, James.

Company Number
SC389803
Status
active
Type
ltd
Incorporated
1 December 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, Brian John, DEMPSEY, James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEPSTOW (SCOTLAND) LIMITED

CHEPSTOW (SCOTLAND) LIMITED is an active company incorporated on 1 December 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. CHEPSTOW (SCOTLAND) LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

SC389803

LTD Company

Age

15 Years

Incorporated 1 December 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 8 December 2024 (1 year ago)

Next Due

Due by 15 December 2025
For period ending 1 December 2025

Previous Company Names

CARISGOLD LIMITED
From: 1 December 2010To: 27 January 2011
Contact
Address

41 Cherrybank Walk Airdrie, ML6 0LY,

Previous Addresses

Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland
From: 18 June 2021To: 30 November 2023
C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4BP
From: 10 December 2012To: 18 June 2021
C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4BP United Kingdom
From: 10 December 2012To: 10 December 2012
C/O C/O Boyle Shaughnessy 94 Hope Street Glasgow G2 6QB United Kingdom
From: 14 December 2010To: 10 December 2012
24 Great King Street Edinburgh EH3 6QN United Kingdom
From: 1 December 2010To: 14 December 2010
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Mar 12
Director Joined
Jul 21
Director Joined
Dec 23
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DEMPSEY, Brian John

Active
Easdale Place, GlasgowG77 6XD
Born July 1947
Director
Appointed 30 Nov 2023

DEMPSEY, James

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

MIRNER, Brendan Francis

Resigned
Hope Street, GlasgowG2 6QB
Secretary
Appointed 01 Dec 2010
Resigned 31 Jan 2012

JORDAN NOMINEES (SCOTLAND) LIMITED

Resigned
Great King Street, EdinburghEH3 6QN
Corporate secretary
Appointed 01 Dec 2010
Resigned 01 Dec 2010

DEMPSEY, Niall James

Resigned
Maple Grove, GlasgowG69 7TN
Born February 1985
Director
Appointed 09 Jul 2021
Resigned 07 Nov 2025

MIRNER, Brendan Francis

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

TOWNSEND, Paul Michael

Resigned
St Thomas Street, BristolBS1 6JS
Born December 1962
Director
Appointed 01 Dec 2010
Resigned 01 Dec 2010

Persons with significant control

1

Mr Brian John Dempsey

Active
Cherrybank Walk, AirdrieML6 0LY
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
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
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 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
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
27 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 January 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Incorporation Company
1 December 2010
NEWINCIncorporation