Background WavePink WaveYellow Wave

CHEPSTOW DEVELOPMENTS (SCOTLAND) LIMITED (SC429948)

CHEPSTOW DEVELOPMENTS (SCOTLAND) LIMITED (SC429948) is an active UK company. incorporated on 8 August 2012. with registered office in Airdrie. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CHEPSTOW DEVELOPMENTS (SCOTLAND) LIMITED has been registered for 13 years. Current directors include DEMPSEY, Brian John, DEMPSEY, James, DEMPSEY, Niall James.

Company Number
SC429948
Status
active
Type
ltd
Incorporated
8 August 2012
Age
13 years
Address
41 Cherrybank Walk, Airdrie, ML6 0LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DEMPSEY, Brian John, DEMPSEY, James, DEMPSEY, Niall James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEPSTOW DEVELOPMENTS (SCOTLAND) LIMITED

CHEPSTOW DEVELOPMENTS (SCOTLAND) LIMITED is an active company incorporated on 8 August 2012 with the registered office located in Airdrie. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CHEPSTOW DEVELOPMENTS (SCOTLAND) LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

SC429948

LTD Company

Age

13 Years

Incorporated 8 August 2012

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

CHEPSTOW (GARTCOSH) LIMITED
From: 11 October 2012To: 10 July 2013
GAMMASTORE LIMITED
From: 8 August 2012To: 11 October 2012
Contact
Address

41 Cherrybank Walk Airdrie, ML6 0LY,

Previous Addresses

Titanium 1 Kings Inch Place Renfrew PA4 8WF United Kingdom
From: 8 August 2022To: 30 November 2023
Campbell Dallas Kings Inch Place Renfrew PA4 8WF
From: 2 September 2013To: 8 August 2022
C/O Boyle Shaughnessy 94 Hope Street Glasgow G2 6QB United Kingdom
From: 10 October 2012To: 2 September 2013
24 Great King Street Edinburgh EH3 6QN United Kingdom
From: 8 August 2012To: 10 October 2012
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 21
Director Joined
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 10 Oct 2012

DEMPSEY, Niall James

Active
Maple Grove, GlasgowG69 7TN
Born February 1985
Director
Appointed 09 Jul 2021

JORDAN NOMINEES (SCOTLAND) LIMITED

Resigned
Great King Street, EdinburghEH3 6QN
Corporate secretary
Appointed 08 Aug 2012
Resigned 10 Oct 2012

TOWNSEND, Paul Michael

Resigned
St Thomas Street, BristolBS1 6JS
Born December 1962
Director
Appointed 08 Aug 2012
Resigned 10 Oct 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 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 July 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
11 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Incorporation Company
8 August 2012
NEWINCIncorporation