ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CWP Gorgie Limited

CWP Gorgie Limited is an active company incorporated on 29 November 2019 with the registered office located in Galashiels, Roxburgh, Ettrick and Lauderdale. CWP Gorgie Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
SC648431
Private limited company
Scottish Company
Age
6 years
Incorporated 29 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 17 January 2025 (1 year ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (4 days remaining)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (7 months remaining)
Contact
Address
Torsonce Mains
Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
Address changed on 14 Nov 2023 (2 years 2 months ago)
Previous address was 37 One George Street Edinburgh EH2 2HN Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in Scotland • Born in Dec 1970
Director • British • Lives in Scotland • Born in Sep 1974
Director • British • Lives in Scotland • Born in Jun 1968
Bruce Weir Holdings Limited
PSC
Haymarket Property (Scotland) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roslimil Properties Limited
Stewart Gunn Sheridan and Bruce Calder Weir are mutual people.
Active
HSW Assets Limited
Stewart Gunn Sheridan and Bruce Calder Weir are mutual people.
Active
St. Mary's School, Melrose
Bruce Calder Weir is a mutual person.
Active
Ancaster Court Limited
Stewart Gunn Sheridan is a mutual person.
Active
Bruce Weir Holdings Limited
Bruce Calder Weir is a mutual person.
Active
North Berwick Properties Limited
Stewart Gunn Sheridan is a mutual person.
Active
Edinburgh Property Investments Limited
Stewart Gunn Sheridan is a mutual person.
Active
Bruntsfield Property Investments Limited
Bruce Calder Weir is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£204.2K
Increased by £133.98K (+191%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.17M
Increased by £133.04K (+4%)
Total Liabilities
-£2.79M
Increased by £805 (0%)
Net Assets
£379.61K
Increased by £132.23K (+53%)
Debt Ratio (%)
88%
Decreased by 3.83% (-4%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 14 Nov 2025
Confirmation Submitted
12 Months Ago on 29 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year 12 Months Ago on 30 Jan 2024
Registered Address Changed
2 Years 2 Months Ago on 14 Nov 2023
Mr Mark James Keane Details Changed
2 Years 2 Months Ago on 13 Nov 2023
Mr Stewart Gunn Sheridan Details Changed
2 Years 2 Months Ago on 13 Nov 2023
Mr Bruce Calder Weir Details Changed
2 Years 2 Months Ago on 13 Nov 2023
Bruce Weir Holdings Limited (PSC) Details Changed
2 Years 2 Months Ago on 13 Nov 2023
Full Accounts Submitted
2 Years 5 Months Ago on 30 Aug 2023
Get Credit Report
Discover CWP Gorgie Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 14 Nov 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 29 Jan 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 17 Sep 2024
Confirmation statement made on 17 January 2024 with updates
Submitted on 30 Jan 2024
Director's details changed for Mr Mark James Keane on 13 November 2023
Submitted on 14 Nov 2023
Registered office address changed from 37 One George Street Edinburgh EH2 2HN Scotland to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 14 November 2023
Submitted on 14 Nov 2023
Director's details changed for Mr Stewart Gunn Sheridan on 13 November 2023
Submitted on 13 Nov 2023
Director's details changed for Mr Bruce Calder Weir on 13 November 2023
Submitted on 13 Nov 2023
Change of details for Bruce Weir Holdings Limited as a person with significant control on 13 November 2023
Submitted on 13 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 30 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year