Advanced company searchLink opens in new window

CSD VEHICLES LIMITED

Company number SC214276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2015 CH01 Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015
03 Feb 2015 AA Accounts for a small company made up to 30 April 2014
19 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 95,000
03 Nov 2014 CERTNM Company name changed csd hire LIMITED\certificate issued on 03/11/14
  • CONNOT ‐ Change of name notice
03 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-28
04 Feb 2014 AA Accounts for a small company made up to 30 April 2013
13 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 95,000
18 Jul 2013 AP01 Appointment of Ms Sandra Jean Carter as a director
01 Feb 2013 AA Accounts for a small company made up to 30 April 2012
28 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
06 Feb 2012 AA Accounts for a small company made up to 30 April 2011
16 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
02 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 December 2010
02 Feb 2011 AA Accounts for a small company made up to 30 April 2010
24 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/09/2011.
04 Jun 2010 MG01s Particulars of a mortgage or charge / charge no: 2
05 Feb 2010 AA Accounts for a small company made up to 30 April 2009
18 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
18 Jan 2010 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 18 January 2010
11 Nov 2009 AD01 Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009
02 Mar 2009 AA Full accounts made up to 30 April 2008
19 Jan 2009 363a Return made up to 29/12/08; full list of members
19 Jun 2008 122 Gbp sr 90000@1
06 Jun 2008 173 Declaration of shares redemption:auditor's report
06 Jun 2008 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital