Advanced company searchLink opens in new window

CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED

Company number SC259888

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)
27 Nov 2024 PSC05 Change of details for Seaside Holdings Limited as a person with significant control on 29 September 2022
09 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-08
14 Jun 2024 TM01 Termination of appointment of David Clark as a director on 13 June 2024
14 Jun 2024 TM01 Termination of appointment of Lesley David Sharp as a director on 13 June 2024
27 Feb 2024 MR04 Satisfaction of charge 1 in full
27 Feb 2024 MR04 Satisfaction of charge 2 in full
27 Feb 2024 MR04 Satisfaction of charge 3 in full
27 Feb 2024 MR04 Satisfaction of charge 4 in full
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
02 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
17 Oct 2022 AA Accounts for a small company made up to 31 March 2022
03 Oct 2022 PSC02 Notification of Seaside Holdings Limited as a person with significant control on 29 September 2022
03 Oct 2022 PSC07 Cessation of Scarborough Holding Company Limited as a person with significant control on 29 September 2022
10 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
11 Nov 2021 AA Accounts for a small company made up to 31 March 2021
03 Mar 2021 AA Accounts for a small company made up to 31 March 2020
14 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
01 Sep 2020 AD01 Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on 1 September 2020
24 Mar 2020 CH01 Director's details changed for Mr Simon Charles Mccabe on 23 March 2020
09 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
29 Nov 2019 AA Full accounts made up to 31 March 2019
04 Jul 2019 AD01 Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 July 2019
06 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
27 Nov 2018 AA Full accounts made up to 31 March 2018