Advanced company searchLink opens in new window

CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED

Company number SC259890

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)
06 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
09 Oct 2012 AP01 Appointment of Councillor Robert Mcgill as a director
09 Oct 2012 TM01 Termination of appointment of Samuel Ovens as a director
19 Apr 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
23 Dec 2011 AA Full accounts made up to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
03 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
03 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
30 Aug 2011 AP01 Appointment of Mr Robert Philip Graham Howe as a director
22 Jul 2011 CH01 Director's details changed for Mr Andrew Paul Richardson on 22 July 2011
01 Mar 2011 AP03 Appointment of Andrew George Wyse as a secretary
01 Mar 2011 TM02 Termination of appointment of Aileen Littlejohn as a secretary
22 Dec 2010 AA Full accounts made up to 31 March 2010
22 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
08 Dec 2010 AD01 Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010
03 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
20 Oct 2010 AP01 Appointment of The Reverend Councillor Samuel Bryce Ovens as a director
20 Oct 2010 TM01 Termination of appointment of Janet Cadenhead as a director
22 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
22 Sep 2010 AD01 Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010
25 May 2010 TM01 Termination of appointment of Cesidio Di Ciacca as a director
04 Jan 2010 AA Full accounts made up to 31 March 2009
04 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Andrew Paul Richardson on 27 November 2009
04 Dec 2009 CH01 Director's details changed for Mr Cesidio Martin Di Ciacca on 27 November 2009