Advanced company searchLink opens in new window

CS PROPERTIES (TAYSIDE) LTD

Company number SC291590

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)
20 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2013 DS01 Application to strike the company off the register
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-12-31
  • GBP 1
29 Oct 2012 AR01 Annual return made up to 11 October 2011 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Catherine Sheppard on 1 April 2011
29 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 11 October 2010 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Jun 2009 363a Return made up to 11/10/08; no change of members
11 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Dec 2007 363s Return made up to 11/10/07; no change of members
11 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
11 Jun 2007 287 Registered office changed on 11/06/07 from: 11 panbride road carnoustie angus DD7 6HS
24 Nov 2006 363s Return made up to 11/10/06; full list of members
01 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
24 Aug 2006 225 Accounting reference date shortened from 31/10/06 to 31/03/06
25 Oct 2005 288a New secretary appointed
25 Oct 2005 288a New director appointed
25 Oct 2005 288b Director resigned
25 Oct 2005 288b Secretary resigned
11 Oct 2005 NEWINC Incorporation