Advanced company searchLink opens in new window

COMMUNITY SPONSORSHIP PARTNERS SCOTLAND LIMITED

Company number SC381690

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)
01 Dec 2022 AD01 Registered office address changed from Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 1 December 2022
13 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
24 Nov 2021 WU01(Scot) Court order in a winding-up (& Court Order attachment)
23 Nov 2021 AD01 Registered office address changed from Office 1 Greenfield Business Park Gretna Dumfriesshire DG16 5HD United Kingdom to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 23 November 2021
22 Jul 2021 RP04PSC01 Second filing for the notification of Stephen Anthony Sharples as a person with significant control
15 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
26 Jun 2020 AP03 Appointment of Mrs Ann Cole as a secretary on 25 June 2020
21 Jan 2020 CS01 Confirmation statement made on 8 July 2019 with updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
15 Jan 2019 PSC01 Notification of Tiree Paula Holmes as a person with significant control on 11 December 2018
15 Jan 2019 PSC07 Cessation of Stuart Holmes as a person with significant control on 11 December 2018
24 Dec 2018 RP04AP01 Second filing for the appointment of Mr Stephen Anthony Sharples as a director
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 TM01 Termination of appointment of Stuart Holmes as a director on 11 December 2018
16 Aug 2018 CH01 Director's details changed for Mr Stephen Anthony Sharples on 16 August 2018
16 Aug 2018 CH01 Director's details changed for Mr Robert Hayes Marsden on 16 August 2018
16 Aug 2018 PSC04 Change of details for Mr Robert Hayes Marsden as a person with significant control on 6 April 2016
16 Aug 2018 PSC04 Change of details for Mr Stephen Anthony Sharples as a person with significant control on 16 August 2018
16 Aug 2018 CH01 Director's details changed for Mr Robert Hayes Marsden on 16 August 2018
16 Aug 2018 CH01 Director's details changed for Mr Stuart Holmes on 16 August 2018
16 Aug 2018 CH01 Director's details changed for Mr Stephen Anthony Sharples on 16 August 2018
14 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with updates