Advanced company searchLink opens in new window

CSLS (SCOTLAND) LIMITED

Company number SC395711

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
27 May 2015 AA Total exemption small company accounts made up to 31 March 2014
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
14 May 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
09 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2014 TM01 Termination of appointment of Steven Lumsden Bremner as a director on 27 November 2014
21 Oct 2014 TM01 Termination of appointment of John Gerard O'malley as a director on 10 October 2014
30 Sep 2014 AP01 Appointment of Mr Simon Martin Mcleod as a director on 23 September 2014
01 Jul 2014 AP01 Appointment of Steven Lumsden Bremner as a director
24 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
19 Feb 2014 AD01 Registered office address changed from Suite 337 93 Hope Street Glasgow G2 6LD on 19 February 2014
09 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Jun 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
08 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 AD01 Registered office address changed from 95 Newlands Road Grangemouth FK3 8NT Scotland on 9 October 2012
16 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
17 Mar 2011 NEWINC Incorporation