Advanced company searchLink opens in new window

CLS SCOTLAND LIMITED

Company number SC457781

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)
18 Dec 2019 MR04 Satisfaction of charge SC4577810001 in full
18 Dec 2019 MR04 Satisfaction of charge SC4577810005 in full
22 Oct 2019 PSC02 Notification of Cls Holdings Plc as a person with significant control on 1 October 2019
22 Oct 2019 PSC07 Cessation of Cls Uk Properties Plc as a person with significant control on 1 October 2019
03 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
21 Aug 2019 TM01 Termination of appointment of Erik Henry Klotz as a director on 14 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019
12 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019
12 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
27 Jun 2019 AA Full accounts made up to 31 December 2018
17 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
09 Jul 2018 AA Full accounts made up to 31 December 2017
29 May 2018 MR04 Satisfaction of charge SC4577810002 in full
29 May 2018 MR04 Satisfaction of charge SC4577810006 in full
29 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
30 Jun 2017 AA Full accounts made up to 31 December 2016
14 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
06 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
26 Jun 2016 AA Full accounts made up to 31 December 2015
25 Nov 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
30 Oct 2015 MR04 Satisfaction of charge SC4577810003 in full
30 Oct 2015 MR04 Satisfaction of charge SC4577810004 in full
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,001
02 Jun 2015 AA Full accounts made up to 31 December 2014
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014