Advanced company searchLink opens in new window

C S MACHINERY SALES LTD

Company number SC485757

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 Feb 2025 AA Total exemption full accounts made up to 30 September 2024
05 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
05 Sep 2024 CH01 Director's details changed for Mr Angus Macrae Innes on 28 August 2024
07 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
19 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with updates
16 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
12 Jan 2023 SH06 Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 86
04 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback agreement approved 30/11/2022
04 Jan 2023 TM01 Termination of appointment of Calum Shaw as a director on 30 November 2022
15 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
25 May 2022 AA Total exemption full accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
04 Nov 2020 PSC05 Change of details for Mhor Properties Limited as a person with significant control on 5 September 2020
04 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
24 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jan 2020 AP01 Appointment of Mr Angus Macrae Innes as a director on 27 November 2019
29 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 August 2019
  • GBP 111
06 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/10/2019
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 111.00
06 Sep 2019 SH10 Particulars of variation of rights attached to shares
06 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The company will make relevant filing at companies house 22/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2019 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE