CONTRACT SOLUTIONS GROUP HOLDINGS LTD
Company number SC583964
- Company Overview for CONTRACT SOLUTIONS GROUP HOLDINGS LTD (SC583964)
- Filing history for CONTRACT SOLUTIONS GROUP HOLDINGS LTD (SC583964)
- People for CONTRACT SOLUTIONS GROUP HOLDINGS LTD (SC583964)
- Charges for CONTRACT SOLUTIONS GROUP HOLDINGS LTD (SC583964)
- More for CONTRACT SOLUTIONS GROUP HOLDINGS LTD (SC583964)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with updates | |
23 Dec 2024 | PSC07 | Cessation of Alan Christopher Merchant as a person with significant control on 12 December 2024 | |
18 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Sep 2024 | CH04 | Secretary's details changed for Aberdein Considine Secretarial Services Limited on 28 August 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on 13 August 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
12 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
09 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 December 2021 | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Dec 2021 | CS01 |
Confirmation statement made on 14 December 2021 with no updates
|
|
01 Oct 2021 | AP01 | Appointment of Mr Andrew William Imrie as a director on 15 September 2021 | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 May 2021 | AP04 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 1 November 2020 | |
27 Mar 2021 | MR04 | Satisfaction of charge SC5839640001 in full | |
05 Mar 2021 | MR01 | Registration of charge SC5839640002, created on 4 March 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2020 | TM02 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 1 November 2020 | |
05 Nov 2020 | AD01 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 5 November 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
03 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Jul 2019 | PSC04 | Change of details for Mr Alan Christopher Merchant as a person with significant control on 20 December 2017 | |
02 Jul 2019 | TM01 | Termination of appointment of Alexander William Mcnaughton as a director on 7 June 2019 | |
02 Jul 2019 | PSC01 | Notification of Laura Michelle Sutherland as a person with significant control on 20 December 2017 |