Advanced company searchLink opens in new window

CONTRACT SOLUTIONS GROUP HOLDINGS LTD

Company number SC583964

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/12/2022
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