Advanced company searchLink opens in new window

CS OPS 1241 LTD

Company number SC590222

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Dec 2024 AP01 Appointment of Mr Scott Alan Murray as a director on 12 December 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 TM01 Termination of appointment of Kenneth James Loades as a director on 11 April 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
14 Dec 2022 PSC02 Notification of Cru Hospitality Ltd as a person with significant control on 23 September 2019
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 TM01 Termination of appointment of Scott Alan Murray as a director on 13 December 2022
13 Dec 2022 PSC07 Cessation of Scott Murray as a person with significant control on 23 September 2019
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
28 Feb 2020 AD01 Registered office address changed from Marr House Marr House, Beechwood Marr House, Beechwood Inverness IV2 3JJ Scotland to 8-9 Strothers Lane Inverness IV1 1LR on 28 February 2020
13 Dec 2019 MR01 Registration of charge SC5902220002, created on 26 November 2019
05 Dec 2019 MR01 Registration of charge SC5902220001, created on 26 November 2019
25 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-27
27 Oct 2019 AP01 Appointment of Mr Kenneth James Loades as a director on 17 October 2019
27 Oct 2019 AP01 Appointment of Mr Grant Murray as a director on 17 October 2019
03 Sep 2019 CH01 Director's details changed for Mr Scott Murray on 31 July 2019
11 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
02 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-02
  • GBP 100