C. & S. L. LIMITED

Register to unlock more data on OkredoRegister

C. & S. L. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC327239

Incorporation date

04/07/2007

Size

Dormant

Contacts

Registered address

Registered address

9/4 Royston Mains Crescent, Edinburgh EH5 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon06/08/2025
Register inspection address has been changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 9/4 Royston Mains Crescent Edinburgh EH5 1NR
dot icon06/08/2025
Confirmation statement made on 2025-07-04 with updates
dot icon06/08/2025
Accounts for a dormant company made up to 2025-07-09
dot icon30/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2024-07-09
dot icon08/01/2024
Cessation of Graeme Malcolm Johnston as a person with significant control on 2023-11-10
dot icon08/01/2024
Termination of appointment of Graeme Malcolm Johnston as a director on 2023-11-10
dot icon08/01/2024
Notification of Saira Rehman Raja as a person with significant control on 2023-11-10
dot icon08/01/2024
Notification of Mahady Hasan Chowdhury as a person with significant control on 2023-11-10
dot icon25/10/2023
Appointment of Saira Rehman Raja as a director on 2023-10-25
dot icon25/10/2023
Appointment of Mahady Hasan Chowdhury as a director on 2023-10-25
dot icon25/10/2023
Registered office address changed from 23 Elliot Park Edinburgh EH14 1DY Scotland to 9/4 Royston Mains Crescent Edinburgh EH5 1NR on 2023-10-25
dot icon10/07/2023
Accounts for a dormant company made up to 2023-07-09
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon21/04/2023
Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 23 Elliot Park Edinburgh EH14 1DY on 2023-04-21
dot icon21/04/2023
Termination of appointment of Damian Mark Andrew Farrell as a director on 2023-03-22
dot icon21/04/2023
Cessation of Damian Mark Andrew Farrell as a person with significant control on 2023-03-22
dot icon21/04/2023
Cessation of John Peoples Cowe as a person with significant control on 2023-03-22
dot icon21/04/2023
Termination of appointment of John Peoples Cowe as a director on 2023-03-22
dot icon21/04/2023
Notification of Graeme Malcolm Johnston as a person with significant control on 2023-03-22
dot icon11/07/2022
Accounts for a dormant company made up to 2022-07-09
dot icon05/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon09/07/2021
Accounts for a dormant company made up to 2021-07-09
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon05/07/2021
Director's details changed for Mr Graeme Malcolm Johnston on 2021-01-01
dot icon22/04/2021
Accounts for a dormant company made up to 2020-07-09
dot icon23/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-07-09
dot icon14/08/2019
Confirmation statement made on 2019-07-04 with updates
dot icon14/08/2019
Register inspection address has been changed from 302 st. Vincent Street Glasgow G2 5RZ Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA
dot icon14/08/2019
Termination of appointment of Steven Patrick Mcdermott as a director on 2019-07-25
dot icon24/04/2019
Appointment of Mr Graeme Malcolm Johnston as a director on 2019-03-15
dot icon27/03/2019
Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ
dot icon27/03/2019
Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ
dot icon27/03/2019
Notification of Damian Mark Andrew Farrell as a person with significant control on 2019-03-15
dot icon27/03/2019
Notification of John Peoples Cowe as a person with significant control on 2019-03-15
dot icon27/03/2019
Appointment of Mr John Peoples Cowe as a director on 2019-03-15
dot icon27/03/2019
Cessation of Ian Colquhoun Harris as a person with significant control on 2019-03-14
dot icon27/03/2019
Appointment of Mr Damian Mark Andrew Farrell as a director on 2019-03-15
dot icon27/03/2019
Registered office address changed from 69/1 Hopetoun Street Edinburgh EH7 4NG Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 2019-03-27
dot icon14/03/2019
Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 69/1 Hopetoun Street Edinburgh EH7 4NG on 2019-03-14
dot icon14/03/2019
Termination of appointment of Ian Colquhoun Harris as a director on 2019-03-14
dot icon14/03/2019
Termination of appointment of Elizabeth Gibson Harris as a director on 2019-03-14
dot icon04/03/2019
Accounts for a dormant company made up to 2018-07-09
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon15/03/2018
Accounts for a dormant company made up to 2017-07-09
dot icon05/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon05/07/2017
Cessation of Garry Wright Masterton as a person with significant control on 2016-12-21
dot icon05/07/2017
Notification of Ian Harris as a person with significant control on 2016-12-21
dot icon24/02/2017
Termination of appointment of Gwen Margaret Masterton as a director on 2017-02-20
dot icon24/02/2017
Termination of appointment of Garry Wright Masterton as a director on 2017-02-20
dot icon21/12/2016
Appointment of Mr Steven Patrick Mcdermott as a director on 2016-12-21
dot icon21/12/2016
Appointment of Mrs Elizabeth Gibson Harris as a director on 2016-12-21
dot icon21/12/2016
Appointment of Mr Ian Colquhoun Harris as a director on 2016-12-21
dot icon21/12/2016
Registered office address changed from 135 Craigmount Brae Edinburgh EH12 8XW Scotland to 136 Boden Street Glasgow G40 3PX on 2016-12-21
dot icon11/07/2016
Accounts for a dormant company made up to 2016-07-09
dot icon11/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon09/11/2015
Termination of appointment of Colin Lithgow as a secretary on 2015-10-29
dot icon09/11/2015
Termination of appointment of Sandra Lithgow as a director on 2015-10-29
dot icon09/11/2015
Termination of appointment of Colin Lithgow as a director on 2015-10-29
dot icon21/07/2015
Appointment of Mrs Gwen Margaret Masterton as a director on 2015-07-21
dot icon21/07/2015
Appointment of Mr Garry Wright Masterton as a director on 2015-07-21
dot icon21/07/2015
Registered office address changed from 23 Baberton Mains Grove Edinburgh Midlothian EH14 3DB to 135 Craigmount Brae Edinburgh EH12 8XW on 2015-07-21
dot icon10/07/2015
Accounts for a dormant company made up to 2015-07-09
dot icon10/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon11/07/2014
Accounts for a dormant company made up to 2014-07-09
dot icon11/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon10/07/2013
Accounts for a dormant company made up to 2013-07-09
dot icon10/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon10/07/2012
Accounts for a dormant company made up to 2012-07-09
dot icon10/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon11/07/2011
Accounts for a dormant company made up to 2011-07-09
dot icon04/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon28/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon28/07/2010
Director's details changed for Sandra Lithgow on 2010-07-04
dot icon28/07/2010
Director's details changed for Colin Lithgow on 2010-07-04
dot icon28/07/2010
Accounts for a dormant company made up to 2010-07-09
dot icon09/07/2009
Accounts for a dormant company made up to 2009-07-09
dot icon09/07/2009
Return made up to 04/07/09; full list of members
dot icon14/07/2008
Accounts for a dormant company made up to 2008-07-09
dot icon10/07/2008
Return made up to 04/07/08; full list of members
dot icon10/07/2008
Accounting reference date shortened from 31/07/2008 to 09/07/2008
dot icon04/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
09/07/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
09/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
09/07/2025
dot iconNext account date
09/07/2026
dot iconNext due on
09/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowe, John Peoples
Director
15/03/2019 - 22/03/2023
105
Johnston, Graeme Malcolm
Director
15/03/2019 - 10/11/2023
-
Harris, Elizabeth Gibson
Director
21/12/2016 - 14/03/2019
255
Farrell, Damian Mark Andrew
Director
15/03/2019 - 22/03/2023
102
Raja, Saira Rehman
Director
25/10/2023 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. & S. L. LIMITED

C. & S. L. LIMITED is an(a) Active company incorporated on 04/07/2007 with the registered office located at 9/4 Royston Mains Crescent, Edinburgh EH5 1NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. & S. L. LIMITED?

toggle

C. & S. L. LIMITED is currently Active. It was registered on 04/07/2007 .

Where is C. & S. L. LIMITED located?

toggle

C. & S. L. LIMITED is registered at 9/4 Royston Mains Crescent, Edinburgh EH5 1NR.

What does C. & S. L. LIMITED do?

toggle

C. & S. L. LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for C. & S. L. LIMITED?

toggle

The latest filing was on 06/08/2025: Register inspection address has been changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 9/4 Royston Mains Crescent Edinburgh EH5 1NR.