C S CONSULTANTS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

C S CONSULTANTS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC151165

Incorporation date

31/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

11a Dublin Street, Edinburgh EH1 3PGCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1994)
dot icon27/09/2024
Final Gazette dissolved following liquidation
dot icon27/06/2024
Final account prior to dissolution in CVL
dot icon03/04/2023
Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 2023-04-03
dot icon28/10/2021
Registered office address changed from 6 School Brae Business Centre Peebles EH45 8AT to 21 York Place Edinburgh EH1 3EN on 2021-10-28
dot icon28/10/2021
Resolutions
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon30/08/2021
Micro company accounts made up to 2021-06-30
dot icon24/08/2021
Notification of Bruce Alexander Cameron as a person with significant control on 2021-08-20
dot icon24/08/2021
Cessation of Rhona Jayne Symington as a person with significant control on 2021-08-20
dot icon24/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon25/05/2021
Termination of appointment of Alison Rachel Cameron as a director on 2021-03-31
dot icon01/03/2021
Micro company accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon28/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon02/04/2018
Appointment of Mr Bruce Alexander Cameron as a secretary on 2018-04-01
dot icon02/04/2018
Appointment of Mr Bruce Alexander Cameron as a director on 2018-04-01
dot icon02/04/2018
Termination of appointment of Rhona Jayne Symington as a director on 2018-03-31
dot icon02/04/2018
Termination of appointment of Rhona Jayne Symington as a secretary on 2018-03-31
dot icon19/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon30/03/2016
Micro company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Statement of capital following an allotment of shares on 2011-06-01
dot icon11/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon22/05/2012
Registered office address changed from 37 High Street Peebles EH45 8AN on 2012-05-22
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon18/06/2010
Director's details changed for Alison Rachel Cameron on 2010-01-01
dot icon18/06/2010
Director's details changed for Rhona Jayne Symington on 2010-01-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/10/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/07/2009
Return made up to 31/05/09; full list of members
dot icon11/06/2008
Return made up to 31/05/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2007
Return made up to 31/05/07; no change of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/06/2006
Return made up to 31/05/06; full list of members
dot icon07/06/2005
Return made up to 31/05/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/11/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/05/2004
Return made up to 31/05/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/06/2003
Return made up to 31/05/03; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon19/07/2002
Return made up to 31/05/02; full list of members
dot icon19/06/2001
Return made up to 31/05/01; full list of members
dot icon21/05/2001
Ad 01/05/01-01/05/01 £ si 2@1=2 £ ic 2/4
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon17/07/2000
Return made up to 31/05/00; full list of members
dot icon11/07/2000
Accounts for a small company made up to 1999-06-30
dot icon17/06/1999
Return made up to 31/05/99; no change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon16/06/1998
Return made up to 31/05/98; full list of members
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon14/07/1997
Return made up to 31/05/97; no change of members
dot icon04/04/1997
Accounts for a small company made up to 1996-06-30
dot icon29/07/1996
Return made up to 31/05/96; no change of members
dot icon22/12/1995
Accounts for a small company made up to 1995-06-30
dot icon19/06/1995
Return made up to 31/05/95; full list of members
dot icon24/10/1994
Accounting reference date notified as 30/06
dot icon12/07/1994
New secretary appointed;new director appointed
dot icon12/07/1994
New director appointed
dot icon12/07/1994
Registered office changed on 12/07/94 from: 88A george street edinburgh EH2 3DF
dot icon30/06/1994
Director resigned
dot icon30/06/1994
Secretary resigned
dot icon27/06/1994
Certificate of change of name
dot icon31/05/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
21/10/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.13K
-
0.00
-
-
2021
4
1.13K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

1.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bruce Alexander Cameron
Director
01/04/2018 - Present
-
Cameron, Bruce Alexander
Secretary
01/04/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About C S CONSULTANTS (SCOTLAND) LIMITED

C S CONSULTANTS (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 31/05/1994 with the registered office located at 11a Dublin Street, Edinburgh EH1 3PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C S CONSULTANTS (SCOTLAND) LIMITED?

toggle

C S CONSULTANTS (SCOTLAND) LIMITED is currently Dissolved. It was registered on 31/05/1994 and dissolved on 27/09/2024.

Where is C S CONSULTANTS (SCOTLAND) LIMITED located?

toggle

C S CONSULTANTS (SCOTLAND) LIMITED is registered at 11a Dublin Street, Edinburgh EH1 3PG.

What does C S CONSULTANTS (SCOTLAND) LIMITED do?

toggle

C S CONSULTANTS (SCOTLAND) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does C S CONSULTANTS (SCOTLAND) LIMITED have?

toggle

C S CONSULTANTS (SCOTLAND) LIMITED had 4 employees in 2021.

What is the latest filing for C S CONSULTANTS (SCOTLAND) LIMITED?

toggle

The latest filing was on 27/09/2024: Final Gazette dissolved following liquidation.