C.S.L. ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

C.S.L. ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC351890

Incorporation date

28/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2008)
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Registered office address changed from 6 Glenfeshie Terrace Broughty Ferry Dundee DD5 3XD to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2025-08-28
dot icon28/07/2025
Micro company accounts made up to 2024-11-30
dot icon28/07/2025
Cessation of Gordon John Mckenzie as a person with significant control on 2025-07-28
dot icon28/07/2025
Change of details for Mrs Claire Mckenzie as a person with significant control on 2025-07-28
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon19/08/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon09/11/2022
Change of details for Mrs Claire Mckenzie as a person with significant control on 2022-11-03
dot icon05/08/2022
Micro company accounts made up to 2021-11-30
dot icon21/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon23/03/2021
Appointment of Mrs Claire Mckenzie as a director on 2021-03-19
dot icon23/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Gordon John Mckenzie on 2012-06-25
dot icon25/06/2012
Registered office address changed from 12 Prosen Bank Carnoustie DD7 6GX on 2012-06-25
dot icon13/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Gordon John Mckenzie on 2009-10-01
dot icon28/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
239.35K
-
0.00
-
-
2022
2
1.10M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Mrs Claire Mckenzie
Director
19/03/2021 - Present
-
Mr Gordon John Mckenzie
Director
28/11/2008 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.S.L. ASSET MANAGEMENT LIMITED

C.S.L. ASSET MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 28/11/2008 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. 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. ASSET MANAGEMENT LIMITED?

toggle

C.S.L. ASSET MANAGEMENT LIMITED is currently Liquidation. It was registered on 28/11/2008 .

Where is C.S.L. ASSET MANAGEMENT LIMITED located?

toggle

C.S.L. ASSET MANAGEMENT LIMITED is registered at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does C.S.L. ASSET MANAGEMENT LIMITED do?

toggle

C.S.L. ASSET MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 28/08/2025: Resolutions.