CSC PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

CSC PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200424

Incorporation date

29/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Links Terrace, Peterhead, Aberdeenshire AB42 2XACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1999)
dot icon26/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon14/10/2024
Appointment of Mr Mark Forbes as a director on 2024-10-14
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Appointment of Mr James Alexander Riddell as a director on 2022-09-29
dot icon29/09/2022
Appointment of Mrs Kelly Cartmel as a director on 2022-09-29
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon04/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon05/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon24/03/2016
Director's details changed for Christopher John Cartmel on 2016-03-23
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-24 no member list
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Termination of appointment of Elizabeth Sarah Barrack as a director on 2014-12-16
dot icon29/09/2014
Annual return made up to 2014-09-24 no member list
dot icon28/07/2014
Appointment of Christopher John Cartmel as a director on 2014-05-29
dot icon16/02/2014
Appointment of Mrs Carol Jane Mckenzie as a director
dot icon16/02/2014
Appointment of Mrs Elizabeth Sarah Barrack as a director
dot icon16/02/2014
Appointment of Mr Robert Davidson as a director
dot icon16/02/2014
Registered office address changed from 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS on 2014-02-16
dot icon03/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-09-24 no member list
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-09-24 no member list
dot icon09/10/2012
Termination of appointment of James Riddell as a secretary
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-24 no member list
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-24 no member list
dot icon07/10/2010
Director's details changed for William Fred Barrack on 2010-09-24
dot icon30/07/2010
Termination of appointment of Douglas Bain as a director
dot icon30/07/2010
Termination of appointment of George Carle as a director
dot icon30/07/2010
Termination of appointment of George Hay as a director
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-09-24 no member list
dot icon25/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/10/2008
Annual return made up to 24/09/08
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/10/2007
Annual return made up to 24/09/07
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/11/2006
Annual return made up to 24/09/06
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2006
Annual return made up to 24/09/05
dot icon16/01/2006
Director's particulars changed
dot icon11/10/2004
Annual return made up to 24/09/04
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/10/2003
Annual return made up to 24/09/03
dot icon20/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/04/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon29/10/2002
Annual return made up to 24/09/02
dot icon29/10/2002
Director resigned
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon24/10/2001
Total exemption small company accounts made up to 2000-10-31
dot icon09/10/2001
Annual return made up to 24/09/01
dot icon12/10/2000
Annual return made up to 29/09/00
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Director resigned
dot icon16/03/2000
Director resigned
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon10/02/2000
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon29/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
29.58K
-
0.00
19.43K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riddell, James Alexander
Director
29/09/2022 - Present
4
Barrack, William Fred
Director
29/09/1999 - Present
1
Cartmel, Kelly
Director
29/09/2022 - Present
1
Forbes, Mark
Director
14/10/2024 - Present
-
Cartmel, Christopher John
Director
29/05/2014 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CSC PROMOTIONS LIMITED

CSC PROMOTIONS LIMITED is an(a) Active company incorporated on 29/09/1999 with the registered office located at 21 Links Terrace, Peterhead, Aberdeenshire AB42 2XA. There are currently 7 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 CSC PROMOTIONS LIMITED?

toggle

CSC PROMOTIONS LIMITED is currently Active. It was registered on 29/09/1999 .

Where is CSC PROMOTIONS LIMITED located?

toggle

CSC PROMOTIONS LIMITED is registered at 21 Links Terrace, Peterhead, Aberdeenshire AB42 2XA.

What does CSC PROMOTIONS LIMITED do?

toggle

CSC PROMOTIONS LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CSC PROMOTIONS LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-24 with no updates.