CSR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CSR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC434324

Incorporation date

09/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barony Castle, Eddleston, Peebles EH45 8QWCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2012)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/04/2023
Cessation of Christian Braun as a person with significant control on 2023-03-23
dot icon03/04/2023
Notification of Darius Elliot Senna Braun as a person with significant control on 2023-03-23
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon09/05/2019
Registered office address changed from C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland to Barony Castle Eddleston Peebles EH45 8QW on 2019-05-09
dot icon05/04/2019
Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 2019-04-05
dot icon02/04/2019
Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2019-04-02
dot icon02/04/2019
Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2019-04-02
dot icon04/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon24/05/2017
Correction of a Director's date of birth incorrectly stated on incorporation / mr richard spanner
dot icon25/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon15/10/2015
Director's details changed for Mr Richard Spanner on 2015-10-01
dot icon24/08/2015
Certificate of change of name
dot icon02/02/2015
Registered office address changed from 22a Rutland Square Edinburgh EH1 2BB to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 2015-02-02
dot icon26/01/2015
Annual return made up to 2014-10-09 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2013-10-09 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/07/2013
Previous accounting period shortened from 2013-10-31 to 2013-01-31
dot icon20/11/2012
Appointment of Mr Scott Weatherby as a director
dot icon09/10/2012
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

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.51K
-
0.00
-
-
2022
0
21.99K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Spanner, Richard Timothy
Director
09/10/2012 - Present
64
Weatherby, Scott
Director
20/11/2012 - Present
41

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSR HOLDINGS LIMITED

CSR HOLDINGS LIMITED is an(a) Active company incorporated on 09/10/2012 with the registered office located at Barony Castle, Eddleston, Peebles EH45 8QW. 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 CSR HOLDINGS LIMITED?

toggle

CSR HOLDINGS LIMITED is currently Active. It was registered on 09/10/2012 .

Where is CSR HOLDINGS LIMITED located?

toggle

CSR HOLDINGS LIMITED is registered at Barony Castle, Eddleston, Peebles EH45 8QW.

What does CSR HOLDINGS LIMITED do?

toggle

CSR HOLDINGS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CSR HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with no updates.