CSY ARCHITECTS LTD

Register to unlock more data on OkredoRegister

CSY ARCHITECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC195183

Incorporation date

13/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Wilderhaugh, Galashiels, Selkirkshire TD1 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1999)
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon24/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon17/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon04/04/2024
Resolutions
dot icon04/04/2024
Change of name with request to seek comments from relevant body
dot icon04/04/2024
Certificate of change of name
dot icon21/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon18/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon19/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon15/04/2021
Cessation of Csya Trustees Limited as a person with significant control on 2021-04-01
dot icon13/04/2021
Notification of Wilderhaugh001 Limited as a person with significant control on 2021-04-01
dot icon13/04/2021
Notification of Csya Trustees Limited as a person with significant control on 2021-04-01
dot icon12/04/2021
Termination of appointment of Samuel Edward Coe as a director on 2021-04-01
dot icon12/04/2021
Cessation of Douglas John Strachan as a person with significant control on 2021-04-01
dot icon12/04/2021
Cessation of Samuel Edward Coe as a person with significant control on 2021-04-01
dot icon12/04/2021
Cessation of Michael Edward Davidson as a person with significant control on 2021-04-01
dot icon12/04/2021
Termination of appointment of Julie Slorach as a director on 2021-04-01
dot icon12/04/2021
Termination of appointment of Michael Edward Davidson as a director on 2021-04-01
dot icon08/04/2021
Registration of charge SC1951830006, created on 2021-04-01
dot icon08/04/2021
Registration of charge SC1951830007, created on 2021-04-07
dot icon11/03/2021
Satisfaction of charge SC1951830005 in full
dot icon22/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-05-30
dot icon03/06/2020
Notification of Douglas John Strachan as a person with significant control on 2020-05-30
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/12/2019
Appointment of Mr Douglas John Strachan as a director on 2019-12-23
dot icon25/07/2019
Appointment of Mr Gavin Walter Yuill as a secretary on 2019-07-22
dot icon25/07/2019
Termination of appointment of Samuel Edward Coe as a secretary on 2019-07-22
dot icon15/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/01/2019
Termination of appointment of Niall Thomas Walsh as a director on 2019-01-23
dot icon04/05/2018
Satisfaction of charge 2 in full
dot icon04/05/2018
Satisfaction of charge 3 in full
dot icon04/05/2018
Satisfaction of charge 1 in full
dot icon23/04/2018
Registration of charge SC1951830005, created on 2018-04-20
dot icon16/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/04/2017
Satisfaction of charge 4 in full
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Appointment of Mr Gavin Walter Yuill as a director on 2015-06-12
dot icon29/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/12/2013
Appointment of Mr Niall Thomas Walsh as a director
dot icon19/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Steve Boucher as a director
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Samuel Edward Coe on 2010-01-01
dot icon14/04/2010
Director's details changed for Michael Edward Davidson on 2010-01-01
dot icon14/04/2010
Director's details changed for Samuel Edward Coe on 2010-01-01
dot icon14/04/2010
Director's details changed for Steve Boucher on 2010-01-01
dot icon14/04/2010
Director's details changed for Miss Julie Slorach on 2010-01-01
dot icon18/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon08/05/2009
Return made up to 13/04/09; full list of members
dot icon07/05/2009
Appointment terminated director margaret wixon
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/05/2008
Return made up to 13/04/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon03/05/2007
Return made up to 13/04/07; no change of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon03/05/2006
Return made up to 13/04/06; full list of members
dot icon06/01/2006
Ad 30/12/05--------- £ si 250@1=250 £ ic 140750/141000
dot icon12/12/2005
Ad 30/11/05--------- £ si 250@1=250 £ ic 140500/140750
dot icon11/11/2005
Ad 10/11/05--------- £ si 250@1=250 £ ic 140250/140500
dot icon11/11/2005
Ad 10/10/05--------- £ si 250@1=250 £ ic 140000/140250
dot icon07/11/2005
Partic of mort/charge *
dot icon02/11/2005
Ad 30/09/05--------- £ si 30000@1=30000 £ ic 110000/140000
dot icon01/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon12/05/2005
Return made up to 13/04/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/11/2004
Director resigned
dot icon10/05/2004
Return made up to 13/04/04; full list of members
dot icon29/04/2004
New director appointed
dot icon02/04/2004
Accounts for a small company made up to 2003-05-31
dot icon09/09/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon03/06/2003
New director appointed
dot icon05/05/2003
Return made up to 13/04/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-05-31
dot icon22/04/2002
Return made up to 13/04/02; full list of members
dot icon16/04/2002
Director resigned
dot icon25/03/2002
Accounts for a small company made up to 2001-05-31
dot icon09/11/2001
Director resigned
dot icon19/04/2001
Return made up to 13/04/01; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-05-31
dot icon02/05/2000
Return made up to 13/04/00; full list of members
dot icon07/02/2000
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon02/02/2000
Partic of mort/charge *
dot icon22/12/1999
Partic of mort/charge *
dot icon07/06/1999
Partic of mort/charge *
dot icon04/06/1999
Ad 01/06/99--------- £ si 109999@1=109999 £ ic 1/110000
dot icon04/06/1999
£ nc 100/200000 01/06/99
dot icon25/05/1999
New secretary appointed;new director appointed
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon13/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* 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
31/05/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.21M
-
0.00
14.26K
-
2022
21
1.23M
-
0.00
10.93K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slorach, Julie
Director
01/06/2003 - 01/04/2021
2
Logan, Stephen Thomas
Director
01/06/1999 - 03/04/2002
-
Mr Michael Edward Davidson
Director
01/06/1999 - 01/04/2021
1
Yuill, Gavin Walter
Director
12/06/2015 - Present
9
Strachan, Douglas John
Director
23/12/2019 - Present
11

Persons with Significant Control

5
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 CSY ARCHITECTS LTD

CSY ARCHITECTS LTD is an(a) Active company incorporated on 13/04/1999 with the registered office located at 1 Wilderhaugh, Galashiels, Selkirkshire TD1 1QJ. There are currently 3 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 CSY ARCHITECTS LTD?

toggle

CSY ARCHITECTS LTD is currently Active. It was registered on 13/04/1999 .

Where is CSY ARCHITECTS LTD located?

toggle

CSY ARCHITECTS LTD is registered at 1 Wilderhaugh, Galashiels, Selkirkshire TD1 1QJ.

What does CSY ARCHITECTS LTD do?

toggle

CSY ARCHITECTS LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CSY ARCHITECTS LTD?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-05-31.