Advanced company searchLink opens in new window

CCS CAR SALES LTD.

Company number SC193769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
01 Dec 2016 AA Micro company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 47,002
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 47,002
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 47,002
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
13 Apr 2012 AD01 Registered office address changed from , C/O Letham & Co., C.A.,, 5 Victoria Place, Airdrie, Lanarkshire, ML6 9BU, Scotland on 13 April 2012
13 Apr 2012 AD02 Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
23 Apr 2010 AD03 Register(s) moved to registered inspection location
22 Apr 2010 CH01 Director's details changed for Chris Martis on 25 February 2010
22 Apr 2010 AD02 Register inspection address has been changed
22 Apr 2010 CH03 Secretary's details changed for Lee Christopher Martis on 25 February 2010
13 Apr 2010 AR01 Annual return made up to 25 February 2009 with full list of shareholders
01 Apr 2010 AD01 Registered office address changed from , 62 High Blantyre Road, Hamilton, Lanarkshire, ML3 9HA on 1 April 2010
11 Mar 2010 AR01 Annual return made up to 25 February 2008 with full list of shareholders