Advanced company searchLink opens in new window

CS MANAGERS LTD

Company number SC231678

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)
16 Aug 2023 AA Full accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
31 May 2023 PSC01 Notification of William Ferguson Forsyth as a person with significant control on 30 May 2023
31 May 2023 PSC07 Cessation of William Ferguson Forsyth as a person with significant control on 30 May 2023
25 Nov 2022 AA Full accounts made up to 31 March 2022
24 Sep 2022 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to 43 Charlotte Square Edinburgh EH2 4HQ on 24 September 2022
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
18 May 2022 PSC07 Cessation of Linda Neil Forsyth as a person with significant control on 14 April 2022
18 May 2022 PSC01 Notification of William Ferguson Forsyth as a person with significant control on 14 April 2022
15 May 2022 AP01 Appointment of Mr Hugh Alexander Rutherford as a director on 11 May 2022
24 Aug 2021 AA Full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
09 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 12,075
  • ANNOTATION Clarification Confirmation of payment of stamp duty by hmrc letter
22 Oct 2020 AA Full accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
19 May 2020 AD02 Register inspection address has been changed from 40 Charlotte Square Edinburgh EH2 4HQ Scotland to 43 Charlotte Square Edinburgh EH2 4HQ
13 Jan 2020 AA Accounts for a small company made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
03 Dec 2018 AA Accounts for a small company made up to 31 March 2018
19 Nov 2018 TM01 Termination of appointment of Peter Arthur Scott as a director on 1 November 2018
19 Nov 2018 TM01 Termination of appointment of Edmund John Stephenson Clarke as a director on 1 November 2018
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
30 May 2018 CH01 Director's details changed for Mr Edmund John Stephenson Clarke on 10 April 2018
08 Feb 2018 CERTNM Company name changed charlotte square managers LIMITED\certificate issued on 08/02/18
  • CONNOT ‐ Change of name notice
08 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-31