Advanced company searchLink opens in new window

CS RESIDENTIAL LIMITED

Company number SC278214

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)
26 Jul 2008 466(Scot) Alterations to floating charge 6
17 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 5
16 Jul 2008 466(Scot) Alterations to floating charge 2
15 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of property approved 27/06/2008
15 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4
12 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
08 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
03 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
30 Jun 2008 288a Director appointed alexander stewart mcintyre
27 May 2008 CERTNM Company name changed cranley business advisers LIMITED\certificate issued on 30/05/08
29 Jan 2008 363a Return made up to 10/01/08; full list of members
17 Oct 2007 AA Accounts for a dormant company made up to 31 January 2007
19 Jan 2007 363s Return made up to 10/01/07; full list of members
28 Nov 2006 AA Accounts for a dormant company made up to 31 January 2006
07 Feb 2006 363s Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 Feb 2005 288b Secretary resigned
18 Feb 2005 287 Registered office changed on 18/02/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
18 Feb 2005 288a New secretary appointed
18 Feb 2005 288b Director resigned
18 Feb 2005 288a New director appointed
18 Jan 2005 CERTNM Company name changed hbj 713 LIMITED\certificate issued on 18/01/05
10 Jan 2005 NEWINC Incorporation