Advanced company searchLink opens in new window

CSG SCOTTISH HOLDCO LTD

Company number SC734511

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)
05 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Oct 2023 AP01 Appointment of Mr Hannes Philip Portmann as a director on 24 October 2023
25 Oct 2023 AP01 Appointment of Heather Grace Crawford as a director on 24 October 2023
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2023 AD01 Registered office address changed from . Dalcross Inverness IV2 7JL Scotland to Cabot Highlands Dalcross Inverness IV2 7JL on 21 August 2023
21 Aug 2023 CS01 Confirmation statement made on 5 June 2023 with updates
06 Jul 2023 AD01 Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to . Dalcross Inverness IV2 7JL on 6 July 2023
05 Aug 2022 SH08 Change of share class name or designation
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 999
05 Aug 2022 MA Memorandum and Articles of Association
05 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 200
06 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-06
  • GBP 1