CJS (NOMINEES) LIMITED

26 Garscube Terrace, Edinburgh, EH12 6BN, Scotland
StatusACTIVE
Company No.SC284988
CategoryPrivate Limited Company
Incorporated18 May 2005
Age19 years, 2 months
JurisdictionScotland

SUMMARY

CJS (NOMINEES) LIMITED is an active private limited company with number SC284988. It was incorporated 19 years, 2 months ago, on 18 May 2005. The company address is 26 Garscube Terrace, Edinburgh, EH12 6BN, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-06

Old address: 8 Rutland Square Edinburgh Midlothian EH1 2AS

New address: 26 Garscube Terrace Edinburgh EH12 6BN

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mrs Ruth Faith Spence

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Charles James Spence

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruth Faith Spence

Notification date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Mr Charles James Spence

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-27

Officer name: Mrs Lesley Ann Lumsdaine

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rendez-vous nights LIMITED\certificate issued on 26/03/13

Documents

View document PDF

Resolution

Date: 26 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calum Spence

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Avlonitis

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-09

Officer name: Mrs Lesley Ann Lumsdaine

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas George Evans Avlonitis

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Calum St. John Spence

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the vintage (edinburgh) LIMITED\certificate issued on 27/09/11

Documents

View document PDF

Resolution

Date: 27 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs lesley lumsdaine

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 17/05/08\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 17/07/2008 from 1-2 thistle street edinburgh EH2 1DD

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary thistle company secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIOT INTERIM LP

2ND FLOOR,LONDON,W1G 0JR

Number:LP019004
Status:ACTIVE
Category:Limited Partnership

FOREST ECO CLEANER LTD

185 HIGH STREET,LONDON,E17 7BX

Number:11931158
Status:ACTIVE
Category:Private Limited Company

FRANCO JAMES LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11121094
Status:ACTIVE
Category:Private Limited Company

NESOI CAPITAL LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:09615395
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE IN EDUCATION LLP

LOWER GROUND FLOOR,HOLMFIRTH,HD9 3AS

Number:OC346935
Status:ACTIVE
Category:Limited Liability Partnership

QUAY ENTERPRISES ONLINE LTD

BEECH HOUSE 23 LADIES LANE,WIGAN,WN2 2QA

Number:09029015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source