CSC INTERIORS LTD

C/O Frp Advisory Trading Ltd Level 2 The Beacon C/O Frp Advisory Trading Ltd Level 2 The Beacon, Glasgow, G2 5SG
StatusLIQUIDATION
Company No.SC471082
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 4 months, 8 days
JurisdictionScotland

SUMMARY

CSC INTERIORS LTD is an liquidation private limited company with number SC471082. It was incorporated 10 years, 4 months, 8 days ago, on 26 February 2014. The company address is C/O Frp Advisory Trading Ltd Level 2 The Beacon C/O Frp Advisory Trading Ltd Level 2 The Beacon, Glasgow, G2 5SG.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

Old address: Unit L Scott's Way, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RX Scotland

New address: C/O Frp Advisory Trading Ltd Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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: 01 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-01

Old address: 18 Portpatrick Terrace Monifieth Dundee DD5 4TU

New address: Unit L Scott's Way, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2015

Action Date: 06 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-06

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Gemma Chapman

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEET CAPITAL LIMITED

FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH

Number:11836787
Status:ACTIVE
Category:Private Limited Company

FOLCOM LIMITED

UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS

Number:05485984
Status:ACTIVE
Category:Private Limited Company

GAD PROPERTY & FINANCE LIMITED

STERLING HOUSE,ABERYSTWYTH,SY23 2AR

Number:03045620
Status:ACTIVE
Category:Private Limited Company

GD MEMORIALS (WEDNESBURY) LIMITED

UNIT 1 WEST BROMWICH ROAD,WALSALL,WS5 4AN

Number:10862029
Status:ACTIVE
Category:Private Limited Company

REFRESH MEDIA DESIGN LTD

THE OLD SCHOOL HOUSE MANCHESTER ROAD,MANCHESTER,M31 4UG

Number:05805469
Status:ACTIVE
Category:Private Limited Company

THE WHEEL HOSPITAL LIMITED

1-3 WOODFORD AVENUE,ESSEX,IG2 6UF

Number:02972327
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