CBS SELECTION LIMITED
Status | ACTIVE |
Company No. | SC337401 |
Category | Private Limited Company |
Incorporated | 07 Feb 2008 |
Age | 16 years, 3 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
CBS SELECTION LIMITED is an active private limited company with number SC337401. It was incorporated 16 years, 3 months, 25 days ago, on 07 February 2008. The company address is 6 St. Colme Street, Edinburgh, EH3 6AD.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Mortgage satisfy charge full
Date: 15 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Mclaughlan
Change date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-07
Officer name: Neil Mclaughlan
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Capital allotment shares
Date: 30 Aug 2013
Action Date: 15 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-15
Capital : 100.00 GBP
Documents
Change registered office address company with date old address
Date: 24 May 2013
Action Date: 24 May 2013
Category: Address
Type: AD01
Old address: 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
Change date: 2013-05-24
Documents
Capital allotment shares
Date: 22 May 2013
Action Date: 14 May 2013
Category: Capital
Type: SH01
Capital : 90 GBP
Date: 2013-05-14
Documents
Capital name of class of shares
Date: 22 May 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mbm Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change corporate secretary company with change date
Date: 25 Oct 2011
Action Date: 24 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mbm Secretarial Services Limited
Change date: 2011-10-24
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Old address: 5Th Floor 7 Castle Street Edinburgh EH2 3AH
Change date: 2011-10-24
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Legacy
Date: 17 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 04/09/09\gbp si 2@1=2\gbp ic 2/4\
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES
Documents
Legacy
Date: 27 Mar 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed neil mclaughlan
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mbm nominees LIMITED
Documents
Some Companies
1 CANADA SQUARE,LONDON,E14 5AB
Number: | 10380321 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
184 BROADWAY,BEXLEYHEATH,DA6 7BT
Number: | 07095630 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 11627197 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMARK HOUSE,TAMWORTH BUSINESS PARK,B77 4RP
Number: | 01912894 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 HORTON COURT,TELFORD,TF1 7GY
Number: | 07423574 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREAT BRITISH BEARD COMPANY LTD
GF2 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10686880 |
Status: | ACTIVE |
Category: | Private Limited Company |