CS LARGS LIMITED
Status | ACTIVE |
Company No. | SC438402 |
Category | Private Limited Company |
Incorporated | 07 Dec 2012 |
Age | 11 years, 5 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
CS LARGS LIMITED is an active private limited company with number SC438402. It was incorporated 11 years, 5 months, 23 days ago, on 07 December 2012. The company address is 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
New address: 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG
Change date: 2023-01-10
Old address: Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Gazette filings brought up to date
Date: 03 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 01 Dec 2018
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margaret Ellen Macleod
Notification date: 2018-09-11
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Withdrawal of a person with significant control statement
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
New address: Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ
Old address: Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland
Change date: 2016-08-08
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
New address: Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ
Change date: 2016-08-08
Old address: C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2015
Action Date: 07 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-12-07
Officer name: Mrs Yvonne Mcdowall
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type dormant
Date: 08 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 22 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4384020002
Documents
Mortgage create with deed with charge number
Date: 14 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4384020001
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Certificate change of name company
Date: 23 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed childcare properties LIMITED\certificate issued on 23/08/13
Documents
Some Companies
HANOVER HOUSE,GRIMSBY,DN31 3ET
Number: | 08447247 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEON YELLOW CONTRACTING UK LTD
SUITE 6 FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ
Number: | 10559528 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
152 CITY ROAD,LONDON,EC1V 2NX
Number: | 11689608 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 SHERBORNE STREET,MANCHESTER,M8 8HT
Number: | 01702819 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/43 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 05135972 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE
Number: | 08268529 |
Status: | ACTIVE |
Category: | Private Limited Company |