C. & S. L. LIMITED
Overview
| Company Name | C. & S. L. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC327239 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C. & S. L. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is C. & S. L. LIMITED located?
| Registered Office Address | 9/4 Royston Mains Crescent EH5 1NR Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C. & S. L. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 09, 2026 |
| Next Accounts Due On | Apr 09, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 09, 2025 |
What is the status of the latest confirmation statement for C. & S. L. LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for C. & S. L. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jul 09, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2025 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 9/4 Royston Mains Crescent Edinburgh EH5 1NR | 1 pages | AD02 | ||
Accounts for a dormant company made up to Jul 09, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Notification of Mahady Hasan Chowdhury as a person with significant control on Nov 10, 2023 | 2 pages | PSC01 | ||
Notification of Saira Rehman Raja as a person with significant control on Nov 10, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Graeme Malcolm Johnston as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Cessation of Graeme Malcolm Johnston as a person with significant control on Nov 10, 2023 | 1 pages | PSC07 | ||
Registered office address changed from 23 Elliot Park Edinburgh EH14 1DY Scotland to 9/4 Royston Mains Crescent Edinburgh EH5 1NR on Oct 25, 2023 | 1 pages | AD01 | ||
Appointment of Mahady Hasan Chowdhury as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Appointment of Saira Rehman Raja as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 09, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with updates | 4 pages | CS01 | ||
Notification of Graeme Malcolm Johnston as a person with significant control on Mar 22, 2023 | 2 pages | PSC01 | ||
Termination of appointment of John Peoples Cowe as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Cessation of Damian Mark Andrew Farrell as a person with significant control on Mar 22, 2023 | 1 pages | PSC07 | ||
Cessation of John Peoples Cowe as a person with significant control on Mar 22, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Damian Mark Andrew Farrell as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 23 Elliot Park Edinburgh EH14 1DY on Apr 21, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jul 09, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 09, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Graeme Malcolm Johnston on Jan 01, 2021 | 2 pages | CH01 | ||
Who are the officers of C. & S. L. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHOWDHURY, Mahady Hasan | Director | Royston Mains Crescent EH5 1NR Edinburgh 9/4 Scotland | Scotland | British | 179653240001 | |||||
| RAJA, Saira Rehman | Director | Royston Mains Crescent EH5 1NR Edinburgh 9/4 Scotland | Scotland | British | 315134010001 | |||||
| LITHGOW, Colin | Secretary | 23 Baberton Mains Grove EH14 3DB Edinburgh Midlothian | British | 122745820001 | ||||||
| COWE, John Peoples | Director | Muirhead Road Baillieston G69 7HA Glasgow 55 Scotland | Scotland | British | 211310820001 | |||||
| FARRELL, Damian Mark Andrew | Director | Great Howard Street L3 7DL Liverpool 151 England | England | British | 238643170001 | |||||
| HARRIS, Elizabeth Gibson | Director | Boden Street G40 3PX Glasgow 136 Scotland | Scotland | British | 110080001 | |||||
| HARRIS, Ian Colquhoun | Director | Boden Street G40 3PX Glasgow 136 Scotland | Scotland | British | 110090001 | |||||
| JOHNSTON, Graeme Malcolm | Director | Elliot Park EH14 1DY Edinburgh 23 Scotland | Scotland | British | 83443090004 | |||||
| LITHGOW, Colin | Director | 23 Baberton Mains Grove EH14 3DB Edinburgh Midlothian | Scotland | British | 122745820001 | |||||
| LITHGOW, Sandra | Director | 23 Baberton Mains Grove EH14 3DB Edinburgh | Scotland | British | 122745810001 | |||||
| MASTERTON, Garry Wright | Director | Boden Street G40 3PX Glasgow 136 Scotland | Scotland | British | 117306190003 | |||||
| MASTERTON, Gwen Margaret | Director | Liston Drive EH29 9BY Kirkliston 16 West Lothian Scotland | Scotland | British | 199549300001 | |||||
| MCDERMOTT, Steven Patrick | Director | Muirhead Road Baillieston G69 7HA Glasgow 55 Scotland | Scotland | British | 206613820002 |
Who are the persons with significant control of C. & S. L. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Saira Rehman Raja | Nov 10, 2023 | Royston Mains Crescent EH5 1NR Edinburgh 9/4 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mahady Hasan Chowdhury | Nov 10, 2023 | Royston Mains Crescent EH5 1NR Edinburgh 9/4 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Graeme Malcolm Johnston | Mar 22, 2023 | Elliot Park EH14 1DY Edinburgh 23 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Peoples Cowe | Mar 15, 2019 | Muirhead Road Baillieston G69 7HA Glasgow 55 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Damian Mark Andrew Farrell | Mar 15, 2019 | Great Howard Street L3 7DL Liverpool 151 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Colquhoun Harris | Dec 21, 2016 | Boden Street G40 3PX Glasgow 136 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Garry Wright Masterton | Jul 10, 2016 | Boden Street G40 3PX Glasgow 136 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0