CSS SCOTLAND LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-12-31

View Document

25/06/2425 June 2024 Director's details changed for Mr Peter Eric Priestly on 2019-05-07

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Mr John Charlton Loveless on 2022-04-19

View Document

20/06/2320 June 2023 Director's details changed for Mrs Kim Gozzett on 2022-04-29

View Document

20/06/2320 June 2023 Director's details changed for Mr Peter Eric Priestly on 2022-04-29

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2022-12-31

View Document

12/11/2112 November 2021 Appointment of Mr Henry Gregory Nickin Tilbury as a director on 2021-11-02

View Document

01/11/211 November 2021 Termination of appointment of Henry Gregory Nickin Tilbury as a director on 2021-10-28

View Document

01/11/211 November 2021 Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 2021-10-28

View Document

11/08/2111 August 2021 Accounts for a small company made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND GEORGE IMJIN FOSBROKE TRUELL / 24/07/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR HENRY GREGORY NICKIN TILBURY

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED EDMUND GEORGE IMJIN FOSBROKE TRUELL

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR STUART DAVIES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR STUART ROBERT DAVIES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR EDMUND TRUELL

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KIM GOZZETT / 18/09/2013

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

04/12/124 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR JOHN CHARLTON LOVELESS

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND GEORGE IMJIN FOSBROKE TRUELL / 29/03/2011

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 COMPANY NAME CHANGED DSCSS SCOTLAND LIMITED CERTIFICATE ISSUED ON 09/09/10

View Document

09/09/109 September 2010 CHANGE OF NAME 01/09/2010

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND TRUELL / 01/04/2010

View Document

30/11/0930 November 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND TRUELL / 20/12/2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR TRACEY CAMPBELL

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED KIM GOZZETT

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY BELKIN

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/074 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED LOTHIAN SHELF (336) LIMITED CERTIFICATE ISSUED ON 14/12/05

View Document

14/12/0514 December 2005 S386 DISP APP AUDS 14/12/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

14/12/0514 December 2005 S366A DISP HOLDING AGM 14/12/05

View Document

28/11/0528 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SELECT DATA IO LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company