CS MANAGERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2025-03-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Director's details changed for Mrs Linda Neil Forsyth on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Andrew Charles Campbell on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

21/05/2421 May 2024 Director's details changed for Mr William Ferguson Forsyth on 2024-05-21

View Document

21/05/2421 May 2024 Secretary's details changed for Linda Neil Forsyth on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Hugh Alexander Rutherford on 2024-05-21

View Document

20/05/2420 May 2024 Register(s) moved to registered office address 43 Charlotte Square Edinburgh EH2 4HQ

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/08/2316 August 2023 Full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Cessation of William Ferguson Forsyth as a person with significant control on 2023-05-30

View Document

31/05/2331 May 2023 Notification of William Ferguson Forsyth as a person with significant control on 2023-05-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

25/11/2225 November 2022 Full accounts made up to 2022-03-31

View Document

24/09/2224 September 2022 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to 43 Charlotte Square Edinburgh EH2 4HQ on 2022-09-24

View Document

18/05/2218 May 2022 Notification of William Ferguson Forsyth as a person with significant control on 2022-04-14

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

18/05/2218 May 2022 Cessation of Linda Neil Forsyth as a person with significant control on 2022-04-14

View Document

15/05/2215 May 2022 Appointment of Mr Hugh Alexander Rutherford as a director on 2022-05-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 SOLVENCY STATEMENT DATED 25/11/14

View Document

11/12/1411 December 2014 REDUCE ISSUED CAPITAL 04/12/2014

View Document

11/12/1411 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 46250.00

View Document

11/12/1411 December 2014 STATEMENT BY DIRECTORS

View Document

04/06/144 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 SAIL ADDRESS CHANGED FROM:
43 CHARLOTTE SQUARE
EDINBURGH
EH2 4HQ
UNITED KINGDOM

View Document

04/06/144 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
892-INST CREATE CHARGES:SCOT

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES CAMPBELL / 17/05/2014

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR ANDREW CHARLES CAMPBELL

View Document

20/05/1320 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
892-INST CREATE CHARGES:SCOT

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/10/129 October 2012 ADOPT ARTICLES 26/09/2012

View Document

13/06/1213 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA NEIL FORSYTH / 17/05/2012

View Document

13/06/1213 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
892-INST CREATE CHARGES:SCOT

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR SCOTT / 17/05/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEARSLEY THOMSON / 17/05/2011

View Document

14/06/1114 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
892-INST CREATE CHARGES:SCOT

View Document

13/06/1113 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEARSLEY THOMSON / 17/05/2010

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
892-INST CREATE CHARGES:SCOT

View Document

03/12/093 December 2009 DIRECTOR APPOINTED LINDA NEIL FORSYTH

View Document

03/12/093 December 2009 DIRECTOR APPOINTED JOHN KEARSLEY THOMSON

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM
C/O SAFFERY CHAMPNESS
EDINBURGH QUAY
133 FOUNTAINBRIDGE
EDINBURGH
EH3 9BA

View Document

20/05/0920 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/09/0811 September 2008 CONVE

View Document

23/05/0823 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM:
43 CHARLOTTE SQUARE
EDINBURGH
EH2 4HQ

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/056 October 2005 ARTICLES OF ASSOCIATION

View Document

06/10/056 October 2005 CLASS CONSENTS 13/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0320 December 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/038 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

08/07/038 July 2003 ￯﾿ᄑ NC 1000/100000
20/06/03

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 COMPANY NAME CHANGED
BOWMORE CAPITAL LIMITED
CERTIFICATE ISSUED ON 06/02/03

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM:
35 MILLAR CRESCENT
EDINBURGH
EH10 5HQ

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information