CS247 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 Micro company accounts made up to 2023-10-31

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Confirmation statement made on 2024-10-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Termination of appointment of Fiona Jean Gellatly as a director on 2024-03-13

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/10/2229 October 2022 Micro company accounts made up to 2021-10-31

View Document

23/02/2223 February 2022 Change of details for Mr Craig Sinclair as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Ms Fiona Jean Gellatly on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Craig Sinclair on 2022-02-23

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2020-10-31

View Document

05/08/215 August 2021 Director's details changed for Ms Fiona Jean Gellatly on 2021-06-01

View Document

05/08/215 August 2021 Director's details changed for Mr Craig Sinclair on 2021-06-01

View Document

19/07/2119 July 2021 Director's details changed for Ms Fiona Jean Gellatly on 2020-12-19

View Document

19/07/2119 July 2021 Change of details for Mr Craig Sinclair as a person with significant control on 2020-12-19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 38 THISTLE STREET EDINBURGH EH2 1EN SCOTLAND

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG SINCLAIR

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 14 KAVANAGH CRESCENT EAST KILBRIDE GLASGOW G75 8WS SCOTLAND

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 31 RAESWOOD ROAD GLASGOW G53 7HH SCOTLAND

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MS FIONA JEAN GELLATLY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA JEAN GELLATLY / 23/08/2016

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MS FIONA JEAN GELLATLY

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SINCLAIR / 23/11/2015

View Document

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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