CSD1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Accounts for a small company made up to 2023-12-31

View Document

25/10/2425 October 2024 Termination of appointment of Paul Leslie Ford as a director on 2024-10-15

View Document

25/10/2425 October 2024 Appointment of Mr David Thomas Calabria as a director on 2024-10-15

View Document

15/02/2415 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

04/10/234 October 2023 Appointment of Mr Matthew Henry Loveday as a director on 2023-09-20

View Document

03/10/233 October 2023 Appointment of Mr Inderpal Lall as a secretary on 2023-09-20

View Document

03/10/233 October 2023 Termination of appointment of David John Stewart as a director on 2023-09-20

View Document

03/10/233 October 2023 Termination of appointment of Gillian Cooper Stewart as a director on 2023-09-20

View Document

03/10/233 October 2023 Registered office address changed from 19 Houston Mains Holdings Livingston West Lothian EH52 6PA Scotland to 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT on 2023-10-03

View Document

03/10/233 October 2023 Appointment of Mr Alan Christopher Olivier-Smith as a director on 2023-09-20

View Document

03/10/233 October 2023 Appointment of Mr Paul Leslie Ford as a director on 2023-09-20

View Document

16/09/2316 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

06/09/236 September 2023 Director's details changed for Mr David John Stewart on 2022-02-18

View Document

06/09/236 September 2023 Director's details changed for Mr David John Stewart on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Miss Gillian Cooper Stewart on 2022-02-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Notification of Mcnicoll Vehicle Hire Ltd as a person with significant control on 2022-12-21

View Document

07/02/237 February 2023 Cessation of David John Stewart as a person with significant control on 2022-12-21

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

10/01/2110 January 2021 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/01/2110 January 2021 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/01/2110 January 2021 REGISTERED OFFICE CHANGED ON 10/01/2021 FROM C/O MCNICOLL VEHICLE HIRE LTD ASHLEY COTTAGE BRAEHEAD ROAD LINLITHGOW WEST LOTHIAN EH49 6HF

View Document

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MISS GILLIAN STEWART

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

08/07/168 July 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/09/1512 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEWART

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MISS GILLIAN STEWART

View Document

06/09/146 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY KEITH LEISK

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 45 LOCHRIN PLACE EDINBURGH EH3 9RB UNITED KINGDOM

View Document

31/07/1431 July 2014 SECRETARY APPOINTED KEITH LEISK

View Document

11/06/1411 June 2014 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