CSW PROPERTY (SCOTLAND) LTD

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/11/215 November 2021 Cessation of Codir Limited as a person with significant control on 2016-09-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 COMPANY NAME CHANGED KUCHENHUT LIMITED CERTIFICATE ISSUED ON 21/02/19

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CARRON WINDSOR / 14/08/2017

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WINDSOR

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD WINDSOR / 14/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRON WINDSOR / 14/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WINDSOR / 14/08/2017

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRON WINDSOR

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MRS CARRON WINDSOR

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR STEPHEN WINDSOR

View Document

27/09/1627 September 2016 05/09/16 STATEMENT OF CAPITAL GBP 2

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

05/09/165 September 2016 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