C I C S (SCOTLAND) LIMITED

SC354375
6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

Documents

Documents
Date Category Description Pages
22 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2023 accounts Annual Accounts 7 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 7 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 7 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2021 accounts Annual Accounts 7 Buy now
14 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 7 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2018 accounts Annual Accounts 7 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2017 accounts Annual Accounts 7 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2017 officers Change of particulars for director (Fiona Jane Morton) 2 Buy now
28 Mar 2017 officers Change of particulars for director (Mr Stephen Robb Morton) 2 Buy now
10 Nov 2016 accounts Annual Accounts 6 Buy now
22 Mar 2016 annual-return Annual Return 5 Buy now
09 Mar 2016 officers Appointment of director (Mr Stephen Robb Morton) 2 Buy now
09 Feb 2016 annual-return Annual Return 3 Buy now
10 Nov 2015 accounts Annual Accounts 6 Buy now
06 Feb 2015 annual-return Annual Return 3 Buy now
25 Nov 2014 accounts Annual Accounts 6 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 5 Buy now
07 Feb 2013 annual-return Annual Return 3 Buy now
23 Nov 2012 accounts Annual Accounts 6 Buy now
15 Feb 2012 annual-return Annual Return 3 Buy now
15 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2011 accounts Annual Accounts 5 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
29 Oct 2010 accounts Annual Accounts 5 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
16 Mar 2009 capital Ad 03/02/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
12 Mar 2009 officers Director appointed fiona jane morton 2 Buy now
03 Feb 2009 address Registered office changed on 03/02/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland 1 Buy now
03 Feb 2009 officers Appointment terminated director cosec LIMITED 1 Buy now
03 Feb 2009 officers Appointment terminated director james mcmeekin 1 Buy now
03 Feb 2009 officers Appointment terminated secretary cosec LIMITED 1 Buy now
03 Feb 2009 incorporation Incorporation Company 16 Buy now