Company NameC.S. Filters Limited
Company StatusDissolved
Company NumberSC087441
CategoryPrivate Limited Company
Incorporation Date30 March 1984(40 years, 1 month ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Colin Hamilton Getty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1988(4 years, 2 months after company formation)
Appointment Duration31 years, 3 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Coldstream Avenue
Perth
Perthshire
PH1 1RZ
Scotland
Director NameMrs Jeanette Ann Margaret Getty
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1988(4 years, 2 months after company formation)
Appointment Duration31 years, 3 months (closed 17 September 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address26 Coldstream Avenue
Perth
Perthshire
PH1 1RZ
Scotland
Secretary NameMrs Jeanette Ann Margaret Getty
NationalityBritish
StatusClosed
Appointed07 June 1988(4 years, 2 months after company formation)
Appointment Duration31 years, 3 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Coldstream Avenue
Perth
Perthshire
PH1 1RZ
Scotland

Contact

Telephone01389 730804
Telephone regionDumbarton

Location

Registered AddressOverburn Avenue
Broadmeadow Industrial Estate
Dumbarton
G82 2RL
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Shareholders

5k at £1Colin Hamilton Getty
99.98%
Ordinary
1 at £1Jeanette Ann Margaret Getty
0.02%
Ordinary

Financials

Year2014
Net Worth-£82,222
Cash£3,220
Current Liabilities£169,221

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 October 1985Delivered on: 16 October 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,000
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 June 2010Director's details changed for Colin Hamilton Getty on 13 April 2010 (2 pages)
16 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Jeanette Ann Margaret Getty on 13 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Return made up to 13/04/08; no change of members (10 pages)
15 June 2009Return made up to 13/04/09; full list of members (10 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Return made up to 13/04/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 13/04/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 June 2005Return made up to 13/04/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 13/04/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 April 2003Return made up to 13/04/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 June 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 June 2001Return made up to 13/04/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
19 April 2000Return made up to 13/04/00; full list of members (6 pages)
16 March 2000Memorandum and Articles of Association (11 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 June 1999Return made up to 13/04/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
22 May 1998Return made up to 13/04/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
22 April 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
26 April 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
27 April 1995Return made up to 13/04/95; no change of members (6 pages)