Company NameCSD Vehicles Limited
DirectorAlaster Patrick Cunningham
Company StatusActive
Company NumberSC214276
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Previous NameCSD Hire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Alaster Patrick Cunningham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleCo Director
Country of ResidenceScotland
Correspondence Address21 Abercromby Place
Edinburgh
EH3 6QE
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed02 December 2005(4 years, 11 months after company formation)
Appointment Duration18 years, 4 months
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMs Sandra Jean Carter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Quartermie Two 5 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitecondorselfdrive.co.uk
Telephone0131 2296333
Telephone regionEdinburgh

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60k at £1Applied Capital LTD & Abercastle Holdings LTD
63.16%
Preference
25k at £1James Philip
26.32%
Preference
10k at £1Applied Capital LTD & Abercastle Holdings LTD
10.53%
Ordinary

Financials

Year2014
Net Worth-£409,883
Cash£16,560
Current Liabilities£699,217

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

18 May 2010Delivered on: 4 June 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 February 2002Delivered on: 21 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
31 October 2023Satisfaction of charge 2 in full (1 page)
31 October 2023Satisfaction of charge 1 in full (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
23 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
17 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
10 September 2020Director's details changed for Mr Alaster Patrick Cunningham on 1 September 2020 (2 pages)
3 February 2020Accounts for a small company made up to 30 April 2019 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (8 pages)
15 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 March 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
20 March 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
8 February 2017Full accounts made up to 30 April 2016 (9 pages)
8 February 2017Full accounts made up to 30 April 2016 (9 pages)
22 June 2016Termination of appointment of Sandra Jean Carter as a director on 13 June 2016 (1 page)
22 June 2016Termination of appointment of Sandra Jean Carter as a director on 13 June 2016 (1 page)
15 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 95,000
(6 pages)
15 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 95,000
(6 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
13 April 2015Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (4 pages)
13 April 2015Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (4 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 95,000
(6 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 95,000
(6 pages)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-28
(1 page)
3 November 2014Company name changed csd hire LIMITED\certificate issued on 03/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2014Company name changed csd hire LIMITED\certificate issued on 03/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-28
  • RES15 ‐ Change company name resolution on 2014-10-28
(1 page)
4 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 95,000
(6 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 95,000
(6 pages)
18 July 2013Appointment of Ms Sandra Jean Carter as a director (3 pages)
18 July 2013Appointment of Ms Sandra Jean Carter as a director (3 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
2 September 2011Second filing of AR01 previously delivered to Companies House made up to 29 December 2010 (16 pages)
2 September 2011Second filing of AR01 previously delivered to Companies House made up to 29 December 2010 (16 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/09/2011.
(6 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/09/2011.
(6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
18 January 2010Secretary's details changed for Morton Fraser Secretaries Limited on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Morton Fraser Secretaries Limited on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
2 March 2009Full accounts made up to 30 April 2008 (16 pages)
2 March 2009Full accounts made up to 30 April 2008 (16 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
19 June 2008Gbp sr 90000@1 (1 page)
19 June 2008Gbp sr 90000@1 (1 page)
6 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 June 2008Declaration of shares redemption:auditor's report (3 pages)
6 June 2008Declaration of shares redemption:auditor's report (3 pages)
6 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 March 2008Full accounts made up to 30 April 2007 (17 pages)
3 March 2008Full accounts made up to 30 April 2007 (17 pages)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
1 March 2007Full accounts made up to 30 April 2006 (17 pages)
1 March 2007Full accounts made up to 30 April 2006 (17 pages)
5 February 2007Return made up to 29/12/06; full list of members (3 pages)
5 February 2007Return made up to 29/12/06; full list of members (3 pages)
1 March 2006Return made up to 29/12/05; full list of members (3 pages)
1 March 2006Return made up to 29/12/05; full list of members (3 pages)
1 March 2006Full accounts made up to 30 April 2005 (15 pages)
1 March 2006Full accounts made up to 30 April 2005 (15 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
12 October 2005Auditor's resignation (1 page)
12 October 2005Auditor's resignation (1 page)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
12 January 2005Return made up to 29/12/04; full list of members (6 pages)
12 January 2005Return made up to 29/12/04; full list of members (6 pages)
14 July 2004Full accounts made up to 30 April 2003 (11 pages)
14 July 2004Full accounts made up to 30 April 2003 (11 pages)
6 January 2004Return made up to 29/12/03; full list of members (6 pages)
6 January 2004Return made up to 29/12/03; full list of members (6 pages)
12 March 2003Return made up to 29/12/02; full list of members (6 pages)
12 March 2003Return made up to 29/12/02; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 30 April 2001 (8 pages)
28 February 2003Total exemption full accounts made up to 30 April 2001 (8 pages)
31 October 2002Accounting reference date shortened from 30/04/02 to 30/04/01 (1 page)
31 October 2002Total exemption full accounts made up to 30 April 2002 (15 pages)
31 October 2002Accounting reference date shortened from 30/04/02 to 30/04/01 (1 page)
31 October 2002Total exemption full accounts made up to 30 April 2002 (15 pages)
21 February 2002Partic of mort/charge * (8 pages)
21 February 2002Partic of mort/charge * (8 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
26 October 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
26 October 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2001Ad 28/09/01--------- £ si 160000@1=160000 £ ic 1/160001 (2 pages)
17 October 2001Nc inc already adjusted 28/09/01 (2 pages)
17 October 2001Nc inc already adjusted 28/09/01 (2 pages)
17 October 2001Particulars of contract relating to shares (4 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2001Ad 28/09/01--------- £ si 160000@1=160000 £ ic 1/160001 (2 pages)
17 October 2001Memorandum and Articles of Association (7 pages)
17 October 2001Particulars of contract relating to shares (4 pages)
17 October 2001Memorandum and Articles of Association (7 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
9 March 2001Memorandum and Articles of Association (9 pages)
9 March 2001Memorandum and Articles of Association (9 pages)
7 March 2001Company name changed york place (no.245) LIMITED\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed york place (no.245) LIMITED\certificate issued on 07/03/01 (2 pages)
29 December 2000Incorporation (14 pages)
29 December 2000Incorporation (14 pages)