Company NameComputational Structural Mechanics Limited
DirectorKhaled El Deeb
Company StatusActive
Company NumberSC223945
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Khaled El Deeb
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address226 Thain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Secretary NameNEIL Nisbet & Co (Corporation)
StatusCurrent
Appointed31 March 2005(3 years, 5 months after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed16 August 2004(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2005)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Location

Registered AddressC/O Neil Nisbet & Co.
226 Thain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

1 at £1Dr Khaled El-deeb
100.00%
Ordinary

Financials

Year2014
Net Worth£426,876
Cash£326,395
Current Liabilities£241,045

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 4 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 June 2017Director's details changed for Dr Khaled El Deeb on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Dr Khaled El Deeb on 6 June 2017 (2 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 October 2016Registered office address changed from C/O Neil Nisbet & Co. 15a Great Stuart Street Edinburgh EH3 7TP to C/O C/O Neil Nisbet & Co., 226 Thain House 226 Queensferry Road Edinburgh EH4 2BP on 21 October 2016 (1 page)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 October 2016Registered office address changed from C/O Neil Nisbet & Co. 15a Great Stuart Street Edinburgh EH3 7TP to C/O C/O Neil Nisbet & Co., 226 Thain House 226 Queensferry Road Edinburgh EH4 2BP on 21 October 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Secretary's details changed for Neil Nisbet & Co on 7 September 2015 (1 page)
14 October 2015Secretary's details changed for Neil Nisbet & Co on 7 September 2015 (1 page)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Secretary's details changed for Neil Nisbet & Co on 7 September 2015 (1 page)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
23 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
23 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
9 December 2009Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Dr Khaled El Deeb on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Dr Khaled El Deeb on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
9 December 2009Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Dr Khaled El Deeb on 1 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Return made up to 04/10/08; full list of members (3 pages)
14 November 2008Return made up to 04/10/08; full list of members (3 pages)
14 November 2008Registered office changed on 14/11/2008 from c/o neil nisbet & co 15A great stuart street edinburgh EH3 7TS (1 page)
14 November 2008Registered office changed on 14/11/2008 from c/o neil nisbet & co 15A great stuart street edinburgh EH3 7TS (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Return made up to 04/10/07; full list of members (2 pages)
15 November 2007Return made up to 04/10/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Return made up to 04/10/06; full list of members (2 pages)
1 November 2006Return made up to 04/10/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary's particulars changed (1 page)
7 November 2005Return made up to 04/10/05; full list of members (2 pages)
7 November 2005Return made up to 04/10/05; full list of members (2 pages)
7 November 2005Secretary's particulars changed (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: 16 hill street edinburgh EH2 3LD (1 page)
15 April 2005Registered office changed on 15/04/05 from: 16 hill street edinburgh EH2 3LD (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2003Return made up to 04/10/03; full list of members (6 pages)
29 October 2003Return made up to 04/10/03; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2002Return made up to 04/10/02; full list of members (6 pages)
9 October 2002Return made up to 04/10/02; full list of members (6 pages)
18 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
4 October 2001Incorporation (14 pages)
4 October 2001Incorporation (14 pages)