Company NameC Sense 24 Limited
Company StatusActive
Company NumberSC360076
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Previous NamesCairnflat Limited and Component Sense 24 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Rosemarie Grace McGee
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, R6 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
Director NameMr Kenneth McGee
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleIt Components
Country of ResidenceScotland
Correspondence Address5 Fleming House
Fleming Road, Kirkton Campus
Livingston
West Lothian
EH54 7BN
Scotland
Director NameMr Grant Rutherford
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence AddressUnit 1, R6 Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed21 May 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecomponentsense.com
Email address[email protected]
Telephone01506 668505
Telephone regionBathgate

Location

Registered AddressUnit 1, R6
Queen Anne Drive
Newbridge
Edinburgh
EH28 8LH
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

50 at £1Kenneth Mcgee
50.00%
Ordinary
50 at £1Rosemarie Mcgee
50.00%
Ordinary

Financials

Year2014
Net Worth£6,171
Cash£6,559
Current Liabilities£171,271

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
24 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 September 2019Appointment of Mr Grant Rutherford as a director on 25 September 2019 (2 pages)
26 July 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 September 2018Sub-division of shares on 30 August 2018 (6 pages)
12 September 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 105.60
(8 pages)
4 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2018Resolutions
  • RES13 ‐ 100 ordinary shares of £1.00 each in the company be subdivided into 10,000 ordinary shares of £0.01 each./the company shall enter into enterprise management incentive option agreements with grant rutherford. 29/08/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
17 April 2018Amended total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
25 May 2017Director's details changed for Mrs Rosemarie Grace Mcgee on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mrs Rosemarie Grace Mcgee on 25 May 2017 (2 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
16 February 2017Registered office address changed from 5 Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN to Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 5 Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN to Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 16 February 2017 (1 page)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
14 May 2015Registered office address changed from C/O Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to 5 Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 14 May 2015 (1 page)
14 May 2015Registered office address changed from C/O Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to 5 Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 14 May 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
22 December 2011Appointment of Mr Kenneth Mcgee as a director (2 pages)
22 December 2011Appointment of Mr Kenneth Mcgee as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 November 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
8 November 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 June 2010Registered office address changed from 14 Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ United Kingdom on 1 June 2010 (1 page)
1 June 2010Director's details changed for Mrs Rosemary Grace Hartzell on 21 May 2010 (2 pages)
1 June 2010Registered office address changed from 14 Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ United Kingdom on 1 June 2010 (1 page)
1 June 2010Director's details changed for Mrs Rosemary Grace Hartzell on 21 May 2010 (2 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 June 2010Registered office address changed from 14 Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ United Kingdom on 1 June 2010 (1 page)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
21 April 2010Company name changed component sense 24 LIMITED\certificate issued on 21/04/10
  • CONNOT ‐
(3 pages)
21 April 2010Company name changed component sense 24 LIMITED\certificate issued on 21/04/10
  • CONNOT ‐
(3 pages)
13 April 2010Director's details changed for Mrs Rosemarie Grace Mcgee on 25 March 2010 (3 pages)
13 April 2010Director's details changed for Mrs Rosemarie Grace Mcgee on 25 March 2010 (3 pages)
22 October 2009Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
22 October 2009Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
21 October 2009Company name changed cairnflat LIMITED\certificate issued on 21/10/09
  • CONNOT ‐
(3 pages)
21 October 2009Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 21 October 2009 (1 page)
21 October 2009Termination of appointment of Paul Townsend as a director (1 page)
21 October 2009Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 21 October 2009 (1 page)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-04
(1 page)
21 October 2009Appointment of Mrs Rosemarie Grace Mcgee as a director (2 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-04
(1 page)
21 October 2009Termination of appointment of Paul Townsend as a director (1 page)
21 October 2009Appointment of Mrs Rosemarie Grace Mcgee as a director (2 pages)
21 October 2009Appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
21 October 2009Appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
21 October 2009Company name changed cairnflat LIMITED\certificate issued on 21/10/09
  • CONNOT ‐
(3 pages)
21 May 2009Incorporation (18 pages)
21 May 2009Incorporation (18 pages)