Company NameCSM Payment Services Ltd
Company StatusDissolved
Company NumberSC381150
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameCSM Contracting Limited

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Director

Director NameMr Martin Heneaghan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 71 Admiral Street
Glasgow
Lanarkshire
G41 1HP
Scotland

Location

Registered Address217 Maclellan Street
Glasgow
Lanarkshire
G41 1RR
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Martin Heneaghan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 July 2016Registered office address changed from 71 Admiral Street Kinning Park Glasgow G41 1HP to 217 Maclellan Street Glasgow Lanarkshire G41 1RR on 19 July 2016 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
14 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
1 July 2013Director's details changed for Mr Martin Heneaghan on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Martin Heneaghan on 1 July 2013 (2 pages)
15 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
31 January 2012Company name changed csm contracting LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Registered office address changed from Suite 604 Claymore House 145-149 Kilmarnock Road Glasgow G41 3JA United Kingdom on 30 January 2012 (1 page)
12 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 June 2010Incorporation (20 pages)