Edinburgh
EH6 4RU
Scotland
Director Name | Katheryn Victoria Lyon |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Lawyer / Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Csr Asia Ltd Office A, 15f Wing Cheong Commercial Building 19-25 Jervois Street Sheung Wan Hong Kong |
Director Name | Richard John Welford |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Consultant / Professor |
Country of Residence | United Kingdom |
Correspondence Address | Csr Asia Ltd Office A, 15/F 19-25 Jervois Street Sheung Wan Hong Kong |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Correspondence Address | The Meridian 4 Copthall House Station Square Coventry CV1 2FL |
Website | csr-asia.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5533112 |
Telephone region | Edinburgh |
Registered Address | 46 Craighall Road Edinburgh EH6 4RU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Michelle Heather Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,170 |
Cash | £28,069 |
Current Liabilities | £2,521 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
24 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 November 2015 | Director's details changed for Michelle Heather Brown on 1 October 2014 (2 pages) |
9 November 2015 | Director's details changed for Michelle Heather Brown on 1 October 2014 (2 pages) |
9 November 2015 | Director's details changed for Michelle Heather Brown on 1 October 2014 (2 pages) |
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 June 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
30 June 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
27 March 2015 | Company name changed csr asia (europe) LTD\certificate issued on 27/03/15
|
27 March 2015 | Company name changed csr asia (europe) LTD\certificate issued on 27/03/15
|
16 March 2015 | Registered office address changed from The Mill House Bonnington Mill 72 Newhaven Road Edinburgh EH6 5QG to C/O Facts & Figures 46 Craighall Road Edinburgh EH6 4RU on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from The Mill House Bonnington Mill 72 Newhaven Road Edinburgh EH6 5QG to C/O Facts & Figures 46 Craighall Road Edinburgh EH6 4RU on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from C/O Facts & Figures 46 Craighall Road Edinburgh EH6 4RU Scotland to C/O Facts & Figures 46 Craighall Road Edinburgh EH6 4RU on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from C/O Facts & Figures 46 Craighall Road Edinburgh EH6 4RU Scotland to C/O Facts & Figures 46 Craighall Road Edinburgh EH6 4RU on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 16 March 2015 (1 page) |
25 February 2015 | Termination of appointment of Katheryn Victoria Lyon as a director on 1 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Katheryn Victoria Lyon as a director on 1 February 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 February 2015 | Termination of appointment of Richard John Welford as a director on 1 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Richard John Welford as a director on 1 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Richard John Welford as a director on 1 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Katheryn Victoria Lyon as a director on 1 February 2015 (1 page) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Registered office address changed from Csr Asia (Europe) Ltd C/O the Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Csr Asia (Europe) Ltd C/O the Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland on 25 May 2012 (1 page) |
17 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
17 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Secretary's details changed for Small Firms Secretary Services Ltd on 26 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Small Firms Secretary Services Ltd on 26 July 2011 (2 pages) |
19 July 2010 | Incorporation
|
19 July 2010 | Incorporation
|