Company NameCSQ Consult Ltd
Company StatusActive
Company NumberSC421143
CategoryPrivate Limited Company
Incorporation Date4 April 2012(11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan Matthew Berwick
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Comely Bank Road
Edinburgh
EH4 1BH
Scotland
Director NameMr David Joseph Lilburn Cartmell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address129 Comely Bank Road
Edinburgh
EH4 1BH
Scotland
Director NameGavin Paul McIntyre
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Comely Bank Road
Edinburgh
EH4 1BH
Scotland
Director NameChristopher Andrew Watt
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Comely Bank Road
Edinburgh
EH4 1BH
Scotland
Director NameMr Ewan Galloway
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(1 year after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland

Contact

Websitecsqconsult.com
Email address[email protected]
Telephone0131 2025471
Telephone regionEdinburgh

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20 at £1Alan Berwick
20.00%
Ordinary
20 at £1Christopher Watt
20.00%
Ordinary
20 at £1David Cartmell
20.00%
Ordinary
20 at £1Ewan Galloway
20.00%
Ordinary
20 at £1Gavin Mcintyre
20.00%
Ordinary

Financials

Year2014
Net Worth£119,313
Cash£135,447
Current Liabilities£153,384

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Filing History

30 June 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
21 October 2019Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page)
21 October 2019Registered office address changed from 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page)
20 September 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
5 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page)
13 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
13 April 2017Confirmation statement made on 4 April 2017 with updates (9 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (9 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(8 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(8 pages)
6 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(8 pages)
6 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(8 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(8 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(8 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
16 May 2013Appointment of Mr Ewan Galloway as a director (2 pages)
16 May 2013Appointment of Mr Ewan Galloway as a director (2 pages)
16 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
22 April 2013Appointment of Mr Ewan Galloway as a director (2 pages)
22 April 2013Appointment of Mr Ewan Galloway as a director (2 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)