Company NameCSD1 Ltd
Company StatusActive
Company NumberSC479810
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Paul Leslie Ford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
RG12 2EW
Director NameMr Matthew Henry Loveday
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleHead Of Commercial Vehicles & Uk Northern Region
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
RG12 2EW
Director NameMr Alan Christopher Olivier-Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2023(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
RG12 2EW
Secretary NameMr Inderpal Lall
StatusCurrent
Appointed20 September 2023(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Director NameMr David John Stewart
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Secretary NameKeith Leisk
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address9 Melrose Road
Galashiels
Selkirkshire
TD1 2AZ
Scotland
Director NameMiss Gillian Stewart
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 October 2014)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence AddressAshley Cottage Braehead Road
Linlithgow
West Lothian
EH49 6HF
Scotland
Director NameMiss Gillian Cooper Stewart
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland

Location

Registered Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
ConstituencyLinlithgow and East Falkirk
WardWhitburn and Blackburn
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

15 February 2024Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
4 October 2023Appointment of Mr Matthew Henry Loveday as a director on 20 September 2023 (2 pages)
3 October 2023Appointment of Mr Inderpal Lall as a secretary on 20 September 2023 (2 pages)
3 October 2023Termination of appointment of David John Stewart as a director on 20 September 2023 (1 page)
3 October 2023Appointment of Mr Alan Christopher Olivier-Smith as a director on 20 September 2023 (2 pages)
3 October 2023Termination of appointment of Gillian Cooper Stewart as a director on 20 September 2023 (1 page)
3 October 2023Registered office address changed from 19 Houston Mains Holdings Livingston West Lothian EH52 6PA Scotland to 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT on 3 October 2023 (1 page)
3 October 2023Appointment of Mr Paul Leslie Ford as a director on 20 September 2023 (2 pages)
16 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
6 September 2023Director's details changed for Miss Gillian Cooper Stewart on 18 February 2022 (2 pages)
6 September 2023Director's details changed for Mr David John Stewart on 18 February 2022 (2 pages)
6 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
6 September 2023Director's details changed for Mr David John Stewart on 6 September 2023 (2 pages)
8 February 2023Notification of Mcnicoll Vehicle Hire Ltd as a person with significant control on 21 December 2022 (2 pages)
7 February 2023Cessation of David John Stewart as a person with significant control on 21 December 2022 (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
7 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
13 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
10 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
10 January 2021Elect to keep the directors' residential address register information on the public register (1 page)
10 January 2021Registered office address changed from C/O Mcnicoll Vehicle Hire Ltd Ashley Cottage Braehead Road Linlithgow West Lothian EH49 6HF to 19 Houston Mains Holdings Livingston West Lothian EH52 6PA on 10 January 2021 (1 page)
10 January 2021Withdrawal of the directors' residential address register information from the public register (1 page)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
3 May 2017Appointment of Miss Gillian Stewart as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Miss Gillian Stewart as a director on 1 May 2017 (2 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
8 July 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
8 July 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(3 pages)
12 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(3 pages)
12 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(3 pages)
4 November 2014Termination of appointment of Gillian Stewart as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Gillian Stewart as a director on 31 October 2014 (1 page)
8 September 2014Appointment of Miss Gillian Stewart as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Miss Gillian Stewart as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Miss Gillian Stewart as a director on 1 September 2014 (2 pages)
6 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(3 pages)
6 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(3 pages)
6 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(3 pages)
21 August 2014Termination of appointment of Keith Leisk as a secretary on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Keith Leisk as a secretary on 21 August 2014 (1 page)
31 July 2014Appointment of Keith Leisk as a secretary on 11 June 2014 (3 pages)
31 July 2014Appointment of Keith Leisk as a secretary on 11 June 2014 (3 pages)
31 July 2014Registered office address changed from 45 Lochrin Place Edinburgh EH3 9RB United Kingdom to Ashley Cottage Braehead Road Linlithgow West Lothian EH49 6HF on 31 July 2014 (2 pages)
31 July 2014Registered office address changed from 45 Lochrin Place Edinburgh EH3 9RB United Kingdom to Ashley Cottage Braehead Road Linlithgow West Lothian EH49 6HF on 31 July 2014 (2 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
(22 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
(22 pages)