Company NameC S Machinery Sales Ltd
DirectorsAlan Campbell and Angus Macrae Innes
Company StatusActive
Company NumberSC485757
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Alan Campbell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Southside Road
Inverness
IV2 4XA
Scotland
Director NameMr Angus Macrae Innes
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr Calum Shaw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Of Peattie Farm Coupar Angus
Blairgowrie
PH13 9LH
Scotland

Location

Registered Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches8 other UK companies use this postal address

Shareholders

75 at £1A.c. Plant Sales LTD
75.00%
Ordinary
25 at £1Mr Calum Shaw
25.00%
Ordinary

Financials

Year2014
Net Worth£248,752
Cash£93,998
Current Liabilities£444,263

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (5 months from now)

Charges

1 May 2015Delivered on: 15 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2023Confirmation statement made on 1 September 2023 with updates (5 pages)
16 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
31 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
12 January 2023Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 86
(6 pages)
4 January 2023Resolutions
  • RES13 ‐ Share buyback agreement approved 30/11/2022
(2 pages)
4 January 2023Termination of appointment of Calum Shaw as a director on 30 November 2022 (1 page)
15 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
4 November 2020Change of details for Mhor Properties Limited as a person with significant control on 5 September 2020 (2 pages)
4 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
24 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
8 January 2020Appointment of Mr Angus Macrae Innes as a director on 27 November 2019 (2 pages)
29 October 2019Second filing of a statement of capital following an allotment of shares on 22 August 2019
  • GBP 111
(7 pages)
6 September 2019Confirmation statement made on 2 September 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/10/2019
(5 pages)
6 September 2019Statement of capital following an allotment of shares on 22 August 2019
  • GBP 111.00
(4 pages)
6 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2019Resolutions
  • RES13 ‐ The company will make relevant filing at companies house 22/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 September 2019Particulars of variation of rights attached to shares (2 pages)
19 February 2019Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 February 2019Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
21 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
5 September 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
16 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
5 September 2017Change of details for A.C. Plant Sales Ltd as a person with significant control on 19 December 2016 (2 pages)
5 September 2017Change of details for A.C. Plant Sales Ltd as a person with significant control on 19 December 2016 (2 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
15 May 2015Registration of charge SC4857570001, created on 1 May 2015 (19 pages)
15 May 2015Registration of charge SC4857570001, created on 1 May 2015 (19 pages)
15 May 2015Registration of charge SC4857570001, created on 1 May 2015 (19 pages)
11 September 2014Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom to 17B Henderson Drive Inverness IV1 1TR on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom to 17B Henderson Drive Inverness IV1 1TR on 11 September 2014 (1 page)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 100
(23 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 100
(23 pages)