Edinburgh
EH3 9BA
Scotland
Director Name | Mr William Ferguson Forsyth |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Secretary Name | Mrs Linda Neil Forsyth |
---|---|
Status | Current |
Appointed | 08 March 2018(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Director Name | Mr Keith Thomas Anderson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Vialex Ltd 1-4 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
20 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
10 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
14 March 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
14 March 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
8 March 2018 | Change of details for Cs Managers Ltd as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Registered office address changed from Vialex Ltd 1-4 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 8 March 2018 (1 page) |
8 March 2018 | Appointment of Mrs Linda Neil Forsyth as a secretary on 8 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Keith Thomas Anderson as a director on 8 March 2018 (1 page) |
8 March 2018 | Cessation of Keith Thomas Anderson as a person with significant control on 8 March 2018 (1 page) |
8 March 2018 | Appointment of Mrs Linda Neil Forsyth as a director on 8 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr William Ferguson Forsyth as a director on 8 March 2018 (2 pages) |
8 March 2018 | Notification of Cs Managers Ltd as a person with significant control on 8 March 2018 (2 pages) |
8 February 2018 | Company name changed cs managers LTD\certificate issued on 08/02/18
|
8 February 2018 | Resolutions
|
9 January 2018 | Incorporation Statement of capital on 2018-01-09
|
9 January 2018 | Incorporation Statement of capital on 2018-01-09
|