Company NameC C Business Solutions Limited
DirectorChristopher Paul Coltham
Company StatusActive
Company NumberSC602311
CategoryPrivate Limited Company
Incorporation Date11 July 2018(5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Paul Coltham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameMrs Cairin Isla Coltham
StatusCurrent
Appointed11 July 2018(same day as company formation)
RoleCompany Director
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
19 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
30 May 2022Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 30 May 2022 (1 page)
7 December 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
15 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
13 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
24 September 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 62,600
(3 pages)
14 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
4 January 2019Registered office address changed from 55 Parkside Auchterarder PH3 1GG United Kingdom to 64a Cumberland Street Edinburgh EH3 6RE on 4 January 2019 (1 page)
11 July 2018Incorporation
Statement of capital on 2018-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)