Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CSM SCOTLAND LIMITED
Company Information for

CSM SCOTLAND LIMITED

SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN,
Company Registration Number
SC157323
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Csm Scotland Ltd
CSM SCOTLAND LIMITED was founded on 1995-04-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Csm Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CSM SCOTLAND LIMITED
 
Legal Registered Office
SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EN
Other companies in EH1
 
Previous Names
BANKBRAE HOLDINGS LIMITED29/03/2012
Filing Information
Company Number SC157323
Company ID Number SC157323
Date formed 1995-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-17 01:14:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSM SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CSM SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JOHN GREGORY
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROOPESH PRASHAR
Director 2015-06-30 2017-05-01
ROBERT EDWARD DAVISON
Company Secretary 2008-04-02 2017-03-31
EDWARD PETER SHEPHARD LEASK
Director 2008-04-02 2015-09-30
ALAN MITCHELL FERGUSON
Director 1995-04-11 2013-12-31
STUART THOMAS BRANKIN
Director 1995-04-11 2009-09-15
ALISTAIR MURDOCH MCCOIST
Director 1995-04-11 2009-09-15
STUART THOMAS BRANKIN
Company Secretary 1995-04-11 2008-04-02
OSWALDS OF EDINBURGH LIMITED
Company Secretary 1995-04-11 1995-04-11
JORDANS (SCOTLAND) LIMITED
Director 1995-04-11 1995-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JOHN GREGORY TORPHINES LIMITED Director 2017-05-01 CURRENT 1994-03-25 Active - Proposal to Strike off
THOMAS JOHN GREGORY TEMPO GRAPHIC DESIGN LIMITED Director 2017-05-01 CURRENT 1995-03-23 Active - Proposal to Strike off
THOMAS JOHN GREGORY STUART HIGGINS COMMUNICATIONS LTD. Director 2017-05-01 CURRENT 1999-09-01 Active - Proposal to Strike off
THOMAS JOHN GREGORY PEOPLE MARKETING UK LIMITED Director 2017-05-01 CURRENT 2012-12-13 Active
THOMAS JOHN GREGORY MC2013 LIMITED Director 2017-05-01 CURRENT 1993-12-17 Active - Proposal to Strike off
THOMAS JOHN GREGORY CSM SPORT AND ENTERTAINMENT EVENTS LIMITED Director 2017-05-01 CURRENT 1995-05-16 Active - Proposal to Strike off
THOMAS JOHN GREGORY CSM EVENTS LIMITED Director 2017-05-01 CURRENT 1998-04-15 Active - Proposal to Strike off
THOMAS JOHN GREGORY FAST TRACK SAILING LIMITED Director 2017-05-01 CURRENT 2001-09-24 Active - Proposal to Strike off
THOMAS JOHN GREGORY PMPLEGACY LIMITED Director 2017-05-01 CURRENT 2003-04-17 Active - Proposal to Strike off
THOMAS JOHN GREGORY FAST TRACK AGENCY SCOTLAND LIMITED Director 2017-05-01 CURRENT 1995-04-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-13DS01Application to strike the company off the register
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 150
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-15AP01DIRECTOR APPOINTED MR THOMAS JOHN GREGORY
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 150
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 150
2016-06-09AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER SHEPHARD LEASK
2015-08-10AP01DIRECTOR APPOINTED ROOPESH PRASHAR
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 150
2015-04-16AR0101/04/15 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 150
2014-05-20AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-14TM01Termination of appointment of a director
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FERGUSON
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0101/04/13 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0101/04/12 ANNUAL RETURN FULL LIST
2012-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-29CERTNMCOMPANY NAME CHANGED BANKBRAE HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/03/12
2012-03-29RES15CHANGE OF NAME 06/03/2012
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0111/04/11 FULL LIST
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AR0111/04/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCCOIST
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRANKIN
2009-05-12363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-12-19288cSECRETARY'S CHANGE OF PARTICULARS EDWARD PETER SHEPHARD LEASK LOGGED FORM
2008-06-03363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEASK / 03/04/2008
2008-05-29225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY STUART BRANKIN
2008-04-30288aSECRETARY APPOINTED ROBERT EDWARD DAVISON
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM BANKBRAE FARM BRIDGE OF WEIR RENFREWSHIRE PA11 3SH
2008-04-17288aDIRECTOR APPOINTED EDWARD PETER SHEPHARD LEASK
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-04-23363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-04-19363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-10363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-10-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03
2003-04-16363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-10-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02
2002-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-15363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-11-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01
2001-04-19363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-27363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-11-04AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-04-21363sRETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-04-21363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-04-24363sRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-05-22225ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/07/96
1996-05-06363sRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1995-04-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-04-2688(2)RAD 11/04/95--------- £ SI 148@1=148 £ IC 2/150
1995-04-13287REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1995-04-13288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-04-13288NEW DIRECTOR APPOINTED
1995-04-13288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CSM SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSM SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CSM SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CSM SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of CSM SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSM SCOTLAND LIMITED
Trademarks
We have not found any records of CSM SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSM SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CSM SCOTLAND LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CSM SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSM SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSM SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.