About

Registered Number: SC166607
Date of Incorporation: 26/06/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

 

Cbs Private Capital Slp Ltd was established in 1996, it's status is listed as "Active". We don't know the number of employees at Cbs Private Capital Slp Ltd. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHILL, Stephen 01 January 2005 31 December 2005 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
PSC03 - N/A 21 November 2019
PSC09 - N/A 21 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 July 2018
RP04AR01 - N/A 09 July 2018
RP04AR01 - N/A 09 July 2018
RP04AR01 - N/A 09 July 2018
AP04 - Appointment of corporate secretary 13 December 2017
TM02 - Termination of appointment of secretary 13 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 10 July 2017
PSC08 - N/A 10 July 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 18 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 17 July 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 23 September 2013
CH01 - Change of particulars for director 22 August 2013
AR01 - Annual Return 24 July 2013
MG01s - Particulars of a charge created by a company registered in Scotland 19 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 09 February 2012
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 14 July 2011
CH04 - Change of particulars for corporate secretary 07 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 04 August 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
363a - Annual Return 06 July 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 25 March 2002
288a - Notice of appointment of directors or secretaries 31 August 2001
AA - Annual Accounts 15 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
363s - Annual Return 17 July 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288c - Notice of change of directors or secretaries or in their particulars 05 December 2000
288c - Notice of change of directors or secretaries or in their particulars 04 December 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 2000
288b - Notice of resignation of directors or secretaries 04 November 2000
AAMD - Amended Accounts 03 August 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 04 July 2000
CERTNM - Change of name certificate 06 April 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
CERTNM - Change of name certificate 29 April 1999
AA - Annual Accounts 30 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 15 July 1997
RESOLUTIONS - N/A 01 July 1997
MEM/ARTS - N/A 01 July 1997
225 - Change of Accounting Reference Date 23 April 1997
287 - Change in situation or address of Registered Office 07 March 1997
288a - Notice of appointment of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
RESOLUTIONS - N/A 22 July 1996
MEM/ARTS - N/A 19 July 1996
CERTNM - Change of name certificate 18 July 1996
287 - Change in situation or address of Registered Office 18 July 1996
NEWINC - New incorporation documents 26 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.