About

Registered Number: SC381690
Date of Incorporation: 08/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Office 1 Greenfield Business Park, Gretna, Dumfriesshire, DG16 5HD,

 

Based in Dumfriesshire, Community Sponsorship Partners Scotland Ltd was founded on 08 July 2010, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cole, Ann, Sharples, Stephen Anthony, Sharples, Elspeth Rooke Grant in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPLES, Stephen Anthony 08 August 2017 - 1
SHARPLES, Elspeth Rooke Grant 01 October 2012 06 April 2014 1
Secretary Name Appointed Resigned Total Appointments
COLE, Ann 25 June 2020 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AP03 - Appointment of secretary 26 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 15 January 2019
PSC01 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
RP04AP01 - N/A 24 December 2018
AA - Annual Accounts 18 December 2018
TM01 - Termination of appointment of director 13 December 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
PSC04 - N/A 16 August 2018
PSC04 - N/A 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CS01 - N/A 14 August 2018
AD01 - Change of registered office address 02 May 2018
PSC01 - N/A 02 February 2018
PSC04 - N/A 02 February 2018
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
AD01 - Change of registered office address 04 August 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 10 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 02 November 2012
AD01 - Change of registered office address 01 November 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
SH01 - Return of Allotment of shares 17 October 2012
AP01 - Appointment of director 13 September 2012
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 18 July 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 28 July 2011
SH01 - Return of Allotment of shares 04 February 2011
AA01 - Change of accounting reference date 26 January 2011
NEWINC - New incorporation documents 08 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.