About

Registered Number: SC179231
Date of Incorporation: 01/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: 9 Glasgow Road, Paisley, PA1 3QS,

 

Based in Paisley, C.S. Controls Ltd was founded on 01 October 1997, it has a status of "Active". We don't know the number of employees at C.S. Controls Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Tracy 01 October 1997 07 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 12 October 2018
AD01 - Change of registered office address 12 October 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 13 October 2017
CH01 - Change of particulars for director 13 October 2017
CH03 - Change of particulars for secretary 13 October 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 09 October 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 23 October 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 24 December 1998
225 - Change of Accounting Reference Date 19 August 1998
287 - Change in situation or address of Registered Office 10 August 1998
225 - Change of Accounting Reference Date 13 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
287 - Change in situation or address of Registered Office 10 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
NEWINC - New incorporation documents 01 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.