CBS SELECTION LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AD

Company number SC337401
Status Active
Incorporation Date 7 February 2008
Company Type Private Limited Company
Address 6 ST. COLME STREET, EDINBURGH, EH3 6AD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of CBS SELECTION LIMITED are www.cbsselection.co.uk, and www.cbs-selection.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Cbs Selection Limited is a Private Limited Company. The company registration number is SC337401. Cbs Selection Limited has been working since 07 February 2008. The present status of the company is Active. The registered address of Cbs Selection Limited is 6 St Colme Street Edinburgh Eh3 6ad. . MCLAUGHLAN, Neil is a Director of the company. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director MBM NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
MCLAUGHLAN, Neil
Appointed Date: 03 March 2008
56 years old

Resigned Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 22 April 2013
Appointed Date: 07 February 2008

Director
MBM NOMINEES LIMITED
Resigned: 03 March 2008
Appointed Date: 07 February 2008

Persons With Significant Control

Mr Neil Mclaughlan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CBS SELECTION LIMITED Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 28 February 2016
12 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 28 February 2015
09 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 24 more events
11 Sep 2008
Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES
27 Mar 2008
Particulars of a mortgage or charge / charge no: 1
03 Mar 2008
Director appointed neil mclaughlan
03 Mar 2008
Appointment terminated director mbm nominees LIMITED
07 Feb 2008
Incorporation

CBS SELECTION LIMITED Charges

14 March 2008
Floating charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Bibby Factors Leicester Limited
Description: Undertaking & all property & assets present & future…