CSD VEHICLES LIMITED
EDINBURGH CSD HIRE LIMITED YORK PLACE (NO.245) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC214276
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 5TH FLOOR QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, MIDLOTHIAN, EH3 9GL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Sandra Jean Carter as a director on 13 June 2016. The most likely internet sites of CSD VEHICLES LIMITED are www.csdvehicles.co.uk, and www.csd-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Csd Vehicles Limited is a Private Limited Company. The company registration number is SC214276. Csd Vehicles Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Csd Vehicles Limited is 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian Eh3 9gl. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. CUNNINGHAM, Alaster Patrick is a Director of the company. Secretary MORTON FRASER has been resigned. Director CARTER, Sandra Jean has been resigned. Director MORTON FRASER has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 02 December 2005

Director
CUNNINGHAM, Alaster Patrick
Appointed Date: 06 March 2001
73 years old

Resigned Directors

Secretary
MORTON FRASER
Resigned: 02 December 2005
Appointed Date: 29 December 2000

Director
CARTER, Sandra Jean
Resigned: 13 June 2016
Appointed Date: 12 July 2013
66 years old

Director
MORTON FRASER
Resigned: 06 March 2001
Appointed Date: 29 December 2000

Persons With Significant Control

Applied Capital Limited
Notified on: 18 April 2016
Nature of control: Ownership of shares – 75% or more

CSD VEHICLES LIMITED Events

20 Mar 2017
Confirmation statement made on 29 December 2016 with updates
08 Feb 2017
Full accounts made up to 30 April 2016
22 Jun 2016
Termination of appointment of Sandra Jean Carter as a director on 13 June 2016
15 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 95,000

08 Feb 2016
Accounts for a small company made up to 30 April 2015
...
... and 53 more events
03 Apr 2001
New director appointed
22 Mar 2001
Director resigned
09 Mar 2001
Memorandum and Articles of Association
07 Mar 2001
Company name changed york place (no.245) LIMITED\certificate issued on 07/03/01
29 Dec 2000
Incorporation

CSD VEHICLES LIMITED Charges

18 May 2010
Floating charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
14 February 2002
Bond & floating charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…