Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > C S CONSULTANTS (SCOTLAND) LIMITED
Company Information for

C S CONSULTANTS (SCOTLAND) LIMITED

11A DUBLIN STREET, EDINBURGH, EH1 3PG,
Company Registration Number
SC151165
Private Limited Company
Liquidation

Company Overview

About C S Consultants (scotland) Ltd
C S CONSULTANTS (SCOTLAND) LIMITED was founded on 1994-05-31 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". C S Consultants (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C S CONSULTANTS (SCOTLAND) LIMITED
 
Legal Registered Office
11A DUBLIN STREET
EDINBURGH
EH1 3PG
Other companies in EH45
 
Filing Information
Company Number SC151165
Company ID Number SC151165
Date formed 1994-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB634965801  
Last Datalog update: 2023-06-05 08:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C S CONSULTANTS (SCOTLAND) LIMITED
The accountancy firm based at this address is JENKINS & CO. (FALKIRK) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C S CONSULTANTS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
BRUCE ALEXANDER CAMERON
Company Secretary 2018-04-01
ALISON RACHEL CAMERON
Director 1994-05-31
BRUCE ALEXANDER CAMERON
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RHONA JAYNE SYMINGTON
Company Secretary 1994-05-31 2018-03-31
RHONA JAYNE SYMINGTON
Director 1994-05-31 2018-03-31
BRIAN REID
Nominated Secretary 1994-05-31 1994-05-31
STEPHEN MABBOTT
Nominated Director 1994-05-31 1994-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 21 York Place Edinburgh EH1 3EN
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 6 School Brae Business Centre Peebles EH45 8AT
2021-10-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-10-27
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE ALEXANDER CAMERON
2021-08-24PSC07CESSATION OF RHONA JAYNE SYMINGTON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RACHEL CAMERON
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-02AP03Appointment of Mr Bruce Alexander Cameron as company secretary on 2018-04-01
2018-04-02AP01DIRECTOR APPOINTED MR BRUCE ALEXANDER CAMERON
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RHONA JAYNE SYMINGTON
2018-04-02TM02Termination of appointment of Rhona Jayne Symington on 2018-03-31
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-29AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-25AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-13AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0131/05/13 ANNUAL RETURN FULL LIST
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-11SH0101/06/11 STATEMENT OF CAPITAL GBP 6
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/12 FROM 37 High Street Peebles EH45 8AN
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0131/05/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RHONA JAYNE SYMINGTON / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON RACHEL CAMERON / 01/01/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-27AA30/06/08 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-06-11363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-18363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-07363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-07363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-05-27363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-06-16363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-07-19363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-06-19363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-2188(2)RAD 01/05/01-01/05/01 £ SI 2@1=2 £ IC 2/4
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-17363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-17363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-16363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-14363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-29363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1995-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-19363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1994-10-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-07-12287REGISTERED OFFICE CHANGED ON 12/07/94 FROM: 88A GEORGE STREET EDINBURGH EH2 3DF
1994-07-12288NEW DIRECTOR APPOINTED
1994-07-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-06-30288SECRETARY RESIGNED
1994-06-30288DIRECTOR RESIGNED
1994-06-27CERTNMCOMPANY NAME CHANGED THORNBRAE LIMITED CERTIFICATE ISSUED ON 28/06/94
1994-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to C S CONSULTANTS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-11-01
Appointmen2021-11-01
Fines / Sanctions
No fines or sanctions have been issued against C S CONSULTANTS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C S CONSULTANTS (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2012-07-01 £ 154,073
Creditors Due Within One Year 2011-07-01 £ 100,361

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C S CONSULTANTS (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 6
Called Up Share Capital 2011-07-01 £ 6
Cash Bank In Hand 2012-07-01 £ 11,430
Cash Bank In Hand 2011-07-01 £ 1,210
Current Assets 2012-07-01 £ 150,196
Current Assets 2011-07-01 £ 98,542
Debtors 2012-07-01 £ 138,766
Debtors 2011-07-01 £ 97,332
Fixed Assets 2012-07-01 £ 5,066
Fixed Assets 2011-07-01 £ 4,613
Shareholder Funds 2012-07-01 £ 1,189
Shareholder Funds 2011-07-01 £ 2,794
Tangible Fixed Assets 2012-07-01 £ 5,066
Tangible Fixed Assets 2011-07-01 £ 4,613

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C S CONSULTANTS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names

C S CONSULTANTS (SCOTLAND) LIMITED owns 1 domain names.

csconsultants.co.uk  

Trademarks
We have not found any records of C S CONSULTANTS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C S CONSULTANTS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as C S CONSULTANTS (SCOTLAND) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where C S CONSULTANTS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyC S CONSULTANTS (SCOTLAND) LIMITEDEvent Date2021-11-01
 
Initiating party Event TypeAppointmen
Defending partyC S CONSULTANTS (SCOTLAND) LIMITEDEvent Date2021-11-01
Company Number: SC151165 Name of Company: C S CONSULTANTS (SCOTLAND) LIMITED Previous Name of Company: Thornbrae Ltd Nature of Business: Business and domestic software development, Information technol…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C S CONSULTANTS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C S CONSULTANTS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3