Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CS MANAGERS LTD
Company Information for

CS MANAGERS LTD

43 CHARLOTTE SQUARE, EDINBURGH, EH2 4HQ,
Company Registration Number
SC231678
Private Limited Company
Active

Company Overview

About Cs Managers Ltd
CS MANAGERS LTD was founded on 2002-05-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cs Managers Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CS MANAGERS LTD
 
Legal Registered Office
43 CHARLOTTE SQUARE
EDINBURGH
EH2 4HQ
Other companies in EH3
 
Previous Names
CHARLOTTE SQUARE MANAGERS LIMITED08/02/2018
Filing Information
Company Number SC231678
Company ID Number SC231678
Date formed 2002-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
Last Datalog update: 2024-12-05 15:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CS MANAGERS 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.
Companies with same name CS MANAGERS LTD
The following companies were found which have the same name as CS MANAGERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CS MANAGERS, LLC 5701 NW 147TH WAY VANCOUVER WA 98685 Active Company formed on the 2022-10-31

Company Officers of CS MANAGERS LTD

Current Directors
Officer Role Date Appointed
LINDA NEIL FORSYTH
Company Secretary 2004-02-05
ANDREW CHARLES CAMPBELL
Director 2013-10-01
EDMUND JOHN STEPHENSON CLARKE
Director 2003-05-07
LINDA NEIL FORSYTH
Director 2009-10-30
WILLIAM FERGUSON FORSYTH
Director 2003-12-17
PETER ARTHUR SCOTT
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEARSLEY THOMSON
Director 2009-10-30 2013-01-01
COLIN JAMES ABRAHAM
Company Secretary 2003-07-01 2004-02-05
COLIN JAMES ABRAHAM
Director 2002-05-17 2004-02-05
LINDA NEIL FORSYTH
Company Secretary 2002-05-17 2003-07-01
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2002-05-17 2002-05-17
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2002-05-17 2002-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA NEIL FORSYTH CHARLOTTE SQUARE WEALTH MANAGEMENT LIMITED Company Secretary 2008-11-13 CURRENT 2008-03-22 Active
LINDA NEIL FORSYTH CHARLOTTE SQUARE INVESTMENTS LIMITED Company Secretary 2004-02-05 CURRENT 2003-02-10 Active
EDMUND JOHN STEPHENSON CLARKE CHARLOTTE SQUARE WEALTH MANAGEMENT LIMITED Director 2008-11-13 CURRENT 2008-03-22 Active
EDMUND JOHN STEPHENSON CLARKE EDRIC PROPERTY & INVESTMENT COMPANY Director 1992-01-09 CURRENT 1981-06-17 Active
WILLIAM FERGUSON FORSYTH CHARLOTTE SQUARE WEALTH MANAGEMENT LIMITED Director 2018-03-31 CURRENT 2008-03-22 Active
WILLIAM FERGUSON FORSYTH CHARLOTTE SQUARE INVESTMENTS LIMITED Director 2004-02-05 CURRENT 2003-02-10 Active

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
2024-11-14FULL ACCOUNTS MADE UP TO 31/03/24
2024-05-21Director's details changed for Mr Andrew Charles Campbell on 2024-05-21
2024-05-21Director's details changed for Mr William Ferguson Forsyth on 2024-05-21
2024-05-21Director's details changed for Mrs Linda Neil Forsyth on 2024-05-21
2024-05-21Director's details changed for Mr Hugh Alexander Rutherford on 2024-05-21
2024-05-21SECRETARY'S DETAILS CHNAGED FOR LINDA NEIL FORSYTH on 2024-05-21
2024-05-21CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2024-05-20Register(s) moved to registered office address 43 Charlotte Square Edinburgh EH2 4HQ
2023-08-16FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-31CESSATION OF WILLIAM FERGUSON FORSYTH AS A PERSON OF SIGNIFICANT CONTROL
2023-05-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FERGUSON FORSYTH
2023-05-31CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2022-09-24REGISTERED OFFICE CHANGED ON 24/09/22 FROM Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-18PSC07CESSATION OF LINDA NEIL FORSYTH AS A PERSON OF SIGNIFICANT CONTROL
2022-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FERGUSON FORSYTH
2022-05-15AP01DIRECTOR APPOINTED MR HUGH ALEXANDER RUTHERFORD
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-03-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12,075 on 2021-02-12
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-05-19AD02Register inspection address changed from 40 Charlotte Square Edinburgh EH2 4HQ Scotland to 43 Charlotte Square Edinburgh EH2 4HQ
2020-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND JOHN STEPHENSON CLARKE
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-05-30CH01Director's details changed for Mr Edmund John Stephenson Clarke on 2018-04-10
2018-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-08CERTNMCompany name changed charlotte square managers LIMITED\certificate issued on 08/02/18
2018-02-08RES15CHANGE OF COMPANY NAME 26/05/22
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 46250
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 46250
2016-05-27AR0117/05/16 ANNUAL RETURN FULL LIST
2016-05-27CH01Director's details changed for Mr Peter Arthur Scott on 2016-05-27
2016-02-15AAMDAmended small company accounts made up to 2015-03-31
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-06RES01ADOPT ARTICLES 06/11/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 46250
2015-06-11AR0117/05/15 ANNUAL RETURN FULL LIST
2014-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-11SH20Statement by Directors
2014-12-11SH19Statement of capital on 2014-12-11 GBP 46,250.00
2014-12-11RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-12-11CAP-SSSolvency Statement dated 25/11/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 46250
2014-06-04AR0117/05/14 ANNUAL RETURN FULL LIST
2014-06-04AD03Register(s) moved to registered inspection location
2014-06-04CH01Director's details changed for Mr Andrew Charles Campbell on 2014-05-17
2014-06-04AD02Register inspection address changed from 43 Charlotte Square Edinburgh EH2 4HQ United Kingdom
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-17AP01DIRECTOR APPOINTED MR ANDREW CHARLES CAMPBELL
2013-05-20AR0117/05/13 FULL LIST
2013-05-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON
2013-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-09RES12VARYING SHARE RIGHTS AND NAMES
2012-10-09RES01ADOPT ARTICLES 26/09/2012
2012-10-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-13AR0117/05/12 FULL LIST
2012-06-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA NEIL FORSYTH / 17/05/2012
2012-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-14AR0117/05/11 FULL LIST
2011-06-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEARSLEY THOMSON / 17/05/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR SCOTT / 17/05/2011
2011-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-19AR0118/05/10 FULL LIST
2010-06-08AR0117/05/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEARSLEY THOMSON / 17/05/2010
2009-12-03AP01DIRECTOR APPOINTED LINDA NEIL FORSYTH
2009-12-03AP01DIRECTOR APPOINTED JOHN KEARSLEY THOMSON
2009-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-21363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM C/O SAFFERY CHAMPNESS EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9BA
2009-05-20190LOCATION OF DEBENTURE REGISTER
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-11122CONVE
2008-09-1088(2)AD 01/09/08 GBP SI 175000@0.05=8750 GBP IC 37500/46250
2008-05-23363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-13363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-06-12288cSECRETARY'S PARTICULARS CHANGED
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12353LOCATION OF REGISTER OF MEMBERS
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 43 CHARLOTTE SQUARE EDINBURGH EH2 4HQ
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-24363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-06MEM/ARTSARTICLES OF ASSOCIATION
2005-10-06RES13CLASS CONSENTS 13/05/05
2005-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-13363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-06-13288cDIRECTOR'S PARTICULARS CHANGED
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-18363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-05-13288bSECRETARY RESIGNED
2004-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288bDIRECTOR RESIGNED
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19288aNEW DIRECTOR APPOINTED
2003-12-20288aNEW DIRECTOR APPOINTED
2003-07-08225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to CS MANAGERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CS MANAGERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CS MANAGERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2021-03-31

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 CS MANAGERS LTD

Intangible Assets
Patents
We have not found any records of CS MANAGERS LTD registering or being granted any patents
Domain Names

CS MANAGERS LTD owns 2 domain names.

csmanagers.co.uk   charlotte-square.co.uk  

Trademarks
We have not found any records of CS MANAGERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CS MANAGERS LTD. 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 (66300 - Fund management activities) as CS MANAGERS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CS MANAGERS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CS MANAGERS LTD 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 CS MANAGERS LTD 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.