Company Information for CONTRACT ADVISORY SERVICES INTERNATIONAL LTD.
6 FRASER AVENUE, DORNOCH, IV25 3RS,
|
Company Registration Number
SC252236
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CONTRACT ADVISORY SERVICES INTERNATIONAL LTD. | |
Legal Registered Office | |
6 FRASER AVENUE DORNOCH IV25 3RS Other companies in AB10 | |
Company Number | SC252236 | |
---|---|---|
Company ID Number | SC252236 | |
Date formed | 2003-07-03 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-05-16 12:05:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS COLVIN MACKAY |
||
THOMAS COLVIN MACKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA MACKAY |
Director | ||
VERA MACKAY |
Company Secretary | ||
VERA MACKAY |
Director | ||
UKBF NOMINEE COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
UKBF NOMINEE DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Thomas Mackay as a person with significant control on 2016-04-06 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
CH01 | Director's details changed for Thomas Colvin Mackay on 2016-09-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THOMAS COLVIN MACKAY on 2016-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/16 FROM 72 Carden Place Aberdeen AB10 1UL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA MACKAY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS AMANDA MACKAY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/10 FROM 4 Holburn View Fonthill Road Aberdeen AB11 6TA | |
SH01 | 21/09/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 03/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLVIN MACKAY / 03/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VERA MACKAY | |
288a | SECRETARY APPOINTED THOMAS MACKAY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 4 HOLBURN VIEW FONTHILL ROAD ABERDEEN AB11 6TA | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/07/03--------- £ SI 1@1=1 £ IC 2/3 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-01 | £ 51,995 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 53,251 |
Provisions For Liabilities Charges | 2012-04-01 | £ 475 |
Provisions For Liabilities Charges | 2011-04-01 | £ 258 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CONTRACT ADVISORY SERVICES INTERNATIONAL LTD.
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 4 |
Cash Bank In Hand | 2012-04-01 | £ 173,513 |
Cash Bank In Hand | 2011-04-01 | £ 106,067 |
Current Assets | 2012-04-01 | £ 179,215 |
Current Assets | 2011-04-01 | £ 109,667 |
Debtors | 2012-04-01 | £ 5,702 |
Debtors | 2011-04-01 | £ 3,600 |
Fixed Assets | 2012-04-01 | £ 4,475 |
Fixed Assets | 2011-04-01 | £ 1,290 |
Shareholder Funds | 2012-04-01 | £ 131,220 |
Shareholder Funds | 2011-04-01 | £ 57,448 |
Tangible Fixed Assets | 2012-04-01 | £ 4,475 |
Tangible Fixed Assets | 2011-04-01 | £ 1,290 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CONTRACT ADVISORY SERVICES INTERNATIONAL LTD. are:
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. |