You are here: bizstats.co.uk > a-z index > C list > CS list

Csd1 Ltd BATHGATE


Csd1 started in year 2014 as Private Limited Company with registration number SC479810. The Csd1 company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bathgate at 47 West Main Street. Postal code: EH47 7LT.

Currently there are 3 directors in the the company, namely Paul F., Alan O. and Matthew L.. In addition one secretary - Inderpal L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Keith L. who worked with the the company until 21 August 2014.

Csd1 Ltd Address / Contact

Office Address 47 West Main Street
Office Address2 Blackburn
Town Bathgate
Post code EH47 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC479810
Date of Incorporation Wed, 11th Jun 2014
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Inderpal L.

Position: Secretary

Appointed: 20 September 2023

Paul F.

Position: Director

Appointed: 20 September 2023

Alan O.

Position: Director

Appointed: 20 September 2023

Matthew L.

Position: Director

Appointed: 20 September 2023

Gillian S.

Position: Director

Appointed: 01 May 2017

Resigned: 20 September 2023

Gillian S.

Position: Director

Appointed: 01 September 2014

Resigned: 31 October 2014

David S.

Position: Director

Appointed: 11 June 2014

Resigned: 20 September 2023

Keith L.

Position: Secretary

Appointed: 11 June 2014

Resigned: 21 August 2014

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Mcnicoll Vehicle Hire Ltd from Broxburn, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David S. This PSC owns 50,01-75% shares.

Mcnicoll Vehicle Hire Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc414679
Notified on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David S.

Notified on 1 September 2016
Ceased on 21 December 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 37611 07016 630      
Balance Sheet
Cash Bank On Hand      1017 0121 114
Current Assets181 99425 68032 06933 31845 66560 68673 490106 437182 543
Debtors4 40325 678    73 48089 425181 429
Net Assets Liabilities  16 63021 40527 27839 04017 04248 189104 659
Other Debtors      22 15214 308 
Property Plant Equipment      405304 
Cash Bank In Hand177 5912       
Net Assets Liabilities Including Pension Asset Liability4 37611 07016 630      
Tangible Fixed Assets2 2501 688       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve4 27610 970       
Shareholder Funds4 37611 07016 630      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   47455848861  
Accumulated Depreciation Impairment Property Plant Equipment      2 5952 6963 000
Amounts Owed By Group Undertakings Participating Interests        68 592
Average Number Employees During Period   4455612
Bank Borrowings Overdrafts      50 00010 21410 678
Comprehensive Income Expense      -21 99831 14756 470
Corporation Tax Payable       6 15413 317
Creditors  16 10612 21718 04620 7356 85327 11756 896
Depreciation Rate Used For Property Plant Equipment       2525
Fixed Assets2 2501 6881 267951714537405304 
Increase From Depreciation Charge For Year Property Plant Equipment       101304
Net Current Assets Liabilities2 7269 98215 96321 10127 61939 95167 49879 320125 647
Other Creditors      8618805 142
Other Taxation Social Security Payable      5 9929 86927 759
Profit Loss      -21 99831 14756 470
Property Plant Equipment Gross Cost       3 0003 000
Provisions For Liabilities Balance Sheet Subtotal  600600600600   
Total Assets Less Current Liabilities4 97611 67017 23022 05228 33340 48867 90379 624125 647
Trade Debtors Trade Receivables      51 32875 117112 837
Accruals Deferred Income 600600      
Creditors Due After One Year600600       
Creditors Due Within One Year179 26815 69816 106      
Provisions For Liabilities Charges600        
Tangible Fixed Assets Additions3 000        
Tangible Fixed Assets Cost Or Valuation3 0003 000       
Tangible Fixed Assets Depreciation7501 312       
Tangible Fixed Assets Depreciation Charged In Period750562       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Wednesday 20th September 2023.
filed on: 4th, October 2023
Free Download (2 pages)

Company search