General information

Name:

Csk Land Limited

Office Address:

1 Cambuslang Court Cambuslang G32 8FH Glasgow

Number: SC423335

Incorporation date: 2012-05-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Csk Land Ltd has been prospering in the UK for at least twelve years. Registered with number SC423335 in 2012, the company have office at 1 Cambuslang Court, Glasgow G32 8FH. From Wednesday 12th June 2013 Csk Land Ltd is no longer under the name Jackton Moor. The company's SIC and NACE codes are 41100 meaning Development of building projects. Csk Land Limited filed its account information for the financial year up to 2022/07/31. The latest confirmation statement was released on 2023/04/30.

Paul K. is this specific firm's individual director, that was arranged to perform management duties on Thursday 3rd May 2012. That firm had been directed by James K. up until 2023. Furthermore a different director, specifically Mary K. resigned nine years ago.

Paul K. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Csk Land Ltd 2013-06-12
  • Jackton Moor Ltd 2012-05-03

Financial data based on annual reports

Company staff

Paul K.

Role: Director

Appointed: 03 May 2012

Latest update: 2 March 2024

People with significant control

Paul K.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Director appointment termination date: September 20, 2023 (TM01)
filed on: 20th, September 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies