Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CBS Network Services Limited
CBS Network Services Limited is a dissolved company incorporated on 20 April 2000 with the registered office located in Edinburgh, City of Edinburgh. CBS Network Services Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 June 2014
(11 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC206495
Private limited company
Scottish Company
Age
25 years
Incorporated
20 April 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CBS Network Services Limited
Contact
Address
JENNIFER RICHMOND
86 Cornhill Terrace
Edinburgh
EH6 8EQ
Scotland
Same address for the past
11 years
Companies in EH6 8EQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Ms Jacqueline Mary Scutt
Director • Learning & Development Consultant • British • Lives in Scotland • Born in Jan 1957
Mr Alan Menzies Kay
Director • Social Development Consultant • British • Lives in UK • Born in Jun 1955
Mr Patrick Andrew Boase
Director • Business Consultant • British • Lives in Uk • Born in Feb 1949
Frances Jane Simpson
Director • Consultant • British • Lives in Scotland • Born in Feb 1959
Miss Jennifer Dewar Richmond
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Resilience Learning Partnership Ltd
Frances Jane Simpson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£8.25K
Decreased by £5.72K (-41%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.25K
Decreased by £5.72K (-41%)
Total Liabilities
-£8.9K
Decreased by £5.47K (-38%)
Net Assets
-£657
Decreased by £257 (+64%)
Debt Ratio (%)
108%
Increased by 5.1% (+5%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 6 Jun 2014
Voluntary Gazette Notice
11 Years Ago on 14 Feb 2014
Application To Strike Off
11 Years Ago on 30 Jan 2014
Small Accounts Submitted
11 Years Ago on 9 Dec 2013
Registered Address Changed
11 Years Ago on 27 Nov 2013
Confirmation Submitted
12 Years Ago on 8 May 2013
Small Accounts Submitted
12 Years Ago on 13 Dec 2012
John Pearce Resigned
13 Years Ago on 24 Apr 2012
Confirmation Submitted
13 Years Ago on 24 Apr 2012
Small Accounts Submitted
13 Years Ago on 1 Nov 2011
Get Alerts
Get Credit Report
Discover CBS Network Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Jun 2014
First Gazette notice for voluntary strike-off
Submitted on 14 Feb 2014
Application to strike the company off the register
Submitted on 30 Jan 2014
Total exemption small company accounts made up to 31 March 2013
Submitted on 9 Dec 2013
Registered office address changed from the Melting Pot Thorn House 5 Rose Street Edinburgh Midlothian EH2 2PR on 27 November 2013
Submitted on 27 Nov 2013
Annual return made up to 20 April 2013 with full list of shareholders
Submitted on 8 May 2013
Total exemption small company accounts made up to 31 March 2012
Submitted on 13 Dec 2012
Annual return made up to 20 April 2012 with full list of shareholders
Submitted on 24 Apr 2012
Termination of appointment of John Pearce as a director
Submitted on 24 Apr 2012
Total exemption small company accounts made up to 31 March 2011
Submitted on 1 Nov 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs