Glasgow
G2 7EQ
Scotland
Director Name | Mr Louis Melville Goodman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(87 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 18 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Nathaniel Goodman |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(87 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1990) |
Role | Company Director |
Correspondence Address | 63 Ayr Road Whitecraigs Glasgow G77 Scotland |
Director Name | Mr Stephen Michael Silver |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(87 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 January 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SJ Scotland |
Director Name | Alan James Watt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(87 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 January 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Redleeshill Hamilton Road Strathaven Lanarkshire ML10 6SY Scotland |
Secretary Name | Mr Stephen Michael Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(87 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SJ Scotland |
Director Name | Gregor Campbell King |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 January 1998) |
Role | Surveyor |
Correspondence Address | 107 Wilton Street Glasgow Lanarkshire G20 6RD Scotland |
Director Name | Mr Richard Gilliland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 November 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 145 St. Vincent Street Glasgow G2 5JF Scotland |
Telephone | 0141 2482534 |
---|---|
Telephone region | Glasgow |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
3.4k at £10 | City Site Estates PLC 99.87% Ordinary |
---|---|
3.4k at £0.01 | City Site Estates PLC 0.10% Preference |
1 at £10 | Louis Melville Goodman 0.03% Ordinary |
1 at £0.01 | Louis Melville Goodman 0.00% Preference |
Year | 2014 |
---|---|
Gross Profit | -£5,974 |
Net Worth | -£3,087,835 |
Current Liabilities | £4,217,278 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 April 1987 | Delivered on: 1 May 1987 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Trust deed Secured details: £10.M 10 1/2% first mortgage debenture stock 2017 of city site estates PLC. And all other sums due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
7 December 2004 | Delivered on: 17 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over two railway arches south of midland street, glasgow GLA24755. Outstanding |
15 October 2004 | Delivered on: 22 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known and forming 50 to 58 (even numbers) jamaica street, glasgow and now known as central house (title number gla 2985). Outstanding |
29 September 1991 | Delivered on: 8 October 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: £25,000,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 October 1989 | Delivered on: 23 October 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement flat part of first floor flat second floor flat and third floor flat 217/219 st vincent street glasgow. Outstanding |
3 July 1987 | Delivered on: 21 July 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
27 October 1986 | Delivered on: 7 November 1986 Satisfied on: 22 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by city site properties LTD and/or another. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
12 June 1984 | Delivered on: 22 June 1984 Satisfied on: 16 April 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All moneys due, or to become due by city site estates PLC. Particulars: Baltic chambers, 50, wellington street, glasgow. Fully Satisfied |
6 June 1984 | Delivered on: 19 June 1984 Satisfied on: 22 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by city site estates PLC to the chargee. Particulars: Balances at credit of any accounts held by bank of scotland in name of company. Fully Satisfied |
17 November 2004 | Delivered on: 24 November 2004 Satisfied on: 4 March 2010 Persons entitled: Capita Irg Trustees Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 October 1982 | Delivered on: 10 November 1982 Satisfied on: 23 July 1984 Persons entitled: The Custodian Trustees of the West of Scotland Trustee Savings Bank Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 November 1989 | Delivered on: 16 November 1989 Satisfied on: 19 June 1990 Persons entitled: R P Thomson (Decorators) LTD Classification: Standard security Secured details: £127,500. Particulars: 128 st vincent lane glasgow lower ground floor. Fully Satisfied |
10 October 1989 | Delivered on: 13 October 1989 Satisfied on: 16 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 188-192 st vincent street, glasgow. Fully Satisfied |
3 July 1987 | Delivered on: 22 July 1987 Satisfied on: 21 January 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 July 1987 | Delivered on: 21 July 1987 Satisfied on: 22 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by queensbridge estates LTD and/or others. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
30 April 1987 | Delivered on: 13 May 1987 Satisfied on: 21 December 1987 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Standard security Secured details: £10M 10 1/4% first mortgage debenture stock 2017 of city site estates PLC. Particulars: Balting chambers, wellington st/cadogan st. Glasgow. Fully Satisfied |
5 November 1982 | Delivered on: 10 November 1982 Satisfied on: 27 June 1984 Persons entitled: The Custodian Trustees of the West of Scotland Trustee Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Baltic chambers, 40-60 wellington st 1-3 cadagan st and 102-108 holm st glasgow. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Notice of ceasing to act as receiver or manager (1 page) |
9 February 2016 | Notice of ceasing to act as receiver or manager (1 page) |
27 September 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
27 September 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
27 February 2013 | Termination of appointment of Stephen Silver as a secretary (2 pages) |
27 February 2013 | Termination of appointment of Stephen Silver as a secretary (2 pages) |
10 July 2012 | Notice of receiver's report (6 pages) |
10 July 2012 | Notice of receiver's report (6 pages) |
10 May 2012 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 10 May 2012 (2 pages) |
10 May 2012 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 10 May 2012 (2 pages) |
4 May 2012 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
4 May 2012 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
9 November 2011 | Termination of appointment of Richard Gilliland as a director (2 pages) |
9 November 2011 | Termination of appointment of Richard Gilliland as a director (2 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (16 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (16 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
7 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
27 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (3 pages) |
4 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (3 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from, c/o city site estates PLC, 53 bothwell street, glasgow, G2 6TS (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from, c/o city site estates PLC, 53 bothwell street, glasgow, G2 6TS (1 page) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | New director appointed (3 pages) |
4 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
4 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
19 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
21 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
21 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
1 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
1 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members
|
26 April 2004 | Return made up to 31/03/04; full list of members
|
16 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
16 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 219 st vincent street, glasgow, G2 5QY (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 219 st vincent street, glasgow, G2 5QY (1 page) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 September 2002 | Auditor's resignation (2 pages) |
24 September 2002 | Auditor's resignation (2 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
2 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
6 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
6 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
6 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
19 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
16 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
16 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
31 October 1998 | Director's particulars changed (1 page) |
31 October 1998 | Director's particulars changed (1 page) |
29 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
29 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (8 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (8 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
9 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (8 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (8 pages) |
16 August 1996 | Dec mort/charge * (4 pages) |
16 August 1996 | Dec mort/charge * (4 pages) |
26 April 1996 | Return made up to 31/03/96; full list of members (10 pages) |
26 April 1996 | Return made up to 31/03/96; full list of members (10 pages) |
18 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
18 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
28 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (63 pages) |
23 October 1990 | Director resigned (2 pages) |
23 October 1990 | Director resigned (2 pages) |
15 June 1989 | New director appointed (3 pages) |
15 June 1989 | New director appointed (3 pages) |
12 May 1989 | Company name changed\certificate issued on 12/05/89 (1 page) |
12 May 1989 | Company name changed\certificate issued on 12/05/89 (1 page) |
1 May 1987 | Particulars of mortgage/charge (3 pages) |
1 May 1987 | Particulars of mortgage/charge (3 pages) |
9 April 1987 | Memorandum of association (6 pages) |
9 April 1987 | Memorandum of association (6 pages) |
19 November 1981 | Articles of association (8 pages) |
19 November 1981 | Articles of association (8 pages) |