Company NameCity Site Investments Limited
Company StatusDissolved
Company NumberSC003490
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Thomas James McCain
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(105 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 27 September 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameMr Louis Melville Goodman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(87 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameNathaniel Goodman
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(87 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1990)
RoleCompany Director
Correspondence Address63 Ayr Road
Whitecraigs
Glasgow
G77
Scotland
Director NameMr Stephen Michael Silver
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(87 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 January 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Director NameAlan James Watt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(87 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 January 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedleeshill
Hamilton Road
Strathaven
Lanarkshire
ML10 6SY
Scotland
Secretary NameMr Stephen Michael Silver
NationalityBritish
StatusResigned
Appointed25 April 1989(87 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Director NameGregor Campbell King
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(87 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 January 1998)
RoleSurveyor
Correspondence Address107 Wilton Street
Glasgow
Lanarkshire
G20 6RD
Scotland
Director NameMr Richard Gilliland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(97 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 03 November 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2nd Floor 145 St. Vincent Street
Glasgow
G2 5JF
Scotland

Contact

Telephone0141 2482534
Telephone regionGlasgow

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

3.4k at £10City Site Estates PLC
99.87%
Ordinary
3.4k at £0.01City Site Estates PLC
0.10%
Preference
1 at £10Louis Melville Goodman
0.03%
Ordinary
1 at £0.01Louis Melville Goodman
0.00%
Preference

Financials

Year2014
Gross Profit-£5,974
Net Worth-£3,087,835
Current Liabilities£4,217,278

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

14 April 1987Delivered 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 2004Delivered 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 2004Delivered 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 1991Delivered 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 1989Delivered 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 1987Delivered 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 1986Delivered 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 1984Delivered 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 1984Delivered 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 2004Delivered 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 1982Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1982Delivered 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

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Notice of ceasing to act as receiver or manager (1 page)
9 February 2016Notice of ceasing to act as receiver or manager (1 page)
27 September 2013Termination of appointment of Louis Goodman as a director (2 pages)
27 September 2013Termination of appointment of Louis Goodman as a director (2 pages)
27 February 2013Termination of appointment of Stephen Silver as a secretary (2 pages)
27 February 2013Termination of appointment of Stephen Silver as a secretary (2 pages)
10 July 2012Notice of receiver's report (6 pages)
10 July 2012Notice of receiver's report (6 pages)
10 May 2012Registered 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 2012Registered 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 2012Notice of the appointment of receiver by a holder of a floating charge (3 pages)
4 May 2012Notice of the appointment of receiver by a holder of a floating charge (3 pages)
9 November 2011Termination of appointment of Richard Gilliland as a director (2 pages)
9 November 2011Termination of appointment of Richard Gilliland as a director (2 pages)
27 May 2011Full accounts made up to 30 September 2010 (16 pages)
27 May 2011Full accounts made up to 30 September 2010 (16 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 34,034
(5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 34,034
(5 pages)
7 June 2010Full accounts made up to 30 September 2009 (16 pages)
7 June 2010Full accounts made up to 30 September 2009 (16 pages)
27 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
4 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (3 pages)
4 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (3 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 July 2008Full accounts made up to 30 September 2007 (16 pages)
21 July 2008Full accounts made up to 30 September 2007 (16 pages)
16 May 2008Registered office changed on 16/05/2008 from, c/o city site estates PLC, 53 bothwell street, glasgow, G2 6TS (1 page)
16 May 2008Registered office changed on 16/05/2008 from, c/o city site estates PLC, 53 bothwell street, glasgow, G2 6TS (1 page)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 October 2007New director appointed (3 pages)
1 October 2007New director appointed (3 pages)
4 July 2007Full accounts made up to 30 September 2006 (16 pages)
4 July 2007Full accounts made up to 30 September 2006 (16 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 June 2006Full accounts made up to 30 September 2005 (14 pages)
19 June 2006Full accounts made up to 30 September 2005 (14 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
21 April 2005Full accounts made up to 30 September 2004 (14 pages)
21 April 2005Full accounts made up to 30 September 2004 (14 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
17 December 2004Partic of mort/charge * (3 pages)
17 December 2004Partic of mort/charge * (3 pages)
24 November 2004Partic of mort/charge * (3 pages)
24 November 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
1 July 2004Full accounts made up to 30 September 2003 (12 pages)
1 July 2004Full accounts made up to 30 September 2003 (12 pages)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2003Full accounts made up to 30 September 2002 (13 pages)
16 June 2003Full accounts made up to 30 September 2002 (13 pages)
12 May 2003Registered office changed on 12/05/03 from: 219 st vincent street, glasgow, G2 5QY (1 page)
12 May 2003Registered office changed on 12/05/03 from: 219 st vincent street, glasgow, G2 5QY (1 page)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 September 2002Auditor's resignation (2 pages)
24 September 2002Auditor's resignation (2 pages)
24 May 2002Full accounts made up to 30 September 2001 (14 pages)
24 May 2002Full accounts made up to 30 September 2001 (14 pages)
2 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
6 February 2001Full accounts made up to 30 September 2000 (13 pages)
6 February 2001Full accounts made up to 30 September 2000 (13 pages)
6 May 2000Return made up to 31/03/00; full list of members (6 pages)
6 May 2000Return made up to 31/03/00; full list of members (6 pages)
19 January 2000Full accounts made up to 30 September 1999 (13 pages)
19 January 2000Full accounts made up to 30 September 1999 (13 pages)
16 April 1999Full accounts made up to 30 September 1998 (13 pages)
16 April 1999Full accounts made up to 30 September 1998 (13 pages)
15 April 1999Return made up to 31/03/99; full list of members (9 pages)
15 April 1999Return made up to 31/03/99; full list of members (9 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
31 October 1998Director's particulars changed (1 page)
31 October 1998Director's particulars changed (1 page)
29 April 1998Full accounts made up to 30 September 1997 (13 pages)
29 April 1998Full accounts made up to 30 September 1997 (13 pages)
16 April 1998Return made up to 31/03/98; no change of members (8 pages)
16 April 1998Return made up to 31/03/98; no change of members (8 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
9 July 1997Full accounts made up to 30 September 1996 (12 pages)
9 July 1997Full accounts made up to 30 September 1996 (12 pages)
15 April 1997Return made up to 31/03/97; no change of members (8 pages)
15 April 1997Return made up to 31/03/97; no change of members (8 pages)
16 August 1996Dec mort/charge * (4 pages)
16 August 1996Dec mort/charge * (4 pages)
26 April 1996Return made up to 31/03/96; full list of members (10 pages)
26 April 1996Return made up to 31/03/96; full list of members (10 pages)
18 April 1996Full accounts made up to 30 September 1995 (12 pages)
18 April 1996Full accounts made up to 30 September 1995 (12 pages)
28 February 1996Secretary's particulars changed;director's particulars changed (1 page)
28 February 1996Secretary's particulars changed;director's particulars changed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (63 pages)
23 October 1990Director resigned (2 pages)
23 October 1990Director resigned (2 pages)
15 June 1989New director appointed (3 pages)
15 June 1989New director appointed (3 pages)
12 May 1989Company name changed\certificate issued on 12/05/89 (1 page)
12 May 1989Company name changed\certificate issued on 12/05/89 (1 page)
1 May 1987Particulars of mortgage/charge (3 pages)
1 May 1987Particulars of mortgage/charge (3 pages)
9 April 1987Memorandum of association (6 pages)
9 April 1987Memorandum of association (6 pages)
19 November 1981Articles of association (8 pages)
19 November 1981Articles of association (8 pages)