Company NameCS1 Limited
Company StatusDissolved
Company NumberSC117003
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)
Previous NamesDMWS 117 Limited and Mobile Entertainment Centres Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Carole Cran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 31 July 2015)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 120 Bothwell Street
Glasgow
G2 7JS
Scotland
Director NameMr Peter Dilworth Kennerley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(25 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 31 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8th Floor
120 Bothwell Street
Glasgow
G2 7JS
Scotland
Secretary NameAggreko Generators Limited (Corporation)
StatusClosed
Appointed07 August 2014(25 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (closed 31 July 2015)
Correspondence Address8th Floor, 120 Bothwell Street
Glasgow
Lanarkshire
G2 7JS
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(same day as company formation)
RoleSolicitor
Correspondence Address1 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Secretary NameJames Fraser McCraw
NationalityBritish
StatusResigned
Appointed22 February 1990(11 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Chester Street
Edinburgh
EH3 7RF
Scotland
Director NameGordon Owen Tourlamain
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1990(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 1994)
RoleCo Director
Correspondence AddressIngleby Green
Artarman Road
Rhu
Dunbartonshire
G84 8LQ
Scotland
Director NamePeter Thompson Oneill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1990(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 1994)
RoleCo Director
Correspondence AddressC/O Mr C McHugh 20 Holme Hill Court
Dunblane
Perthshire
FK15 0AF
Scotland
Director NameDennis Michael Hancock
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1990(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 1990)
RoleCo Director
Correspondence AddressThe Cleve
Ditton Priors
Shropshire
Director NameJames Fraser McCraw
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Chester Street
Edinburgh
EH3 7RF
Scotland
Director NameGeoffrey Wemyss Horne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 1997)
RoleSecretary
Country of ResidenceScotland
Correspondence Address25 Oswald Road
Edinburgh
Midlothian
EH9 2HJ
Scotland
Director NameArthur Paul Allen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(8 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressLindisfarne 4 West Montrose Street
Helensburgh
Dunbartonshire
G84 9JS
Scotland
Director NameJohn Arnott Stewart
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2001)
RoleChartered Accountant
Correspondence Address3 Earlspark Avenue
Newlands
Glasgow
G43 2HN
Scotland
Secretary NameArthur Paul Allen
NationalityBritish
StatusResigned
Appointed26 September 1997(8 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressLindisfarne 4 West Montrose Street
Helensburgh
Dunbartonshire
G84 9JS
Scotland
Director NameMr Angus George Cockburn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(12 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAggreko Plc, 8th Floor
120 Bothwell Street
Glasgow
Lanarkshire
G2 7JS
Scotland
Director NameHon Rupert Christopher Soames
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(18 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAggreko Plc
8th Floor 120 Bothwell Street
Glasgow
G2 7JS
Scotland
Secretary NameMr Hew Campbell
NationalityBritish
StatusResigned
Appointed12 December 2007(18 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYett Holm
Woodhall Road, Braidwood
Carluke
ML8 5NF
Scotland
Secretary NameMr Peter Dilworth Kennerley
NationalityBritish
StatusResigned
Appointed15 October 2008(19 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 August 2014)
RoleSecretary
Correspondence AddressAuchendrane By Ayr
Ayr
Ayrshire
KA7 4TW
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed23 March 1989(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressC/O Aggreko Uk Ltd
Overburn Avenue, Broadmeadow
Industr, Dumbarton
Dunbartonshire
G82 2RL
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Shareholders

50k at £1Aggreko Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
26 March 2015Application to strike the company off the register (3 pages)
9 December 2014Solvency Statement dated 02/12/14 (1 page)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
9 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
1 October 2014Appointment of Mr Peter Dilworth Kennerley as a director on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Angus George Cockburn as a director on 30 September 2014 (1 page)
7 August 2014Appointment of Aggreko Generators Limited as a secretary on 7 August 2014 (2 pages)
7 August 2014Appointment of Aggreko Generators Limited as a secretary on 7 August 2014 (2 pages)
7 August 2014Termination of appointment of Peter Dilworth Kennerley as a secretary on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Peter Dilworth Kennerley as a secretary on 7 August 2014 (1 page)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(6 pages)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 April 2014Termination of appointment of Rupert Soames as a director (1 page)
10 March 2014Appointment of Mrs Carole Cran as a director (2 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
10 July 2012Register(s) moved to registered inspection location (1 page)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register inspection address has been changed (1 page)
3 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 July 2009Location of debenture register (1 page)
20 July 2009Return made up to 28/06/09; full list of members (3 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 May 2009Secretary appointed mr peter dilworth kennerley (1 page)
28 May 2009Appointment terminated secretary hew campbell (1 page)
24 July 2008Return made up to 28/06/08; full list of members (3 pages)
24 July 2008Location of register of members (1 page)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 January 2008New director appointed (2 pages)
6 January 2008Secretary resigned (1 page)
6 January 2008Director resigned (1 page)
6 January 2008New secretary appointed (2 pages)
9 October 2007Director's particulars changed (1 page)
6 July 2007Return made up to 28/06/07; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 July 2006Return made up to 28/06/06; full list of members (2 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 July 2005Return made up to 28/06/05; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 July 2003Return made up to 28/06/03; full list of members (7 pages)
8 July 2002Return made up to 28/06/02; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
1 August 2000Return made up to 09/08/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
1 August 1999Director's particulars changed (1 page)
1 August 1999Return made up to 28/06/99; no change of members (7 pages)
27 July 1999Full accounts made up to 31 December 1998 (9 pages)
27 July 1999Registered office changed on 27/07/99 from: overburn avenue dumbarton dunbartonshire G82 2RL (1 page)
26 August 1998Auditor's resignation (1 page)
14 August 1998Full accounts made up to 31 December 1997 (9 pages)
14 August 1998Return made up to 09/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 1998Full accounts made up to 31 March 1997 (12 pages)
25 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997Director resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: 50 east fettes avenue edinburgh EH4 1EQ (1 page)
9 September 1997Return made up to 09/08/97; no change of members (4 pages)
10 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/01/97
(2 pages)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Full accounts made up to 31 March 1996 (12 pages)
16 August 1996Return made up to 09/08/96; no change of members (4 pages)
11 January 1996Full accounts made up to 31 March 1995 (13 pages)
17 August 1995Return made up to 09/08/95; full list of members (6 pages)
23 March 1989Incorporation (35 pages)