Glasgow
G2 2LJ
Scotland
Director Name | Mr Richard Gilliland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Louis Melville Goodman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Secretary Name | Mr Stephen Michael Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.cseplc.co.uk |
---|
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | City Site Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,052,000 |
Gross Profit | £849,000 |
Net Worth | £8,319,000 |
Current Liabilities | £7,949,000 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 May 2007 | Delivered on: 8 June 2007 Persons entitled: Capita Irg Trustees Limited Classification: Fifteenth supplemental trust deed 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. Outstanding |
---|---|
4 June 2007 | Delivered on: 7 June 2007 Persons entitled: Capita Irg Trustees Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Mercantile chambers, 39-69 bothwell street, glasgow GLA128574. Outstanding |
16 March 2006 | Delivered on: 29 March 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property at 11-15 st mary-at-the-hill, london (title number NGL545753). Outstanding |
9 December 2005 | Delivered on: 15 December 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Standard life house, 2 west regent street, glasgow GLA153155. Outstanding |
14 March 2003 | Delivered on: 21 March 2003 Persons entitled: Nationwide Building Society 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. Outstanding |
19 March 2003 | Delivered on: 26 March 2003 Satisfied on: 26 April 2008 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Mercantile chambers, 39/69 bothwell street, glasgow--title number GLA128574. Fully Satisfied |
8 March 2001 | Delivered on: 16 March 2001 Satisfied on: 16 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Mercantile chambers, 39-69 bothwell street, glasgow. Fully Satisfied |
19 February 2001 | Delivered on: 23 February 2001 Satisfied on: 27 March 2003 Persons entitled: The Royal Bank of Scotland PLC 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 |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Notice of automatic end of Administration (24 pages) |
22 December 2015 | Administrator's progress report (24 pages) |
15 July 2015 | Administrator's progress report (20 pages) |
14 January 2015 | Administrator's progress report (18 pages) |
15 December 2014 | Notice of extension of period of Administration (2 pages) |
26 November 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
21 July 2014 | Administrator's progress report (18 pages) |
3 February 2014 | Administrator's progress report (17 pages) |
16 December 2013 | Notice of extension of period of Administration (1 page) |
27 September 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
24 July 2013 | Administrator's progress report (16 pages) |
13 June 2013 | Notice of extension of period of Administration (1 page) |
27 February 2013 | Termination of appointment of Stephen Silver as a secretary (2 pages) |
1 February 2013 | Administrator's progress report (15 pages) |
29 August 2012 | Statement of administrator's deemed proposal (1 page) |
14 August 2012 | Statement of administrator's proposal (27 pages) |
18 July 2012 | Statement of affairs with form 2.13B(SCOT) (30 pages) |
26 June 2012 | Appointment of an administrator (3 pages) |
25 June 2012 | Registered office address changed from Ground Floor 53 Bothwell Street Glasgow G2 6TS Scotland on 25 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 11 June 2012 (1 page) |
9 November 2011 | Termination of appointment of Richard Gilliland as a director (2 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (19 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
|
7 June 2010 | Full accounts made up to 30 September 2009 (19 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 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 Richard Gilliland on 1 May 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (19 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) |
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) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 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) |
4 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
8 June 2007 | Partic of mort/charge * (4 pages) |
7 June 2007 | Partic of mort/charge * (4 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
29 March 2006 | Partic of mort/charge * (6 pages) |
15 December 2005 | Partic of mort/charge * (3 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
21 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
1 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members
|
18 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
16 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
16 May 2003 | Dec mort/charge * (4 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 219 saint vincent street glasgow lanarkshire G2 5QY (1 page) |
27 March 2003 | Dec mort/charge * (4 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
24 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
24 September 2002 | Auditor's resignation (2 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
4 January 2002 | Return made up to 27/12/01; full list of members
|
8 November 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
16 March 2001 | Partic of mort/charge * (5 pages) |
12 March 2001 | Director's particulars changed (1 page) |
23 February 2001 | Partic of mort/charge * (6 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Incorporation (16 pages) |