Company NameCSE (Mercantile Chambers) Ltd.
Company StatusDissolved
Company NumberSC214185
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

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(6 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 27 September 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Richard Gilliland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2nd Floor 145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Louis Melville Goodman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Secretary NameMr Stephen Michael Silver
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.cseplc.co.uk

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1City Site Estates PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,052,000
Gross Profit£849,000
Net Worth£8,319,000
Current Liabilities£7,949,000

Accounts

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

Charges

23 May 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Notice of automatic end of Administration (24 pages)
22 December 2015Administrator's progress report (24 pages)
15 July 2015Administrator's progress report (20 pages)
14 January 2015Administrator's progress report (18 pages)
15 December 2014Notice of extension of period of Administration (2 pages)
26 November 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
21 July 2014Administrator's progress report (18 pages)
3 February 2014Administrator's progress report (17 pages)
16 December 2013Notice of extension of period of Administration (1 page)
27 September 2013Termination of appointment of Louis Goodman as a director (2 pages)
24 July 2013Administrator's progress report (16 pages)
13 June 2013Notice of extension of period of Administration (1 page)
27 February 2013Termination of appointment of Stephen Silver as a secretary (2 pages)
1 February 2013Administrator's progress report (15 pages)
29 August 2012Statement of administrator's deemed proposal (1 page)
14 August 2012Statement of administrator's proposal (27 pages)
18 July 2012Statement of affairs with form 2.13B(SCOT) (30 pages)
26 June 2012Appointment of an administrator (3 pages)
25 June 2012Registered office address changed from Ground Floor 53 Bothwell Street Glasgow G2 6TS Scotland on 25 June 2012 (2 pages)
11 June 2012Registered 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 2011Termination of appointment of Richard Gilliland as a director (2 pages)
20 June 2011Full accounts made up to 30 September 2010 (19 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 2
(4 pages)
7 June 2010Full accounts made up to 30 September 2009 (19 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 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 Richard Gilliland on 1 May 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 30 September 2008 (19 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)
16 May 2008Registered office changed on 16/05/2008 from c/o city site estates PLC 53 bothwell street glasgow G2 6TS (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 October 2007New director appointed (3 pages)
4 July 2007Full accounts made up to 30 September 2006 (16 pages)
8 June 2007Partic of mort/charge * (4 pages)
7 June 2007Partic of mort/charge * (4 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 June 2006Full accounts made up to 30 September 2005 (15 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
29 March 2006Partic of mort/charge * (6 pages)
15 December 2005Partic of mort/charge * (3 pages)
22 April 2005Return made up to 31/03/05; full list of members (2 pages)
21 April 2005Full accounts made up to 30 September 2004 (15 pages)
1 July 2004Full accounts made up to 30 September 2003 (15 pages)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(7 pages)
18 December 2003Return made up to 16/12/03; full list of members (7 pages)
16 June 2003Full accounts made up to 30 September 2002 (16 pages)
16 May 2003Dec mort/charge * (4 pages)
12 May 2003Registered office changed on 12/05/03 from: 219 saint vincent street glasgow lanarkshire G2 5QY (1 page)
27 March 2003Dec mort/charge * (4 pages)
26 March 2003Partic of mort/charge * (5 pages)
21 March 2003Partic of mort/charge * (6 pages)
24 February 2003Return made up to 27/12/02; full list of members (7 pages)
24 September 2002Auditor's resignation (2 pages)
24 May 2002Full accounts made up to 30 September 2001 (14 pages)
4 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
16 March 2001Partic of mort/charge * (5 pages)
12 March 2001Director's particulars changed (1 page)
23 February 2001Partic of mort/charge * (6 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
27 December 2000Incorporation (16 pages)