Company NameCP Towers Limited
DirectorHendrikus Adriannus Le Sage
Company StatusLiquidation
Company NumberSC231240
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameHendrikus Adriannus Le Sage
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed23 May 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressSchool Straat 4
Sprang-Capelle
Nl-5161 Zd
Netherlands
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMrs Caroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Maxwell Street
Parkhall
Clydebank
G81 3RA
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameElspeth Curle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 December 2003)
RoleSolicitor
Correspondence AddressThe Gatehouse
Gartloch Road
Glasgow
G69 8EP
Scotland
Secretary NameMacDonald Henderson Limited (Corporation)
StatusResigned
Appointed23 May 2003(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 2006)
Correspondence AddressStandard Buildings
94 Hope Street
Glasgow
Lanarkshire
G2 6QB
Scotland

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth£149
Cash£121
Current Liabilities£91,129

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Next Accounts Due31 March 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due22 May 2017 (overdue)

Filing History

8 September 2009Registered office changed on 08/09/2009 from c/o kroll, alhambra house 45 waterloo street glasgow G2 2HS (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o kroll, alhambra house 45 waterloo street glasgow G2 2HS (1 page)
28 February 2007Registered office changed on 28/02/07 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
28 February 2007Notice of winding up order (1 page)
28 February 2007Court order notice of winding up (1 page)
28 February 2007Notice of winding up order (1 page)
28 February 2007Registered office changed on 28/02/07 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
28 February 2007Court order notice of winding up (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
31 March 2006Return made up to 08/05/05; full list of members (6 pages)
31 March 2006Return made up to 08/05/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2003 (2 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2003 (2 pages)
1 June 2004Return made up to 08/05/04; full list of members (6 pages)
1 June 2004Return made up to 08/05/04; full list of members (6 pages)
9 December 2003Company name changed coax partners projects LIMITED\certificate issued on 09/12/03 (2 pages)
9 December 2003Company name changed coax partners projects LIMITED\certificate issued on 09/12/03 (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
28 May 2003Return made up to 08/05/03; full list of members (7 pages)
28 May 2003Return made up to 08/05/03; full list of members (7 pages)
23 May 2003Company name changed exchangelaw (no.303) LIMITED\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed exchangelaw (no.303) LIMITED\certificate issued on 23/05/03 (2 pages)
8 May 2002Incorporation (24 pages)
8 May 2002Incorporation (24 pages)