Company NameCPT Developer 19 Limited
Company StatusDissolved
Company NumberSC242493
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 2 months ago)
Dissolution Date13 June 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Director NameMr Ian Alexander Ross
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 13 June 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Southwood Avenue
Highgate
London
N6 5SA
Secretary NameMr Ian Alexander Ross
NationalityBritish
StatusClosed
Appointed07 August 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Southwood Avenue
Highgate
London
N6 5SA
Director NameJeng-Her Huang
Date of BirthMarch 1955 (Born 69 years ago)
NationalityTaiwanese/British
StatusResigned
Appointed30 January 2003(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address19 Bothwell Road
Uddingston
Glasgow
Lanarkshire
G71 7EZ
Scotland
Director NameNelson Su
Date of BirthJuly 1960 (Born 63 years ago)
NationalityTaiwanese/British
StatusResigned
Appointed30 September 2003(8 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2004)
RoleFinance Director
Correspondence Address1 Knights Gate
Bothwell
G71 8SS
Scotland
Director NameRichard David Swinford Bostock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2007)
RoleCompany Director
Correspondence AddressHanlye House
Hanlye Lane
Cuckfield
West Sussex
RH17 5HR
Secretary NameRichard David Swinford Bostock
NationalityBritish
StatusResigned
Appointed24 February 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2007)
RoleCompany Director
Correspondence AddressHanlye House
Hanlye Lane
Cuckfield
West Sussex
RH17 5HR
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed30 January 2003(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 24 February 2004)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tal Cpt Land Development Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1
Cash£1,664
Current Liabilities£1,666

Accounts

Latest Accounts5 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
25 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
25 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
25 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 22 March 2011 (1 page)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
6 February 2009Return made up to 17/01/09; full list of members (3 pages)
6 February 2009Return made up to 17/01/09; full list of members (3 pages)
2 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
2 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
2 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
9 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
9 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
9 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
5 February 2008Return made up to 17/01/08; full list of members (2 pages)
5 February 2008Return made up to 17/01/08; full list of members (2 pages)
26 October 2007New secretary appointed (6 pages)
26 October 2007New secretary appointed (6 pages)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
21 April 2007Dec mort/charge * (2 pages)
21 April 2007Dec mort/charge * (2 pages)
27 February 2007Return made up to 17/01/07; full list of members (2 pages)
27 February 2007Return made up to 17/01/07; full list of members (2 pages)
10 October 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
10 October 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
13 April 2006Partic of mort/charge * (11 pages)
13 April 2006Partic of mort/charge * (11 pages)
22 March 2006New director appointed (5 pages)
22 March 2006New director appointed (5 pages)
6 March 2006Resolutions
  • RES13 ‐ Not requiring audit 31/01/06
(1 page)
6 March 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 March 2006Resolutions
  • RES13 ‐ Not requiring audit 31/01/06
(1 page)
6 March 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
14 February 2006Return made up to 17/01/06; full list of members (7 pages)
14 February 2006Return made up to 17/01/06; full list of members (7 pages)
19 October 2005Resolutions
  • RES13 ‐ Obtain audit with 249B2 31/01/05
(1 page)
19 October 2005Resolutions
  • RES13 ‐ Obtain audit with 249B2 31/01/05
(1 page)
18 October 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
18 October 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
23 January 2005Return made up to 17/01/05; full list of members (7 pages)
23 January 2005Return made up to 17/01/05; full list of members (7 pages)
9 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
9 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
9 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2004Registered office changed on 24/03/04 from: 249 west george street glasgow G2 4RB (1 page)
24 March 2004Registered office changed on 24/03/04 from: 249 west george street glasgow G2 4RB (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
5 March 2004Declaration of assistance for shares acquisition (6 pages)
5 March 2004Declaration of assistance for shares acquisition (6 pages)
4 March 2004New director appointed (5 pages)
4 March 2004New director appointed (3 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New director appointed (5 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New director appointed (3 pages)
2 March 2004Partic of mort/charge * (6 pages)
2 March 2004Partic of mort/charge * (6 pages)
26 February 2004Return made up to 17/01/04; full list of members (6 pages)
26 February 2004Return made up to 17/01/04; full list of members (6 pages)
12 February 2004Registered office changed on 12/02/04 from: woodrow, enterprise campus eurocentral, holytown motherwell lanarkshire ML1 4UD (1 page)
12 February 2004Registered office changed on 12/02/04 from: woodrow, enterprise campus eurocentral, holytown motherwell lanarkshire ML1 4UD (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
10 February 2003Registered office changed on 10/02/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
17 January 2003Incorporation (19 pages)
17 January 2003Incorporation (19 pages)