Company NameCS Properties Sales Limited
Company StatusDissolved
Company NumberSC249903
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)
Previous NameCS Property Sales Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ajay Chopra
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleTrader
Country of ResidenceScotland
Correspondence AddressRockfield
Mugdock, Milngavie
Glasgow
G62 8EJ
Scotland
Director NameMr Kumar Rodney Soni
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crawford Street
London
W1H 1PF
Secretary NameMr Ajay Chopra
NationalityScottish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleTrader
Country of ResidenceScotland
Correspondence AddressRockfield
Mugdock, Milngavie
Glasgow
G62 8EJ
Scotland
Director NameAjay Soni
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(2 years after company formation)
Appointment Duration16 years, 10 months (closed 15 March 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Crawford Street
London
W1H 1PF
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2010
Net Worth£4,916,681
Cash£190,299
Current Liabilities£2,068,032

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 June 2015Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
29 June 2015Administrator's progress report (15 pages)
22 December 2014Administrator's progress report (13 pages)
22 December 2014Notice of extension of period of Administration (1 page)
16 June 2014Notice of extension of period of Administration (1 page)
16 June 2014Administrator's progress report (13 pages)
8 January 2014Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 8 January 2014 (2 pages)
8 January 2014Administrator's progress report (16 pages)
8 January 2014Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 8 January 2014 (2 pages)
17 September 2013Notice of vacation of office by administrator (2 pages)
17 September 2013Notice of appointment of replacement/additional administrator (1 page)
15 July 2013Appointment of receiver or manager (4 pages)
15 July 2013Appointment of receiver or manager (4 pages)
15 July 2013Appointment of receiver or manager (4 pages)
15 July 2013Appointment of receiver or manager (4 pages)
15 July 2013Appointment of receiver or manager (4 pages)
15 July 2013Appointment of receiver or manager (4 pages)
30 May 2013Administrator's progress report (15 pages)
15 May 2013Notice of extension of period of Administration (1 page)
4 February 2013Statement of affairs with form 2.13B(SCOT) (16 pages)
5 November 2012Statement of affairs with form 2.13B(SCOT) (33 pages)
12 September 2012Statement of administrator's deemed proposal (1 page)
22 May 2012Registered office address changed from 1St Floor, 221 West George Street, Glasgow G2 2ND on 22 May 2012 (2 pages)
22 May 2012Appointment of an administrator (3 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(6 pages)
27 April 2011Accounts for a small company made up to 31 May 2010 (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
4 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
9 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
6 July 2009Return made up to 21/05/09; full list of members (4 pages)
18 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
8 July 2008Return made up to 21/05/08; full list of members (4 pages)
19 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
13 December 2007Partic of mort/charge * (3 pages)
20 August 2007Accounts for a small company made up to 31 May 2006 (5 pages)
4 July 2007Return made up to 21/05/07; full list of members (3 pages)
23 March 2007Partic of mort/charge * (3 pages)
23 March 2007Partic of mort/charge * (3 pages)
10 January 2007Partic of mort/charge * (3 pages)
20 December 2006Partic of mort/charge * (4 pages)
19 December 2006Dec mort/charge * (2 pages)
19 December 2006Dec mort/charge * (2 pages)
19 December 2006Dec mort/charge * (2 pages)
19 December 2006Dec mort/charge * (2 pages)
19 December 2006Dec mort/charge * (2 pages)
19 December 2006Dec mort/charge * (2 pages)
19 December 2006Dec mort/charge * (2 pages)
19 December 2006Partic of mort/charge * (9 pages)
19 December 2006Dec mort/charge * (2 pages)
19 December 2006Partic of mort/charge * (3 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 21/05/06; full list of members (3 pages)
14 August 2006Registered office changed on 14/08/06 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
24 November 2005New director appointed (1 page)
31 August 2005Full accounts made up to 31 May 2005 (13 pages)
21 June 2005Return made up to 21/05/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
29 October 2004Partic of mort/charge * (3 pages)
20 October 2004Partic of mort/charge * (3 pages)
20 October 2004Partic of mort/charge * (3 pages)
26 August 2004Partic of mort/charge * (5 pages)
9 August 2004Return made up to 21/05/04; full list of members (7 pages)
5 June 2004Partic of mort/charge * (8 pages)
5 June 2004Partic of mort/charge * (5 pages)
5 June 2004Partic of mort/charge * (5 pages)
5 June 2004Partic of mort/charge * (5 pages)
1 August 2003Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2003Company name changed cs property sales LIMITED\certificate issued on 25/06/03 (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Director resigned (1 page)
21 May 2003Incorporation (14 pages)