Company NameCSBP Clackmannanshire Developments Limited
Company StatusDissolved
Company NumberSC259890
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 4 months ago)
Dissolution Date16 August 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Edward Maddy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameValad Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 November 2003(same day as company formation)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameStewart David Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Moat Place
Edinburgh
EH14 1NY
Scotland
Director NameChristopher James Elder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleSolicitor
Correspondence Address190/8 Bruntsfield Place
Edinburgh
Midlothian
EH10 4DF
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameStewart David Brown
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Moat Place
Edinburgh
EH14 1NY
Scotland
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameEddie Carrick
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Woodlea Park
Sauchie
Alloa
Clackmannanshire
FK10 2UD
Scotland
Director NameMrs Margaret Paterson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2007)
RoleResearcher
Country of ResidenceScotland
Correspondence Address3 Cowden Park
Alloa
Clackmannanshire
FK10 2AY
Scotland
Director NameMr Andrew Paul Richardson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 December 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameJanet Kerr Cadenhead
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2010)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address37 Shaftsbury Street
Alloa
Clackmannanshrie
FK10 2LT
Scotland
Director NameCllr Gary Womersley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 May 2017)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressSkorantu
22 Auchinbaird
Sauchie Alloa
Clackmannanshire
FK10 3HB
Scotland
Secretary NameAileen Littlejohn
NationalityBritish
StatusResigned
Appointed05 December 2007(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 2011)
RoleLocal Government Officer
Correspondence AddressSandwick Cottage
78 Keilars Brae
Sauchie
Clackmannanshire
FK10 3NH
Scotland
Director NameThe Reverend Councillor Samuel Bryce Ovens
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenfield Tullibody Road
Alloa
Clackmannanshire
FK10 2AD
Scotland
Secretary NameAndrew George Wyse
NationalityBritish
StatusResigned
Appointed18 February 2011(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressGreenfield Tullibody Road
Alloa
Clackmannanshire
FK10 2AD
Scotland
Director NameMr Robert Philip Graham Howe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameCllr Robert McGill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenfield Tullibody Road
Alloa
Clackmannanshire
FK10 2AD
Scotland

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

500 at £1Clackmannanshire Council
50.00%
Ordinary A
500 at £1D.u.k.e. Development Group (Uk) LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£1,778,180
Gross Profit-£53,571
Net Worth-£1,569,658
Cash£1,798,724
Current Liabilities£3,389,082

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 May 2008Delivered on: 5 June 2008
Satisfied on: 30 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 1, dumyat industrial estate, alloa CLK3944 CLK5398.
Fully Satisfied
19 February 2007Delivered on: 20 February 2007
Satisfied on: 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as phase 2, pavilions business park, alloa CLK7202.
Fully Satisfied
29 April 2004Delivered on: 13 May 2004
Satisfied on: 25 June 2014
Persons entitled: Clackmannanshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.5HECTARES at pavilions busines park, alloa CLK7202.
Fully Satisfied
30 November 2003Delivered on: 9 December 2003
Satisfied on: 12 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
13 May 2004Delivered on: 22 May 2004
Persons entitled: Clackmannanshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dumyat business park, alloa CLK3944.
Outstanding

Filing History

31 July 2017Termination of appointment of Gary Womersley as a director on 8 May 2017 (2 pages)
27 July 2017Termination of appointment of Andrew George Wyse as a secretary on 30 June 2017 (2 pages)
27 July 2017Termination of appointment of Robert Mcgill as a director on 8 May 2017 (2 pages)
20 July 2017Change of details for Clackmannanshire Council as a person with significant control on 19 July 2017 (2 pages)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-23
(2 pages)
18 January 2017Termination of appointment of Andrew Paul Richardson as a director on 14 December 2016 (1 page)
14 December 2016Satisfaction of charge 3 in full (1 page)
2 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
15 September 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 1,669,272
(4 pages)
12 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital revoked and deleted 22/08/2016
(2 pages)
12 January 2016Full accounts made up to 31 March 2015 (14 pages)
7 January 2016Director's details changed for Mr James Edward Maddy on 12 November 2015 (2 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(8 pages)
15 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(8 pages)
11 November 2014Appointment of Mr James Edward Maddy as a director on 10 November 2014 (2 pages)
11 November 2014Termination of appointment of Robert Philip Graham Howe as a director on 10 November 2014 (1 page)
25 June 2014Satisfaction of charge 2 in full (4 pages)
18 February 2014Full accounts made up to 31 March 2013 (14 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(8 pages)
2 July 2013Director's details changed for Mr Andrew Paul Richardson on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Andrew Paul Richardson on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Robert Philip Graham Howe on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Robert Philip Graham Howe on 1 July 2013 (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
9 October 2012Termination of appointment of Samuel Ovens as a director (2 pages)
9 October 2012Appointment of Councillor Robert Mcgill as a director (3 pages)
19 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
3 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
3 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
30 August 2011Appointment of Mr Robert Philip Graham Howe as a director (2 pages)
22 July 2011Director's details changed for Mr Andrew Paul Richardson on 22 July 2011 (2 pages)
1 March 2011Appointment of Andrew George Wyse as a secretary (3 pages)
1 March 2011Termination of appointment of Aileen Littlejohn as a secretary (2 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
3 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
20 October 2010Termination of appointment of Janet Cadenhead as a director (2 pages)
20 October 2010Appointment of The Reverend Councillor Samuel Bryce Ovens as a director (3 pages)
22 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
25 May 2010Termination of appointment of Cesidio Di Ciacca as a director (2 pages)
4 January 2010Full accounts made up to 31 March 2009 (15 pages)
4 December 2009Director's details changed for Andrew Paul Richardson on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Janet Kerr Cadenhead on 27 November 2009 (2 pages)
4 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
4 December 2009Secretary's details changed for Valad Secretarial Services Limited on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Councillor Gary Womersley on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Cesidio Martin Di Ciacca on 27 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Cesidio Martin Di Ciacca on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Andrew Paul Richardson on 12 October 2009 (3 pages)
30 December 2008Full accounts made up to 31 March 2007 (14 pages)
30 December 2008Full accounts made up to 31 March 2008 (15 pages)
27 November 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
27 November 2008Return made up to 27/11/08; full list of members (5 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh lothian EH2 3ES (1 page)
17 January 2008Return made up to 27/11/07; full list of members (3 pages)
10 January 2008Director resigned (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007Secretary resigned (1 page)
8 September 2007Secretary resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
20 February 2007Partic of mort/charge * (3 pages)
21 December 2006Return made up to 27/11/06; full list of members (3 pages)
25 October 2006Full accounts made up to 31 March 2006 (13 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
12 December 2005Return made up to 27/11/05; full list of members (3 pages)
27 September 2005Full accounts made up to 31 March 2005 (12 pages)
5 December 2004Return made up to 27/11/04; full list of members (8 pages)
22 May 2004Partic of mort/charge * (5 pages)
13 May 2004Partic of mort/charge * (5 pages)
22 January 2004Accounting reference date extended from 31/03/04 to 31/03/05 (1 page)
10 January 2004New director appointed (7 pages)
10 January 2004New director appointed (8 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
22 December 2003Secretary resigned;director resigned (1 page)
9 December 2003Partic of mort/charge * (6 pages)
27 November 2003Incorporation (29 pages)