Company NameCSAV Agencies (Scotland) Ltd.
Company StatusDissolved
Company NumberSC260698
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Raymond Clarkson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(same day as company formation)
RoleFreight Forwarder
Country of ResidenceScotland
Correspondence AddressAlbert House
308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameMr David William Milne
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 27 February 2018)
RoleFreight Forwarder
Country of ResidenceScotland
Correspondence AddressAlbert House
308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Secretary NameIan Clarkson
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleFreight Forwarder
Country of ResidenceScotland
Correspondence Address31 Moray Place
Strathbungo
Glasgow
G41 2RQ
Scotland
Director NameMr Ian Clarkson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbert House
308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecsavagencies-uk.com

Location

Registered AddressAlbert House
308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

2 at £1K C Group Shipping LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,374
Cash£85,278
Current Liabilities£347,967

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

4 April 2008Delivered on: 15 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
31 October 2017Order of court - restore and wind up (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Termination of appointment of Ian Clarkson as a secretary on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Ian Clarkson as a director on 6 June 2016 (1 page)
20 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Director's details changed for Mr David William Milne on 13 November 2014 (2 pages)
17 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Director's details changed for David William Milne on 11 December 2013 (2 pages)
30 January 2014Director's details changed for Mr Raymond Clarkson on 11 December 2013 (2 pages)
28 January 2014Appointment of Mr Ian Clarkson as a director (2 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for David William Milne on 11 December 2009 (2 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Director appointed david william milne (2 pages)
2 March 2009Return made up to 12/12/08; full list of members (3 pages)
7 January 2009Return made up to 12/12/07; full list of members (3 pages)
7 January 2009Director's change of particulars / raymond clarkson / 01/04/2007 (1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 12/12/06; full list of members (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 January 2006Return made up to 12/12/05; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 February 2005Return made up to 12/12/04; full list of members (6 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
12 December 2003Incorporation (16 pages)