Glasgow
G2 7EQ
Scotland
Director Name | Lars Vilhelm Wrede Christiansen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 23 January 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2008(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 January 2016) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Louis Melville Goodman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Mr Stephen Michael Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SJ Scotland |
Director Name | Mr Richard Gilliland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 November 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.cseplc.co.uk |
---|
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
470.3k at £1 | City Site Estates PLC 94.07% Ordinary |
---|---|
14.8k at £1 | Julia Joyce Christiansen 2.97% Ordinary |
14.8k at £1 | Lars Vilhelm Wrede Christiansen 2.97% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,254,899 |
Gross Profit | £1,107,874 |
Net Worth | -£1,410,783 |
Cash | £1,500 |
Current Liabilities | £5,953,232 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Administrator's progress report (12 pages) |
23 October 2015 | Notice of move from Administration to Dissolution (12 pages) |
23 October 2015 | Administrator's progress report (12 pages) |
23 October 2015 | Notice of move from Administration to Dissolution (12 pages) |
4 June 2015 | Administrator's progress report (11 pages) |
4 June 2015 | Administrator's progress report (11 pages) |
13 May 2015 | Notice of extension of period of Administration (1 page) |
13 May 2015 | Notice of extension of period of Administration (1 page) |
3 December 2014 | Administrator's progress report (11 pages) |
3 December 2014 | Administrator's progress report (11 pages) |
14 May 2014 | Administrator's progress report (11 pages) |
14 May 2014 | Administrator's progress report (11 pages) |
28 April 2014 | Notice of extension of period of Administration (1 page) |
28 April 2014 | Notice of extension of period of Administration (1 page) |
5 December 2013 | Administrator's progress report (11 pages) |
5 December 2013 | Administrator's progress report (11 pages) |
27 September 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
27 September 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
31 May 2013 | Administrator's progress report (12 pages) |
31 May 2013 | Administrator's progress report (12 pages) |
19 April 2013 | Notice of extension of period of Administration (1 page) |
19 April 2013 | Notice of extension of period of Administration (1 page) |
21 November 2012 | Administrator's progress report (11 pages) |
21 November 2012 | Administrator's progress report (11 pages) |
18 July 2012 | Statement of administrator's deemed proposal (1 page) |
18 July 2012 | Statement of administrator's deemed proposal (1 page) |
18 June 2012 | Statement of administrator's proposal (43 pages) |
18 June 2012 | Statement of administrator's proposal (43 pages) |
13 June 2012 | Statement of affairs with form 2.13B(SCOT) (32 pages) |
13 June 2012 | Statement of affairs with form 2.13B(SCOT) (32 pages) |
8 May 2012 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 8 May 2012 (2 pages) |
8 May 2012 | Appointment of an administrator (3 pages) |
8 May 2012 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 8 May 2012 (2 pages) |
8 May 2012 | Appointment of an administrator (3 pages) |
11 November 2011 | Termination of appointment of Richard Gilliland as a director (2 pages) |
11 November 2011 | Termination of appointment of Richard Gilliland as a director (2 pages) |
8 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
27 May 2011 | Full accounts made up to 30 September 2010 (18 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (18 pages) |
16 June 2010 | Director's details changed for Lars Vilhelm Wredie Christiansen on 4 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Julia Joyce Christiansen on 4 April 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 4 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Lars Vilhelm Wredie Christiansen on 4 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Lars Vilhelm Wredie Christiansen on 4 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Louis Melville Goodman on 4 April 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 4 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Richard Gilliland on 4 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Julia Joyce Christiansen on 4 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Julia Joyce Christiansen on 4 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard Gilliland on 4 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Louis Melville Goodman on 4 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 4 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Louis Melville Goodman on 4 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard Gilliland on 4 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
24 June 2009 | Return made up to 04/04/09; full list of members (5 pages) |
24 June 2009 | Return made up to 04/04/09; full list of members (5 pages) |
23 June 2009 | Director's change of particulars / lars christiansen / 04/04/2009 (2 pages) |
23 June 2009 | Director's change of particulars / lars christiansen / 04/04/2009 (2 pages) |
7 August 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 August 2008 | Director's change of particulars / lars christiansen / 04/04/2008 (2 pages) |
7 August 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 August 2008 | Director's change of particulars / lars christiansen / 04/04/2008 (2 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
2 July 2008 | Ad 23/06/08\gbp si 499998@1=499998\gbp ic 2/500000\ (2 pages) |
2 July 2008 | Ad 23/06/08\gbp si 499998@1=499998\gbp ic 2/500000\ (2 pages) |
1 July 2008 | Nc inc already adjusted 23/06/08 (2 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Nc inc already adjusted 23/06/08 (2 pages) |
1 July 2008 | Memorandum and Articles of Association (19 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Memorandum and Articles of Association (19 pages) |
27 June 2008 | Secretary appointed lycidas secretaries LIMITED (1 page) |
27 June 2008 | Secretary appointed lycidas secretaries LIMITED (1 page) |
27 June 2008 | Appointment terminated secretary stephen silver (1 page) |
27 June 2008 | Appointment terminated secretary stephen silver (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o city site estates PLC 53 bothwell street glasgow G2 6TS (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o city site estates PLC 53 bothwell street glasgow G2 6TS (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 53 bothwell street glasgow G2 6TS (1 page) |
31 August 2007 | Return made up to 04/04/07; full list of members (3 pages) |
31 August 2007 | Return made up to 04/04/07; full list of members (3 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 53 bothwell street glasgow G2 6TS (1 page) |
20 April 2007 | Full accounts made up to 30 September 2006 (10 pages) |
20 April 2007 | Full accounts made up to 30 September 2006 (10 pages) |
20 December 2006 | Partic of mort/charge * (11 pages) |
20 December 2006 | Partic of mort/charge * (11 pages) |
11 December 2006 | Location of register of members (1 page) |
11 December 2006 | Location of register of members (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
28 November 2006 | Partic of mort/charge * (4 pages) |
28 November 2006 | Partic of mort/charge * (4 pages) |
21 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
21 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
10 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Incorporation (16 pages) |
4 April 2005 | Incorporation (16 pages) |