Company NameCSUM Limited
Company StatusDissolved
Company NumberSC289598
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Graham Bain
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RolePlanning Manager
Country of ResidenceScotland
Correspondence Address19 Turnberry Wynd
Irvine
Ayrshire
KA11 4DP
Scotland
Secretary NameKaren Ann Bain
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Turnberry Wynd
Irvine
Ayrshire
KA11 4DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Karen Ann Bain
50.00%
Ordinary
1 at £1William Graham Bain
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
26 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
24 January 2016Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for William Graham Bain on 30 August 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 October 2008Return made up to 30/08/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 October 2007Return made up to 30/08/07; full list of members (2 pages)
3 October 2006Return made up to 30/08/06; full list of members (6 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
30 August 2005Incorporation (16 pages)