Company NameCommercial Property Services Limited
Company StatusDissolved
Company NumberSC294655
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameMM&S (5064) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameRex Charlton
NationalityBritish
StatusClosed
Appointed29 May 2008(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 12 April 2016)
RoleCompany Director
Correspondence Address11 Auburn Avenue
Hyde
Cheshire
SK14 5HS
Director NameMr Rex Charlton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed11 May 2012(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 12 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClovelly No 11 Auburn Avenue
Hyde
Cheshire
SK14 5HS
Director NameGary Terence Greenway
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 09 May 2008)
RoleCompany Director
Correspondence AddressRiverside Cottage
Moorland
Somerset
TA7 0AX
Director NameMr Rex Charlton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address11 Auburn Avenue
Hyde
Cheshire
SK14 5HS
Director NameMr Rex Charlton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2009(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address11 Auburn Avenue
Hyde
Cheshire
SK14 5HS
Director NameJohn Robert Winch
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage The Street
Great Bradley
Newmarket
Suffolk
CB8 9LH
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed06 February 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2008)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

3 at £1June Charlton
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,017,606
Cash£3
Current Liabilities£16,293

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Satisfaction of charge 2 in full (4 pages)
4 September 2014Satisfaction of charge 1 in full (4 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(4 pages)
28 May 2013Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 28 May 2013 (1 page)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
20 July 2012Termination of appointment of John Winch as a director (2 pages)
20 July 2012Appointment of Mr Rex Charlton as a director (3 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
18 January 2012Appointment of Rex Charlton as a secretary (2 pages)
16 November 2011Termination of appointment of Rex Charlton as a director (1 page)
26 April 2011Appointment of John Robert Winch as a director (3 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 February 2010Appointment of Mr Rex Charlton as a director (2 pages)
23 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
24 August 2009Appointment terminated director rex charlton (1 page)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 April 2009Appointment terminate, director nigel gauchan knight logged form (1 page)
3 March 2009Return made up to 19/12/08; full list of members (3 pages)
23 July 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 May 2008Appointment terminated director gary greenway (1 page)
17 January 2008Return made up to 19/12/07; full list of members (2 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 June 2007Ad 21/05/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 March 2007Return made up to 19/12/06; full list of members (7 pages)
13 February 2007Registered office changed on 13/02/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (1 page)
27 September 2006New director appointed (2 pages)
20 June 2006Company name changed mm&s (5064) LIMITED\certificate issued on 20/06/06 (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (4 pages)
19 December 2005Incorporation (14 pages)