Company NameCSE Residential Limited
Company StatusDissolved
Company NumberSC319125
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date6 May 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Gilliland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2nd Floor 145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Louis Melville Goodman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameMr Stephen Michael Silver
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Director NameMr Thomas James McCain
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 06 August 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1City Site Estates PLC
100.00%
Ordinary

Financials

Year2014
Turnover£122,163
Gross Profit£65,877
Net Worth-£445,787
Cash£13,588
Current Liabilities£993,561

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Notice of move from Administration to Dissolution (7 pages)
8 October 2014Administrator's progress report (14 pages)
11 August 2014Notice of extension of period of Administration (3 pages)
1 April 2014Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
17 March 2014Administrator's progress report (9 pages)
11 November 2013Statement of administrator's deemed proposal (1 page)
11 November 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
14 October 2013Statement of administrator's proposal (24 pages)
23 August 2013Registered office address changed from C/O City Site Estates Plc 2nd Floor 145 st. Vincent Street Glasgow G2 5JF on 23 August 2013 (2 pages)
23 August 2013Appointment of an administrator (3 pages)
22 August 2013Termination of appointment of Thomas James Mccain as a director on 6 August 2013 (2 pages)
22 August 2013Termination of appointment of Thomas James Mccain as a director on 6 August 2013 (2 pages)
29 July 2013Termination of appointment of Stephen Michael Silver as a secretary on 11 July 2013 (2 pages)
29 July 2013Termination of appointment of Louis Melville Goodman as a director on 11 July 2013 (2 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(4 pages)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Termination of appointment of Richard Gilliland as a director on 3 November 2011 (2 pages)
9 November 2011Termination of appointment of Richard Gilliland as a director on 3 November 2011 (2 pages)
27 May 2011Full accounts made up to 30 September 2010 (18 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 30 September 2009 (18 pages)
24 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 30 September 2008 (18 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 July 2008Full accounts made up to 30 September 2007 (15 pages)
16 May 2008Registered office changed on 16/05/2008 from 53 bothwell street glasgow G2 6TS (1 page)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 October 2007New director appointed (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
2 May 2007Partic of mort/charge * (3 pages)
2 May 2007Partic of mort/charge * (3 pages)
2 May 2007Partic of mort/charge * (3 pages)
2 May 2007Partic of mort/charge * (3 pages)
2 May 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
11 April 2007New director appointed (4 pages)
11 April 2007New director appointed (5 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 March 2007Director resigned (1 page)
21 March 2007Incorporation (17 pages)