Company NameCSE (West Regent Street) Limited
Company StatusDissolved
Company NumberSC332221
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date27 July 2015 (8 years, 8 months ago)
Previous NameSt. Vincent Street (468) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas James McCain
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 27 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Drive
Hurlford
Kilmarnock
Ayrshire
KA1 5AU
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed10 October 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Richard Gilliland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Greenhill Avenue
Giffnock
Glasgow
G46 6QX
Scotland
Director NameMr Louis Melville Goodman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPedmyre House Pedmyre Lane
Carmunnock
Glasgow
Lanarkshire
G76 9EL
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1City Site Estates PLC
100.00%
Ordinary

Financials

Year2014
Gross Profit-£121,379
Net Worth-£2,310,931
Current Liabilities£26,121,441

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Notice of move from Administration to Dissolution (12 pages)
27 April 2015Administrator's progress report (13 pages)
2 December 2014Administrator's progress report (10 pages)
6 June 2014Administrator's progress report (10 pages)
28 April 2014Notice of extension of period of Administration (1 page)
5 December 2013Administrator's progress report (11 pages)
27 September 2013Termination of appointment of Louis Goodman as a director (2 pages)
31 May 2013Administrator's progress report (11 pages)
19 April 2013Notice of extension of period of Administration (1 page)
21 November 2012Administrator's progress report (11 pages)
18 July 2012Statement of administrator's deemed proposal (1 page)
20 June 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (19 pages)
20 June 2012Statement of administrator's proposal (38 pages)
8 May 2012Registered 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 2012Appointment of an administrator (3 pages)
8 May 2012Registered 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)
9 November 2011Termination of appointment of Richard Gilliland as a director (2 pages)
8 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 10,000
(6 pages)
8 June 2011Secretary's details changed for Lycidas Secretaries Limited on 31 March 2011 (2 pages)
27 May 2011Full accounts made up to 30 September 2010 (17 pages)
9 June 2010Full accounts made up to 30 September 2009 (12 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages)
3 August 2009Full accounts made up to 30 September 2008 (12 pages)
7 January 2009Return made up to 10/10/08; full list of members (4 pages)
16 May 2008Registered office changed on 16/05/2008 from c/o city site estates PLC 53 bothwell street glasgow G2 6TS (1 page)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2008Ad 12/03/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 2008Nc inc already adjusted 05/03/08 (1 page)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 January 2008Registered office changed on 29/01/08 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
29 January 2008Company name changed st. Vincent street (468) LIMITED\certificate issued on 29/01/08 (2 pages)
29 January 2008Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
10 October 2007Incorporation (19 pages)