Company NameCS Properties Solutions Ltd.
Company StatusDissolved
Company NumberSC338679
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ajay Chopra
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleTrader
Country of ResidenceScotland
Correspondence AddressRockfield
Mugdock, Milngavie
Glasgow
G62 8EJ
Scotland
Director NameMr Kumar Rodney Soni
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleVehicle Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Crawford Street
London
W1H 1PF
Secretary NameMr Ajay Chopra
NationalityScottish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleTrader
Country of ResidenceScotland
Correspondence AddressRockfield
Mugdock, Milngavie
Glasgow
G62 8EJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1st Floor, 221 West George Street
Glasgow
Strathclyde
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Ajay Chopra
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(5 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
31 December 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
20 March 2009Return made up to 28/02/09; full list of members (3 pages)
14 March 2008Director and secretary appointed ajay chopra (2 pages)
14 March 2008Curr ext from 28/02/2009 to 31/05/2009 (1 page)
14 March 2008Registered office changed on 14/03/2008 from 1ST floor 221 west george street glasgow G2 2ND (1 page)
14 March 2008Director appointed kumar rodney soni (2 pages)
14 March 2008Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
7 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 March 2008Appointment terminated secretary brian reid LTD. (1 page)
29 February 2008Incorporation (17 pages)