Company NameCSR Project Solutions Ltd
Company StatusDissolved
Company NumberSC453620
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher Stuart Reid
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Christopher Stuart Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£78,970
Cash£115,588
Current Liabilities£40,139

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 January 2023Final Gazette dissolved following liquidation (1 page)
17 October 2022Final account prior to dissolution in MVL (final account attached) (9 pages)
14 May 2021Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to 12 Carden Place Aberdeen AB10 1UR on 14 May 2021 (2 pages)
12 May 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-29
(1 page)
23 March 2021Micro company accounts made up to 30 September 2020 (6 pages)
13 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
24 March 2020Micro company accounts made up to 30 September 2019 (6 pages)
4 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 30 September 2018 (6 pages)
3 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
25 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
3 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
3 July 2017Notification of Christopher Stuart Reid as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Christopher Stuart Reid as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
23 October 2013Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
23 October 2013Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
13 August 2013Appointment of Christopher Stuart Reid as a director (3 pages)
13 August 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 100
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 100
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 100
(4 pages)
13 August 2013Appointment of Christopher Stuart Reid as a director (3 pages)
11 July 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
11 July 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
2 July 2013Incorporation (22 pages)
2 July 2013Incorporation (22 pages)