Company NameCS 33 Number 3 Limited
DirectorsWilliam Dale Hill and Rosemary Hill
Company StatusActive
Company NumberSC654240
CategoryPrivate Limited Company
Incorporation Date11 February 2020(4 years, 2 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 William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Thomas Duncan Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Danielle Jean Hill
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Karene Hill
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Stephen Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Lauren Dale McKenzie
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(same day as company formation)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

8 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
30 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
8 February 2023Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
7 February 2023Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ United Kingdom to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 7 February 2023 (1 page)
17 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
14 December 2021Termination of appointment of Stephen Lewis as a director on 24 November 2021 (1 page)
14 December 2021Appointment of Mrs Rosemary Hill as a director on 24 November 2021 (2 pages)
9 November 2021Total exemption full accounts made up to 23 June 2021 (6 pages)
5 October 2021Previous accounting period extended from 28 February 2021 to 23 June 2021 (1 page)
6 May 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page)
24 February 2021Termination of appointment of Lauren Dale Mckenzie as a director on 15 February 2021 (1 page)
24 February 2021Termination of appointment of Karene Hill as a director on 15 February 2021 (1 page)
24 February 2021Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021 (1 page)
24 February 2021Termination of appointment of Danielle Jean Hill as a director on 15 February 2021 (1 page)
18 March 2020Memorandum and Articles of Association (23 pages)
20 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 February 2020Director's details changed for Lauren Dale Hill on 13 February 2020 (2 pages)
11 February 2020Incorporation
Statement of capital on 2020-02-11
  • GBP 1
(38 pages)