Liquidation
Company Information for CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED
1ST FLOOR EXCHANGE PLACE 3, 3 SEMPLE STREET, EDINBURGH, EH3 8BL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
1ST FLOOR EXCHANGE PLACE 3 3 SEMPLE STREET EDINBURGH EH3 8BL Other companies in EH3 | |
Company Number | SC259890 | |
---|---|---|
Company ID Number | SC259890 | |
Date formed | 2003-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 20:22:56 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VALAD SECRETARIAL SERVICES LIMITED |
||
JAMES EDWARD MADDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GEORGE WYSE |
Company Secretary | ||
ROBERT MCGILL |
Director | ||
GARY WOMERSLEY |
Director | ||
ANDREW PAUL RICHARDSON |
Director | ||
ROBERT PHILIP GRAHAM HOWE |
Director | ||
SAMUEL BRYCE OVENS |
Director | ||
AILEEN LITTLEJOHN |
Company Secretary | ||
JANET KERR CADENHEAD |
Director | ||
CESIDIO MARTIN DI CIACCA |
Director | ||
PAUL RICHARDSON |
Company Secretary | ||
EDDIE CARRICK |
Director | ||
MARGARET PATERSON |
Director | ||
KEVIN CHARLES MCCABE |
Director | ||
STEWART DAVID BROWN |
Nominated Secretary | ||
STEWART DAVID BROWN |
Nominated Director | ||
CHRISTOPHER JAMES ELDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALAD BELGIUM HOLDINGS | Company Secretary | 2012-05-17 | CURRENT | 2012-04-23 | Converted / Closed | |
PIL GROUP LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2005-10-04 | Dissolved 2015-07-21 | |
PARTNERSHIP INCORPORATIONS LIMITED | Company Secretary | 2011-10-10 | CURRENT | 1995-01-18 | Dissolved 2015-07-21 | |
PIL SERVICES LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2001-09-24 | Dissolved 2015-07-21 | |
VI EUROPE 3 GENERAL PARTNER LIMITED | Company Secretary | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2016-01-12 | |
D.U.K.E. CAPITAL SERVICES EUROPE LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2007-10-09 | Dissolved 2017-07-30 | |
CITY OF STIRLING BUSINESS PARKS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2007-01-30 | Dissolved 2014-11-14 | |
VALAD REAL ESTATE (NO.1) LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-06 | Dissolved 2014-11-15 | |
VALAD VENTURES UK LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-11-23 | Dissolved 2014-11-15 | |
QUILLCO 192 LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
D.U.K.E. (PONTYPRIDD) LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Liquidation | |
COLERIDGE (NO.48) LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
D.U.K.E. LUTON LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-29 | |
D.U.K.E. SUTTON (INVESTOR) LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-30 | |
EAGLE COLCHESTER LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2002-02-21 | Liquidation | |
ROMAN WAY CANNOCK LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-11-17 | Dissolved 2017-12-27 | |
D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-07-19 | Dissolved 2017-07-29 | |
KEELEX 283 | Company Secretary | 2006-10-27 | CURRENT | 2003-10-20 | Dissolved 2016-05-22 | |
D.U.K.E. WOOLWICH LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 | |
D.U.K.E. LUTON CUSTODIAN LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2006-03-06 | Dissolved 2017-07-30 | |
DREAMBOAT LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2005-06-07 | Dissolved 2016-05-22 | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
COLERIDGE (NO. 45) LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-07 | Dissolved 2017-07-29 | |
LUMIERE LEEDS NOMINEE LIMITED | Company Secretary | 2005-11-25 | CURRENT | 2005-11-25 | Dissolved 2014-08-15 | |
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Company Secretary | 2005-08-16 | CURRENT | 1998-11-27 | Dissolved 2015-01-08 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Company Secretary | 2005-08-16 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
COLERIDGE (THEOBALDS ROAD) LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-05-11 | Dissolved 2017-07-29 | |
B8F NO. 1 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-10-18 | |
B8F NO. 2 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-11-01 | |
COLERIDGE (NO.39) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-05-31 | Dissolved 2017-07-29 | |
COLERIDGE (NO.41) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.43) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-13 | Dissolved 2016-05-11 | |
BONDI PROPERTIES LIMITED | Company Secretary | 2005-05-10 | CURRENT | 2002-12-09 | Liquidation | |
IDP GENERAL PARTNER LIMITED | Company Secretary | 2005-04-20 | CURRENT | 1998-03-17 | Dissolved 2017-05-07 | |
VALAD (BASINGSTOKE) LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Dissolved 2016-02-06 | |
LUMIERE LEEDS GENERAL PARTNER LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-01-25 | Dissolved 2014-08-15 | |
D.U.K.E. SHEPHERD CITY POINT LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-02-10 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 36) LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Dissolved 2017-07-30 | |
TEESLAND IDG LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
VALAD WALES LIMITED | Company Secretary | 2005-02-03 | CURRENT | 2005-02-03 | Dissolved 2017-07-30 | |
VALSEC NEWCO (NO. 1) LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 | |
EUROPA DIRECTOR LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Liquidation | |
IDP NOMINEES LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-11-25 | Dissolved 2014-09-30 | |
I.O. GROUND RENTS (SHIP) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
I.O. GROUND RENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
IO MANAGEMENT LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
IOG LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2002-02-06 | Dissolved 2016-02-06 | |
VALAD (OXFORD ROAD READING) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
SHEPVAL (NOMINEES) LIMITED | Company Secretary | 2004-09-03 | CURRENT | 2004-08-17 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD (GP) LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-07-06 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 32) LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2004-04-08 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 33) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 34) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-30 | |
COLERIDGE (FLEET LP) LIMITED | Company Secretary | 2004-06-10 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 28) LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2003-10-02 | Dissolved 2017-07-24 | |
ROKVAL (EXETER) LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2002-06-21 | Dissolved 2015-09-03 | |
SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-07 | Dissolved 2016-04-27 | |
SHEPVAL PROJECTS LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-14 | Dissolved 2016-04-27 | |
UKPS (NO.1) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-07-21 | Dissolved 2016-04-26 | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
COLERIDGE (NO 27) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2003-08-27 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 4) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 17) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
EQUITY PARTNERSHIPS (THORPE PARK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-09-10 | Dissolved 2014-08-07 | |
COLERIDGE (NO. 18) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
D.U.K.E. BOUQUET LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-10 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
D.U.K.E. MANAGEMENT (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2000-10-20 | Dissolved 2015-02-12 | |
D.U.K.E. PROPERTIES (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-01-04 | Dissolved 2016-05-11 | |
COLERIDGE (NO. 13) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2017-07-24 | |
COLERIDGE (NO.24) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-29 | |
COLERIDGE (NO.25) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-12 | Dissolved 2017-07-29 | |
COLERIDGE (NO.26) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-30 | |
COLERIDGE (NO.8) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-28 | Dissolved 2017-07-24 | |
COLERIDGE (WEDNESBURY 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (WEDNESBURY 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (NO.6) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-15 | Dissolved 2018-06-29 | |
COLERIDGE (NO. 14) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Liquidation | |
LANDFULL LIMITED | Director | 2017-02-24 | CURRENT | 2001-12-17 | Dissolved 2018-05-08 | |
COLERIDGE (NO. 35) LIMITED | Director | 2017-02-24 | CURRENT | 2004-11-10 | Liquidation | |
D.U.K.E. OLDHAM CUSTODIAN NO. 1 LIMITED | Director | 2017-02-24 | CURRENT | 2006-12-12 | Liquidation | |
D.U.K.E. OLDHAM CUSTODIAN NO. 2 LIMITED | Director | 2017-02-24 | CURRENT | 2006-12-12 | Liquidation | |
VPC DEVELOPMENTS LIMITED | Director | 2017-02-24 | CURRENT | 2003-03-24 | Liquidation | |
ROKVAL NOMINEES NO.2 LIMITED | Director | 2017-02-24 | CURRENT | 2002-10-24 | Liquidation | |
ROKVAL NOMINEES NO. 1 LIMITED | Director | 2017-02-24 | CURRENT | 2002-10-25 | Liquidation | |
SENATE NO.2 LIMITED | Director | 2017-02-24 | CURRENT | 2016-12-12 | Liquidation | |
SENATE NO.1 LIMITED | Director | 2017-02-24 | CURRENT | 2016-12-12 | Liquidation | |
COLERIDGE (SHELL HOUSE NO.2) LIMITED | Director | 2017-02-24 | CURRENT | 2002-04-12 | Dissolved 2018-06-22 | |
COLERIDGE (CEDAR HOUSE NO. 2) LIMITED | Director | 2017-02-24 | CURRENT | 2002-04-15 | Liquidation | |
COLERIDGE (SHELL HOUSE) LIMITED | Director | 2017-02-24 | CURRENT | 2002-04-12 | Dissolved 2018-06-22 | |
COLERIDGE (TINTERN HOUSE 1) LIMITED | Director | 2017-02-24 | CURRENT | 2002-10-18 | Dissolved 2018-06-22 | |
COLERIDGE (TINTERN HOUSE 2) LIMITED | Director | 2017-02-24 | CURRENT | 2002-10-18 | Dissolved 2018-06-22 | |
D.U.K.E. COMBINED GP LIMITED | Director | 2017-02-24 | CURRENT | 2004-04-16 | Liquidation | |
FOUNTAINS WALK TRUSTEE LIMITED | Director | 2017-02-24 | CURRENT | 1996-06-25 | Liquidation | |
D.U.K.E. RESIDENTIAL (UK) LIMITED | Director | 2017-02-24 | CURRENT | 2003-08-13 | Liquidation | |
COLERIDGE (DORMANTS) LIMITED | Director | 2017-02-24 | CURRENT | 2006-01-19 | Liquidation | |
D.U.K.E. OLDHAM (INVESTOR) LIMITED | Director | 2017-02-24 | CURRENT | 2006-12-12 | Liquidation | |
MB NA1 INVESTMENTS LIMITED | Director | 2017-02-24 | CURRENT | 2009-03-20 | Liquidation | |
FOUNTAINS WALK LIMITED | Director | 2017-02-24 | CURRENT | 1992-07-01 | Liquidation | |
COLERIDGE (NO.1) LIMITED | Director | 2017-02-24 | CURRENT | 2002-01-11 | Liquidation | |
COLERIDGE (CEDAR HOUSE) LIMITED | Director | 2017-02-24 | CURRENT | 2002-04-12 | Liquidation | |
COLERIDGE (NO. 5) LIMITED | Director | 2017-02-24 | CURRENT | 2002-04-12 | Liquidation | |
D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED | Director | 2017-02-24 | CURRENT | 2001-01-26 | Liquidation | |
STERLING VALAD (TEESDALE) LIMITED | Director | 2017-02-24 | CURRENT | 2001-06-25 | Liquidation | |
ROKVAL (BOURNEMOUTH) LIMITED | Director | 2017-02-24 | CURRENT | 2001-08-10 | Liquidation | |
WEXHAM SPRINGS MANAGEMENT COMPANY LIMITED | Director | 2015-01-26 | CURRENT | 1995-06-07 | Liquidation | |
LLANTRISANT PROPERTY LIMITED | Director | 2014-11-10 | CURRENT | 2002-09-19 | Liquidation | |
TALBOT GREEN DEVELOPMENTS LIMITED | Director | 2014-11-10 | CURRENT | 2002-07-10 | Active | |
STIRLING DEVELOPMENT AGENCY LIMITED | Director | 2014-11-10 | CURRENT | 2003-11-27 | Active | |
D.U.K.E. SUTTON CUSTODIAN NO. 1 LIMITED | Director | 2012-11-30 | CURRENT | 2006-12-12 | Liquidation | |
D.U.K.E. SUTTON CUSTODIAN NO. 2 LIMITED | Director | 2012-11-30 | CURRENT | 2006-12-12 | Liquidation | |
EUROPA DIRECTOR LIMITED | Director | 2011-12-09 | CURRENT | 2004-12-08 | Liquidation | |
D.U.K.E. LUTON CUSTODIAN LIMITED | Director | 2009-12-31 | CURRENT | 2006-03-06 | Dissolved 2017-07-30 | |
D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED | Director | 2009-12-31 | CURRENT | 2006-07-19 | Dissolved 2017-07-29 | |
D.U.K.E. LUTON LIMITED | Director | 2009-12-31 | CURRENT | 2006-12-12 | Dissolved 2017-07-29 | |
D.U.K.E. (ENFIELD) LIMITED | Director | 2009-12-31 | CURRENT | 1981-06-26 | Liquidation | |
STONEWEG UK DIRECTOR LIMITED | Director | 2009-12-31 | CURRENT | 2004-12-08 | Active | |
D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED | Director | 2009-12-31 | CURRENT | 2000-07-28 | Liquidation | |
SHEPVAL KENSINGTON LIMITED | Director | 2009-12-31 | CURRENT | 2003-03-26 | Liquidation | |
D.U.K.E. & KENT ESTATES LIMITED | Director | 2009-12-31 | CURRENT | 2000-11-21 | Liquidation | |
D.U.K.E. (WANDSWORTH) LIMITED | Director | 2009-12-31 | CURRENT | 2001-08-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WOMERSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW WYSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGILL | |
PSC06 | PSC'S CHANGE OF PARTICULARS / CLACKMANNANSHIRE COUNCIL / 19/07/2017 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1669272 | |
SH01 | 22/08/16 STATEMENT OF CAPITAL GBP 1669272 | |
RES13 | AUTHORISED SHARE CAPITAL REVOKED AND DELETED 22/08/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MADDY / 12/11/2015 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD MADDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RICHARDSON / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP GRAHAM HOWE / 01/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED COUNCILLOR ROBERT MCGILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL OVENS | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 27/11/11 FULL LIST | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
AP01 | DIRECTOR APPOINTED MR ROBERT PHILIP GRAHAM HOWE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RICHARDSON / 22/07/2011 | |
AP03 | SECRETARY APPOINTED ANDREW GEORGE WYSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AILEEN LITTLEJOHN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM EXCHANGE PLACE 3 3 SEMPLE STREET EDINBURGH EH3 8BL | |
AR01 | 27/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED THE REVEREND COUNCILLOR SAMUEL BRYCE OVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET CADENHEAD | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 4A MELVILLE STREET EDINBURGH EH3 7NS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CESIDIO DI CIACCA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GARY WOMERSLEY / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL RICHARDSON / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CESIDIO MARTIN DI CIACCA / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET KERR CADENHEAD / 27/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CESIDIO MARTIN DI CIACCA / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL RICHARDSON / 12/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 93 GEORGE STREET EDINBURGH LOTHIAN EH2 3ES | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Final Meetings | 2018-04-03 |
Annual Liquidation Meetings | 2018-03-06 |
Resolutions for Winding-up | 2017-02-03 |
Appointment of Liquidators | 2017-02-03 |
Notices to Creditors | 2017-02-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | CLACKMANNANSHIRE COUNCIL | |
STANDARD SECURITY | Satisfied | CLACKMANNANSHIRE COUNCIL | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
STANDARD SECURITY | HAMILTON & BRYDIE LIMITED | 2010-02-18 | Outstanding |
We have found 1 mortgage charges which are owed to CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED | Event Date | 2018-03-28 |
Notice is hereby given that the final meeting of the Company will be held at 10.00 am on 9 May 2018. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 8 May 2018. Date of appointment: 23 January 2017. Office holder details: Paul Williams and Geoffrey Bouchier (IP Nos. 9294 and 9535) both of Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, SE1 9SG. Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag SF122122 | |||
Initiating party | Event Type | Annual Liquidation Meetings | |
Defending party | CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED | Event Date | 2018-03-02 |
Notice is hereby given by Paul Williams and Geoffrey Bouchier that a meeting of the members and creditors of CSBP Clackmannanshire Developments Limited, 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BL is to be held at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG on 16 March 2018 at 11.00 am. This meeting is an annual meeting of members and creditors. Date of Appointment: 23 January 2017. Office Holder Details: Paul David Williams (IP No. 9294) and Geoffrey Bouchier (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG. The Joint Liquidators can be contacted by Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: katie.baldwin@duffandphelps.com Tel: 020 7089 4718 Ag SF120147 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED | Event Date | 2017-02-01 |
Creditors are invited to prove their debts on or before 1 March 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Paul Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 23 January 2017. Office holder details: Paul David Williams and Geoffrey Wayne Bouchier (IP Nos 9294 and 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: The Joint Liquidators, Tel: 020 7089 4727. Alternative contact: Maddy Skerrett, Email: Maddy.Skerrett@duffandphelps.com Ag FF110001 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED | Event Date | 2017-01-23 |
We, the undersigned, being the members of the Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Written Resolutions on 23 January 2017 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Paul David Williams and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG, (IP Nos 9294 and 9535) be and are hereby appointed Joint Liquidators of the Company. Further details contact: The Joint Liquidators, Tel: 020 7089 4727. Alternative contact: Maddy Skerrett, Email: Maddy.Skerrett@duffandphelps.com Ag FF110001 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED | Event Date | 2017-01-23 |
Paul David Williams and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG : Further details contact: The Joint Liquidators, Tel: 020 7089 4727. Alternative contact: Maddy Skerrett, Email: Maddy.Skerrett@duffandphelps.com Ag FF110001 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |