Dissolved
Dissolved 2014-05-28
Company Information for CS RESIDENTIAL LIMITED
GLASGOW, G2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-05-28 |
Company Name | ||||
---|---|---|---|---|
CS RESIDENTIAL LIMITED | ||||
Legal Registered Office | ||||
GLASGOW | ||||
Previous Names | ||||
|
Company Number | SC278214 | |
---|---|---|
Date formed | 2005-01-10 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-05-28 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-18 23:24:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CS Residential Rentals, LLC | 111 S Tejon St Ste 222 Colorado Springs CO 80903 | Good Standing | Company formed on the 2013-12-20 |
![]() |
CS RESIDENTIAL, LLC | 1211 SW FIFTH AVE STE 1900 PORTLAND OR 97204 | Active | Company formed on the 2006-07-06 |
![]() |
CS RESIDENTIAL ONE, LLC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2007-10-19 |
![]() |
Cs Residential 2, LLC | Delaware | Unknown | |
![]() |
CS RESIDENTIAL TWO LLC | Delaware | Unknown | |
![]() |
Cs Residential Construction Interior Woodworking Inc | Indiana | Unknown | |
![]() |
CS RESIDENTIAL, LLC | 315 E 5TH ST TE 202 WATERLOO IA 50703 | Inactive | Company formed on the 2019-06-04 |
![]() |
CS RESIDENTIAL FUND I, LLC | 2322 E. KIMBERLY ROAD SUITE 120W DAVENPORT IA 52807 | Inactive | Company formed on the 2019-07-09 |
CS RESIDENTIAL LTD | 31 Westpark Drive Darlington DL3 0TB | Active - Proposal to Strike off | Company formed on the 2021-06-02 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER STEWART MCINTYRE |
||
COLIN RUTHERFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER STEWART MCINTYRE |
Director | ||
HBJ SECRETARIAL LIMITED |
Nominated Secretary | ||
HENDERSON BOYD JACKSON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERITAS INVESTMENTS LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2005-10-07 | Dissolved 2014-06-24 | |
IMAGINE HOMES HOLDINGS LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2007-06-29 | Dissolved 2015-02-06 | |
IMAGINE HOMES UK LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2008-06-11 | Dissolved 2014-04-30 | |
ENSCO 219 LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2008-07-02 | Dissolved 2014-06-20 | |
ENSCO 217 LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2008-05-29 | Dissolved 2014-06-20 | |
ENSCO 218 LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2008-06-24 | Dissolved 2014-06-20 | |
ENSCO 212 LIMITED | Company Secretary | 2008-06-10 | CURRENT | 2008-05-13 | Dissolved 2014-06-20 | |
IMAGINE HOMES LIMITED | Company Secretary | 2008-06-03 | CURRENT | 2003-05-23 | Dissolved 2014-08-01 | |
EYE 2 DETAIL LIMITED | Company Secretary | 2003-11-03 | CURRENT | 2003-09-17 | Active | |
KINMONT LIMITED | Company Secretary | 2000-10-09 | CURRENT | 1997-10-28 | Active | |
SUSAN METCALFE LIMITED | Director | 2015-03-31 | CURRENT | 1997-01-15 | Active | |
MEALLMORE LIMITED | Director | 2014-06-03 | CURRENT | 1986-07-21 | Active | |
MITCHELLS & BUTLERS PLC | Director | 2013-04-22 | CURRENT | 2002-10-02 | Active | |
TEACHERS MEDIA UK LIMITED | Director | 2012-10-01 | CURRENT | 2011-03-30 | Active - Proposal to Strike off | |
BROOKGATE LIMITED | Director | 2009-12-08 | CURRENT | 2009-10-27 | Active | |
VERITAS INVESTMENTS LIMITED | Director | 2008-10-01 | CURRENT | 2005-10-07 | Dissolved 2014-06-24 | |
ENSCO 219 LIMITED | Director | 2008-08-08 | CURRENT | 2008-07-02 | Dissolved 2014-06-20 | |
ENSCO 217 LIMITED | Director | 2008-08-08 | CURRENT | 2008-05-29 | Dissolved 2014-06-20 | |
ENSCO 218 LIMITED | Director | 2008-08-08 | CURRENT | 2008-06-24 | Dissolved 2014-06-20 | |
ENSCO 212 LIMITED | Director | 2008-06-10 | CURRENT | 2008-05-13 | Dissolved 2014-06-20 | |
MALVERN LEISURE LIMITED | Director | 1997-06-05 | CURRENT | 1997-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 29 RUTLAND SQUARE EDINBURGH MIDLOTHIAN EH1 2BW | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 28/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCINTYRE | |
LATEST SOC | 11/01/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 08/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 03/01/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1 | |
AR01 | 08/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 01/01/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 10/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
225 | CURREXT FROM 31/01/2009 TO 31/03/2009 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
RES13 | PURCHASE OF PROPERTY APPROVED 27/06/2008 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE | |
CERTNM | COMPANY NAME CHANGED CRANLEY BUSINESS ADVISERS LIMITED CERTIFICATE ISSUED ON 30/05/08 | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HBJ 713 LIMITED CERTIFICATE ISSUED ON 18/01/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-24 |
Appointment of Liquidators | 2013-11-19 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | IMAGINE HOMES LIMITED | |
STANDARD SECURITY | Outstanding | IMAGINE HOMES LIMITED | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
BOND & FLOATING CHARGE | Outstanding | IMAGINE HOMES LIMITED | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CS RESIDENTIAL LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CS RESIDENTIAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CS RESIDENTIAL LIMITED | Event Date | 2014-01-24 |
(In Liquidation) Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above Company will be held within the offices of Scott-Moncrieff, Allan House, 25 Bothwell Street, Glasgow G2 6NL, on 24 February 2014, at 11.00 am and 11.15 am respectively, for the purposes of receiving the Liquidators report on the conduct of the winding up, and to determine whether or not the Liquidator should be released in terms of section 1736 of the Insolvency Act 1986. Members and creditors are entitled to attend in person or by proxy. Proxies to be used at the meetings must be lodged with the Liquidator at Scott-Moncrieff, 25 Bothwell Street, Glasgow G2 6NL either before or at the meetings. Stewart MacDonald , Liquidator Scott-Moncrieff, Corporate Recovery, 25 Bothwell Street, Glasgow G2 6NL 17 January 2014. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CS RESIDENTIAL LIMITED | Event Date | 2013-11-19 |
Company Number: SC278214 Name of Company: CS RESIDENTIAL LIMITED . Previous Name of Company: Cranley Business Advisers Limited; HBJ 713 Limited. Nature of Business: Buying and selling of own real estate. Type of Liquidation: Creditors. Address of Registered Office: 25 Bothwell Street, Glasgow G2 6NL. Liquidator's Name and Address: Stewart MacDonald, Scott-Moncrieff Chartered Accountants, Allan House, 25 Bothwell Street, Glasgow G2 6NL. Office Holder Number: 8906. Date of Appointment: 12 November 2013. By whom Appointed: Members and Creditors. | |||
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. |