Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CS RESIDENTIAL LIMITED
Company Information for

CS RESIDENTIAL LIMITED

GLASGOW, G2,
Company Registration Number
SC278214
Private Limited Company
Dissolved

Dissolved 2014-05-28

Company Overview

About Cs Residential Ltd
CS RESIDENTIAL LIMITED was founded on 2005-01-10 and had its registered office in Glasgow. The company was dissolved on the 2014-05-28 and is no longer trading or active.

Key Data
Company Name
CS RESIDENTIAL LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
CRANLEY BUSINESS ADVISERS LIMITED30/05/2008
HBJ 713 LIMITED18/01/2005
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CS RESIDENTIAL LIMITED
The following companies were found which have the same name as CS RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CS RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER STEWART MCINTYRE
Company Secretary 2005-01-17
COLIN RUTHERFORD
Director 2005-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER STEWART MCINTYRE
Director 2008-06-26 2013-03-18
HBJ SECRETARIAL LIMITED
Nominated Secretary 2005-01-10 2005-01-17
HENDERSON BOYD JACKSON LIMITED
Nominated Director 2005-01-10 2005-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STEWART MCINTYRE VERITAS INVESTMENTS LIMITED Company Secretary 2008-10-01 CURRENT 2005-10-07 Dissolved 2014-06-24
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Company Secretary 2008-10-01 CURRENT 2007-06-29 Dissolved 2015-02-06
ALEXANDER STEWART MCINTYRE IMAGINE HOMES UK LIMITED Company Secretary 2008-10-01 CURRENT 2008-06-11 Dissolved 2014-04-30
ALEXANDER STEWART MCINTYRE ENSCO 219 LIMITED Company Secretary 2008-08-08 CURRENT 2008-07-02 Dissolved 2014-06-20
ALEXANDER STEWART MCINTYRE ENSCO 217 LIMITED Company Secretary 2008-08-08 CURRENT 2008-05-29 Dissolved 2014-06-20
ALEXANDER STEWART MCINTYRE ENSCO 218 LIMITED Company Secretary 2008-08-08 CURRENT 2008-06-24 Dissolved 2014-06-20
ALEXANDER STEWART MCINTYRE ENSCO 212 LIMITED Company Secretary 2008-06-10 CURRENT 2008-05-13 Dissolved 2014-06-20
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Company Secretary 2008-06-03 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE EYE 2 DETAIL LIMITED Company Secretary 2003-11-03 CURRENT 2003-09-17 Active
ALEXANDER STEWART MCINTYRE KINMONT LIMITED Company Secretary 2000-10-09 CURRENT 1997-10-28 Active
COLIN RUTHERFORD SUSAN METCALFE LIMITED Director 2015-03-31 CURRENT 1997-01-15 Active
COLIN RUTHERFORD MEALLMORE LIMITED Director 2014-06-03 CURRENT 1986-07-21 Active
COLIN RUTHERFORD MITCHELLS & BUTLERS PLC Director 2013-04-22 CURRENT 2002-10-02 Active
COLIN RUTHERFORD TEACHERS MEDIA UK LIMITED Director 2012-10-01 CURRENT 2011-03-30 Active - Proposal to Strike off
COLIN RUTHERFORD BROOKGATE LIMITED Director 2009-12-08 CURRENT 2009-10-27 Active
COLIN RUTHERFORD VERITAS INVESTMENTS LIMITED Director 2008-10-01 CURRENT 2005-10-07 Dissolved 2014-06-24
COLIN RUTHERFORD ENSCO 219 LIMITED Director 2008-08-08 CURRENT 2008-07-02 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 217 LIMITED Director 2008-08-08 CURRENT 2008-05-29 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 218 LIMITED Director 2008-08-08 CURRENT 2008-06-24 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 212 LIMITED Director 2008-06-10 CURRENT 2008-05-13 Dissolved 2014-06-20
COLIN RUTHERFORD MALVERN LEISURE LIMITED Director 1997-06-05 CURRENT 1997-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-104.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2014-02-284.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 29 RUTLAND SQUARE EDINBURGH MIDLOTHIAN EH1 2BW
2013-11-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 28/08/2013
2013-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCINTYRE
2013-01-11LATEST SOC11/01/13 STATEMENT OF CAPITAL;GBP 1
2013-01-11AR0108/01/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-17AR0108/01/12 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 03/01/2012
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-31MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2011-01-09AR0108/01/11 FULL LIST
2011-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 01/01/2011
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-25AR0110/01/10 FULL LIST
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-05363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-08-29225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-07-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-07-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2008-07-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-07-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2008-07-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-07-15RES13PURCHASE OF PROPERTY APPROVED 27/06/2008
2008-07-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-30288aDIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE
2008-05-27CERTNMCOMPANY NAME CHANGED CRANLEY BUSINESS ADVISERS LIMITED CERTIFICATE ISSUED ON 30/05/08
2008-01-29363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-19363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-07363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2005-02-18288bSECRETARY RESIGNED
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288aNEW SECRETARY APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-01-18CERTNMCOMPANY NAME CHANGED HBJ 713 LIMITED CERTIFICATE ISSUED ON 18/01/05
2005-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CS RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-24
Appointment of Liquidators2013-11-19
Fines / Sanctions
No fines or sanctions have been issued against CS RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-07-26 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2008-07-17 Outstanding IMAGINE HOMES LIMITED
STANDARD SECURITY 2008-07-15 Outstanding IMAGINE HOMES LIMITED
STANDARD SECURITY 2008-07-12 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2008-07-08 Outstanding IMAGINE HOMES LIMITED
LEGAL MORTGAGE 2008-06-27 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-01-31

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

Intangible Assets
Patents
We have not found any records of CS RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CS RESIDENTIAL LIMITED
Trademarks
We have not found any records of CS RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CS RESIDENTIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CS RESIDENTIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCS RESIDENTIAL LIMITEDEvent Date2014-01-24
(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 TypeAppointment of Liquidators
Defending partyCS RESIDENTIAL LIMITEDEvent Date2013-11-19
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CS RESIDENTIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CS RESIDENTIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2