CSC INVESTMENT SERVICES MANAGEMENT LIMITED
Overview
Company Name | CSC INVESTMENT SERVICES MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC051782 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CSC INVESTMENT SERVICES MANAGEMENT LIMITED?
- (7499) /
Where is CSC INVESTMENT SERVICES MANAGEMENT LIMITED located?
Registered Office Address | Brims House West Forss Business & Technology Park Forss KW14 7UZ Thirso Caithness |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CSC INVESTMENT SERVICES MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
SCOTBITS INVESTMENT LIMITED | Nov 10, 1972 | Nov 10, 1972 |
What are the latest accounts for CSC INVESTMENT SERVICES MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 01, 2011 |
What are the latest filings for CSC INVESTMENT SERVICES MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2011 | 8 pages | AA | ||||||||||
Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on Sep 21, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 02, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Niels Bjergsted as a director | 2 pages | TM01 | ||||||||||
Appointment of Gareth Antony Wilson as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Niels Bjergsted on Sep 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul David Crouch on Sep 07, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Gareth Antony Wilson on Sep 07, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Apr 03, 2009 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Mar 28, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Mar 30, 2007 | 7 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2006 | 7 pages | AA | ||||||||||
legacy | 7 pages | 363s |
Who are the officers of CSC INVESTMENT SERVICES MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, Gareth Antony | Secretary | Forss Business & Technology Park Forss KW14 7UZ Thirso Brims House West Caithness | British | Snr Legal Counsel | 128927700001 | |||||
CROUCH, Paul David | Director | Forss Business & Technology Park Forss KW14 7UZ Thirso Brims House West Caithness | England | British | Chief Operating Officer | 122015000001 | ||||
WILSON, Gareth Antony | Director | Forss Business & Technology Park Forss KW14 7UZ Thirso Brims House West Caithness | England | British | Senior Counsel | 128927700001 | ||||
NIENABER, Gawie Murray | Secretary | Merrilies Cottage 34 Vicarage Hill Lower Bourne GU10 3QS Farnham Surrey | British | Assistant General Counsel | 75676660001 | |||||
SAYERS, Keith Ronald | Secretary | 27 Whadden Chase Ingatestone Essex | British | 711440001 | ||||||
SAVE & PROSPER GROUP LIMITED | Secretary | Finsbury Dials 20 Finsbury Street EC2Y 9AY London | 1030350002 | |||||||
BATEMAN, Paul Terrence | Director | Bayside 95 Thorpe Bay Gardens SS1 3NW Thorpe Bay Essex | British | Director | 143279990001 | |||||
BELLRINGER, Charles Albert John | Director | Itchingwood Common RS8 0RL Limpsfield Tenchleys Manor Surrey | United Kingdom | British | Financial Director | 132720300001 | ||||
BJERGSTED, Niels | Director | Regus House 10 Lochside Place EH12 9RG Edinburgh Park Edinburgh | England | Danish | Vice President Finance | 69376450001 | ||||
COOMBS, Martin | Director | 14 Hearne Drive Holyport SL6 2HZ Maidenhead Berkshire | British | Vp Finance/Administration | 44026530003 | |||||
DOGGART, Anthony Hamilton | Director | 23 Ovington Gardens SW3 1LE London | England | British | Director | 11398400001 | ||||
DYER, Stuart Charles Elliott | Director | 226 Ben Jonson House Barbican EC2Y 8DL London | England | British | Company Director | 51332110002 | ||||
EDWARDS, David John | Director | 22 Homewood Road AL1 4BQ St Albans Hertfordshire | England | British | Cs | 2296930001 | ||||
HARRIS, Andrew Jonathon | Director | 21 Haselmere Gardens Finchley N3 3EA London | United Kingdom | British | Finance Director | 65267870001 | ||||
HICKSON, Ian Stephen | Director | 8 Sylvester Way Church Crookham GU13 0TD Fleet Hampshire | France | Chief Financial Officer | 52337950001 | |||||
SMITH, John Simon Bertie | Director | 4 Gibson Way CB10 1AH Saffron Walden Essex | British | Chartered Accountant | 51887280001 | |||||
SAVE & PROSPER GROUP LIMITED | Director | Finsbury Dials 20 Finsbury Street EC2Y 9AY London | 1030350002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0