CSC INVESTMENT SERVICES MANAGEMENT LIMITED

CSC INVESTMENT SERVICES MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCSC INVESTMENT SERVICES MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC051782
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CSC INVESTMENT SERVICES MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTBITS INVESTMENT LIMITEDNov 10, 1972Nov 10, 1972

    What are the latest accounts for CSC INVESTMENT SERVICES MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 01, 2011

    What are the latest filings for CSC INVESTMENT SERVICES MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 01, 2011

    8 pagesAA

    Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on Sep 21, 2011

    2 pagesAD01

    Annual return made up to Sep 07, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2011

    Statement of capital on Sep 13, 2011

    • Capital: GBP 400
    SH01

    Accounts for a dormant company made up to Apr 02, 2010

    7 pagesAA

    Termination of appointment of Niels Bjergsted as a director

    2 pagesTM01

    Appointment of Gareth Antony Wilson as a director

    3 pagesAP01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Sep 07, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Niels Bjergsted on Sep 07, 2010

    2 pagesCH01

    Director's details changed for Paul David Crouch on Sep 07, 2010

    2 pagesCH01

    Secretary's details changed for Gareth Antony Wilson on Sep 07, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Apr 03, 2009

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 28, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 30, 2007

    7 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2006

    7 pagesAA

    legacy

    7 pages363s

    Who are the officers of CSC INVESTMENT SERVICES MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Gareth Antony
    Forss Business & Technology Park
    Forss
    KW14 7UZ Thirso
    Brims House West
    Caithness
    Secretary
    Forss Business & Technology Park
    Forss
    KW14 7UZ Thirso
    Brims House West
    Caithness
    BritishSnr Legal Counsel128927700001
    CROUCH, Paul David
    Forss Business & Technology Park
    Forss
    KW14 7UZ Thirso
    Brims House West
    Caithness
    Director
    Forss Business & Technology Park
    Forss
    KW14 7UZ Thirso
    Brims House West
    Caithness
    EnglandBritishChief Operating Officer122015000001
    WILSON, Gareth Antony
    Forss Business & Technology Park
    Forss
    KW14 7UZ Thirso
    Brims House West
    Caithness
    Director
    Forss Business & Technology Park
    Forss
    KW14 7UZ Thirso
    Brims House West
    Caithness
    EnglandBritishSenior Counsel128927700001
    NIENABER, Gawie Murray
    Merrilies Cottage
    34 Vicarage Hill Lower Bourne
    GU10 3QS Farnham
    Surrey
    Secretary
    Merrilies Cottage
    34 Vicarage Hill Lower Bourne
    GU10 3QS Farnham
    Surrey
    BritishAssistant General Counsel75676660001
    SAYERS, Keith Ronald
    27 Whadden Chase
    Ingatestone
    Essex
    Secretary
    27 Whadden Chase
    Ingatestone
    Essex
    British711440001
    SAVE & PROSPER GROUP LIMITED
    Finsbury Dials
    20 Finsbury Street
    EC2Y 9AY London
    Secretary
    Finsbury Dials
    20 Finsbury Street
    EC2Y 9AY London
    1030350002
    BATEMAN, Paul Terrence
    Bayside
    95 Thorpe Bay Gardens
    SS1 3NW Thorpe Bay
    Essex
    Director
    Bayside
    95 Thorpe Bay Gardens
    SS1 3NW Thorpe Bay
    Essex
    BritishDirector143279990001
    BELLRINGER, Charles Albert John
    Itchingwood Common
    RS8 0RL Limpsfield
    Tenchleys Manor
    Surrey
    Director
    Itchingwood Common
    RS8 0RL Limpsfield
    Tenchleys Manor
    Surrey
    United KingdomBritishFinancial Director132720300001
    BJERGSTED, Niels
    Regus House
    10 Lochside Place
    EH12 9RG Edinburgh Park
    Edinburgh
    Director
    Regus House
    10 Lochside Place
    EH12 9RG Edinburgh Park
    Edinburgh
    EnglandDanishVice President Finance69376450001
    COOMBS, Martin
    14 Hearne Drive
    Holyport
    SL6 2HZ Maidenhead
    Berkshire
    Director
    14 Hearne Drive
    Holyport
    SL6 2HZ Maidenhead
    Berkshire
    BritishVp Finance/Administration44026530003
    DOGGART, Anthony Hamilton
    23 Ovington Gardens
    SW3 1LE London
    Director
    23 Ovington Gardens
    SW3 1LE London
    EnglandBritishDirector11398400001
    DYER, Stuart Charles Elliott
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    Director
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    EnglandBritishCompany Director51332110002
    EDWARDS, David John
    22 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    22 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    EnglandBritishCs2296930001
    HARRIS, Andrew Jonathon
    21 Haselmere Gardens
    Finchley
    N3 3EA London
    Director
    21 Haselmere Gardens
    Finchley
    N3 3EA London
    United KingdomBritishFinance Director65267870001
    HICKSON, Ian Stephen
    8 Sylvester Way
    Church Crookham
    GU13 0TD Fleet
    Hampshire
    Director
    8 Sylvester Way
    Church Crookham
    GU13 0TD Fleet
    Hampshire
    FranceChief Financial Officer52337950001
    SMITH, John Simon Bertie
    4 Gibson Way
    CB10 1AH Saffron Walden
    Essex
    Director
    4 Gibson Way
    CB10 1AH Saffron Walden
    Essex
    BritishChartered Accountant51887280001
    SAVE & PROSPER GROUP LIMITED
    Finsbury Dials
    20 Finsbury Street
    EC2Y 9AY London
    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