CS1 LIMITED

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

    Company NameCS1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC117003
    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 CS1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CS1 LIMITED located?

    Registered Office Address
    C/O Aggreko Uk Ltd
    Overburn Avenue, Broadmeadow
    G82 2RL Industr, Dumbarton
    Dunbartonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CS1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOBILE ENTERTAINMENT CENTRES LIMITEDJun 22, 1989Jun 22, 1989
    DMWS 117 LIMITEDMar 23, 1989Mar 23, 1989

    What are the latest accounts for CS1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CS1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CS1 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

    Statement of capital on Dec 09, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Peter Dilworth Kennerley as a director on Sep 24, 2014

    2 pagesAP01

    Termination of appointment of Angus George Cockburn as a director on Sep 30, 2014

    1 pagesTM01

    Appointment of Aggreko Generators Limited as a secretary on Aug 07, 2014

    2 pagesAP04

    Termination of appointment of Peter Dilworth Kennerley as a secretary on Aug 07, 2014

    1 pagesTM02

    Annual return made up to Jun 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Rupert Soames as a director

    1 pagesTM01

    Appointment of Mrs Carole Cran as a director

    2 pagesAP01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 28, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 28, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of CS1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGGREKO GENERATORS LIMITED
    G2 7JS Glasgow
    8th Floor, 120 Bothwell Street
    Lanarkshire
    Scotland
    Secretary
    G2 7JS Glasgow
    8th Floor, 120 Bothwell Street
    Lanarkshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC075491
    190009330001
    CRAN, Carole
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    United KingdomBritishDirector Of Finance185769180001
    KENNERLEY, Peter Dilworth
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    ScotlandBritishSolicitor152152790002
    ALLEN, Arthur Paul
    Lindisfarne 4 West Montrose Street
    G84 9JS Helensburgh
    Dunbartonshire
    Secretary
    Lindisfarne 4 West Montrose Street
    G84 9JS Helensburgh
    Dunbartonshire
    BritishCompany Director54126080001
    CAMPBELL, Hew
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    Secretary
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    British1416100014
    KENNERLEY, Peter Dilworth
    By Ayr
    KA7 4TW Ayr
    Auchendrane
    Ayrshire
    United Kingdom
    Secretary
    By Ayr
    KA7 4TW Ayr
    Auchendrane
    Ayrshire
    United Kingdom
    BritishCompany Secretary138584050001
    MCCRAW, James Fraser
    13 Chester Street
    EH3 7RF Edinburgh
    Secretary
    13 Chester Street
    EH3 7RF Edinburgh
    British19072620002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ALLEN, Arthur Paul
    Lindisfarne 4 West Montrose Street
    G84 9JS Helensburgh
    Dunbartonshire
    Director
    Lindisfarne 4 West Montrose Street
    G84 9JS Helensburgh
    Dunbartonshire
    BritishCompany Director54126080001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    COCKBURN, Angus George
    Aggreko Plc, 8th Floor
    120 Bothwell Street
    G2 7JS Glasgow
    Lanarkshire
    Director
    Aggreko Plc, 8th Floor
    120 Bothwell Street
    G2 7JS Glasgow
    Lanarkshire
    ScotlandBritishDirector69820490002
    HANCOCK, Dennis Michael
    The Cleve
    Ditton Priors
    Shropshire
    Director
    The Cleve
    Ditton Priors
    Shropshire
    BritishCo Director77188310001
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Director
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    ScotlandBritishCompany Secretary66121750001
    MCCRAW, James Fraser
    13 Chester Street
    EH3 7RF Edinburgh
    Director
    13 Chester Street
    EH3 7RF Edinburgh
    ScotlandBritishSolicitor19072620002
    MINTO, Bruce Watson
    1 Oxford Terrace
    EH4 1PX Edinburgh
    Director
    1 Oxford Terrace
    EH4 1PX Edinburgh
    BritishSolicitor36629160001
    ONEILL, Peter Thompson
    C/O Mr C Mchugh 20 Holme Hill Court
    FK15 0AF Dunblane
    Perthshire
    Director
    C/O Mr C Mchugh 20 Holme Hill Court
    FK15 0AF Dunblane
    Perthshire
    BritishCo Director1210600002
    SOAMES, Rupert Christopher, The Honourable
    Aggreko Plc
    8th Floor 120 Bothwell Street
    G2 7JS Glasgow
    Director
    Aggreko Plc
    8th Floor 120 Bothwell Street
    G2 7JS Glasgow
    ScotlandBritishCompany Director86671010003
    STEWART, John Arnott
    3 Earlspark Avenue
    Newlands
    G43 2HN Glasgow
    Director
    3 Earlspark Avenue
    Newlands
    G43 2HN Glasgow
    BritishChartered Accountant1010140002
    TOURLAMAIN, Gordon Owen
    Ingleby Green
    Artarman Road
    G84 8LQ Rhu
    Dunbartonshire
    Scotland
    Director
    Ingleby Green
    Artarman Road
    G84 8LQ Rhu
    Dunbartonshire
    Scotland
    BritishCo Director26176850001

    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