CITY SITE (DEVELOPMENTS) LIMITED

CITY SITE (DEVELOPMENTS) LIMITED

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

    Company NameCITY SITE (DEVELOPMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC121347
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CITY SITE (DEVELOPMENTS) LIMITED?

    • (7011) /

    Where is CITY SITE (DEVELOPMENTS) LIMITED located?

    Registered Office Address
    c/o CITY SITE ESTATES PLC
    2nd Floor 145 St. Vincent Street
    G2 5JF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY SITE (DEVELOPMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE QUADRANT CENTRE (COATBRIDGE) LIMITEDApr 30, 1991Apr 30, 1991
    VERLEGENHEIT LIMITEDNov 15, 1989Nov 15, 1989

    What are the latest accounts for CITY SITE (DEVELOPMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for CITY SITE (DEVELOPMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Richard Gilliland as a director on Nov 03, 2011

    2 pagesTM01

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2011

    Statement of capital on Apr 18, 2011

    • Capital: GBP 12,310,806
    SH01

    Full accounts made up to Sep 30, 2009

    14 pagesAA

    Director's details changed for Louis Melville Goodman on May 01, 2010

    2 pagesCH01

    Director's details changed for Richard Gilliland on May 01, 2010

    2 pagesCH01

    Director's details changed for Mr Thomas James Mccain on May 01, 2010

    2 pagesCH01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2008

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    13 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    3 pages288a

    Full accounts made up to Sep 30, 2006

    14 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages419a(Scot)

    Full accounts made up to Sep 30, 2005

    14 pagesAA

    legacy

    2 pages363a

    Alterations to a floating charge

    7 pages466(Scot)

    legacy

    3 pages410(Scot)

    Alterations to a floating charge

    7 pages466(Scot)

    Who are the officers of CITY SITE (DEVELOPMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILVER, Stephen Michael
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    Secretary
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    British35517810003
    GOODMAN, Louis Melville
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritish455300002
    MCCAIN, Thomas James
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritish83713150001
    KILGOUR, Walter Bottomley
    88 Main Road
    Condorrat
    G67 4AY Cumbernauld
    Secretary
    88 Main Road
    Condorrat
    G67 4AY Cumbernauld
    British48802980001
    STRANG, Archibald
    44 Birkhill Road
    FK7 9JS Stirling
    Secretary
    44 Birkhill Road
    FK7 9JS Stirling
    British38176340001
    ANKER, Peter Allen
    The Manor House
    Headbourne Worthy
    SO23 7LA Winchester
    Hants
    Director
    The Manor House
    Headbourne Worthy
    SO23 7LA Winchester
    Hants
    British30639660001
    BROOKS, James
    39 Tweed Street
    ML5 4LH Coatbridge
    Director
    39 Tweed Street
    ML5 4LH Coatbridge
    ScotlandBritish652100004
    CAMERON, Donald
    446 Bideford Green
    Linslade
    LU7 7TZ Leighton Buzzard
    Bedfordshire
    Director
    446 Bideford Green
    Linslade
    LU7 7TZ Leighton Buzzard
    Bedfordshire
    British1422560001
    CAMERON, Donald
    446 Bideford Green
    Linslade
    LU7 7TZ Leighton Buzzard
    Bedfordshire
    Director
    446 Bideford Green
    Linslade
    LU7 7TZ Leighton Buzzard
    Bedfordshire
    British1422560001
    COOPER, David Skillen Allardice
    19 Meadow View
    Cumbernauld
    G67 2BY Glasgow
    Lanarkshire
    Director
    19 Meadow View
    Cumbernauld
    G67 2BY Glasgow
    Lanarkshire
    British1418970001
    COYLE, James
    15 Oak Path
    ML1 4PT Holytown
    Lanarkshire
    Director
    15 Oak Path
    ML1 4PT Holytown
    Lanarkshire
    British48802510001
    FERRIS, Gerald
    23a Cotefield Drive
    LU7 8DQ Leighton Buzzard
    Bedfordshire
    Director
    23a Cotefield Drive
    LU7 8DQ Leighton Buzzard
    Bedfordshire
    British41249170001
    GILLILAND, Richard
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritish859170006
    MCKINLAY, Alexander
    8 Cumlodden Avenue
    EH12 6DR Edinburgh
    Midlothian
    Director
    8 Cumlodden Avenue
    EH12 6DR Edinburgh
    Midlothian
    British1363100001
    SILVER, Stephen Michael
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    Director
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    ScotlandBritish35517810003
    WATT, Alan James
    Redleeshill
    Hamilton Road
    ML10 6SY Strathaven
    Lanarkshire
    Director
    Redleeshill
    Hamilton Road
    ML10 6SY Strathaven
    Lanarkshire
    United KingdomBritish13131860002

    Does CITY SITE (DEVELOPMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 20, 2005
    Delivered On Jun 24, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    58/80 fox street, glasgow GLA67710 GLA27447.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 24, 2005Registration of a charge (410)
    Floating charge
    Created On Nov 17, 2004
    Delivered On Nov 24, 2004
    Satisfied
    Amount secured
    The principal of and interest on the original stock, the new stock and all other monies intended to be secured by or pursuant to the existing deeds
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Capita Irg Trustees Limited
    Transactions
    • Nov 24, 2004Registration of a charge (410)
    • Feb 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 01, 2004
    Delivered On Nov 18, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 2004Registration of a charge (410)
    • Jun 16, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 04, 2003
    Delivered On Aug 18, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground and basement floors, baird hall, 460 saucheihall street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 18, 2003Registration of a charge (410)
    Floating charge
    Created On Jul 30, 2003
    Delivered On Aug 06, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 06, 2003Registration of a charge (410)
    • Nov 11, 2004Alteration to a floating charge (466 Scot)
    • Jun 30, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 28, 2000
    Delivered On May 09, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    58, 76, 78 & 80 fox street and 50/52A howard street, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 09, 2000Registration of a charge (410)
    • Sep 07, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 14, 1999
    Delivered On Jun 18, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    266-268 clyde street, glasgow & 2-8 dixon street, glasgow & 69-75 fox street, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation Public Limited Company
    Transactions
    • Jun 18, 1999Registration of a charge (410)
    • Aug 14, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 14, 1999
    Delivered On Jun 18, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    60-70 fox street, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation Public Limited Company
    Transactions
    • Jun 18, 1999Registration of a charge (410)
    • Sep 07, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 27, 1999
    Delivered On Jun 14, 1999
    Satisfied
    Amount secured
    Present & future obligations and liabilities under facility agreement
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 14, 1999Registration of a charge (410)
    • Jul 06, 1999Alteration to a floating charge (466 Scot)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 07, 1998
    Delivered On Jan 15, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    18.2 acres of ground at deans industrial estate,livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 15, 1998Registration of a charge (410)
    • Jan 20, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 19, 1997
    Delivered On Nov 26, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The quadrant centre, main street, coatbridge,lanarkshire.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Nov 26, 1997Registration of a charge (410)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 10, 1997
    Delivered On Nov 28, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Nov 28, 1997Registration of a charge (410)
    • Aug 06, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 24, 1997
    Delivered On Nov 04, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 04, 1997Registration of a charge (410)
    • Aug 06, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 11, 1991
    Delivered On Jun 20, 1991
    Satisfied
    Amount secured
    £1,092,945 together with any charges
    Short particulars
    1.59 hectares of land between main street and muiryhall street coatbridge title no lan 57839.
    Persons Entitled
    • Monklands District Council
    Transactions
    • Jun 20, 1991Registration of a charge
    • Oct 30, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 11, 1991
    Delivered On Jun 20, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.59 hectares of land between main street and muirhall street coatbridge k/a the quadrant centre.
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Jun 20, 1991Registration of a charge
    • Oct 30, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 07, 1991
    Delivered On Jun 20, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Monklands District Council
    Transactions
    • Jun 20, 1991Registration of a charge
    • Oct 30, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 07, 1991
    Delivered On Jun 20, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Jun 20, 1991Registration of a charge
    • Oct 30, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    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