CSM SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCSM SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157323
    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 CSM SCOTLAND LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CSM SCOTLAND LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CSM SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANKBRAE HOLDINGS LIMITEDApr 11, 1995Apr 11, 1995

    What are the latest accounts for CSM SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CSM SCOTLAND 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

    1 pagesDS01

    Confirmation statement made on Apr 12, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Mr Thomas John Gregory as a director on May 01, 2017

    2 pagesAP01

    Termination of appointment of Roopesh Prashar as a director on May 01, 2017

    1 pagesTM01

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 150
    SH01

    Termination of appointment of Edward Peter Shephard Leask as a director on Sep 30, 2015

    1 pagesTM01

    Appointment of Roopesh Prashar as a director on Jun 30, 2015

    3 pagesAP01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Apr 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 150
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Apr 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 150
    SH01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Alan Ferguson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Apr 01, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Apr 01, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of CSM SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Thomas John
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United KingdomBritishFinance231472470001
    BRANKIN, Stuart Thomas
    Bankbrae Farm
    PA11 3SH Bridge Of Weir
    Renfrewshire
    Secretary
    Bankbrae Farm
    PA11 3SH Bridge Of Weir
    Renfrewshire
    BritishChartered Accountant42837480001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    1198640001
    BRANKIN, Stuart Thomas
    Bankbrae Farm
    PA11 3SH Bridge Of Weir
    Renfrewshire
    Director
    Bankbrae Farm
    PA11 3SH Bridge Of Weir
    Renfrewshire
    ScotlandBritishChartered Accountant42837480001
    FERGUSON, Alan Mitchell
    18a Cleveden Gardens
    G12 0PT Glasgow
    Director
    18a Cleveden Gardens
    G12 0PT Glasgow
    BritishBusinessman37891700002
    LEASK, Edward Peter Shephard
    One Boyd
    The Admirals, Gunwharf Quays
    PO1 3TW Portsmouth
    Hampshire
    Director
    One Boyd
    The Admirals, Gunwharf Quays
    PO1 3TW Portsmouth
    Hampshire
    United KingdomBritishChartered Accountant11440270004
    MCCOIST, Alistair Murdoch
    Earlston
    5 Bonar Crescent
    PA11 3EQ Bridge Of Weir
    Renfrewshire
    Director
    Earlston
    5 Bonar Crescent
    PA11 3EQ Bridge Of Weir
    Renfrewshire
    BritishBusinessman18740230005
    PRASHAR, Roopesh
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United KingdomBritishFinance Director199163320001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    42728220001

    Who are the persons with significant control of CSM SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number8268316
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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