CENTRAL STANDARD BUILDINGS LIMITED

CENTRAL STANDARD BUILDINGS LIMITED

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

    Company NameCENTRAL STANDARD BUILDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC187480
    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 CENTRAL STANDARD BUILDINGS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CENTRAL STANDARD BUILDINGS LIMITED located?

    Registered Office Address
    3 Fitzroy Place
    Sauchiehall Street
    G3 7RH Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL STANDARD BUILDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. VINCENT STREET (283) LIMITEDJul 09, 1998Jul 09, 1998

    What are the latest accounts for CENTRAL STANDARD BUILDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CENTRAL STANDARD BUILDINGS 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

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Jul 09, 2017 with no updates

    3 pagesCS01

    Change of details for Mrs Cara Livingstone Berg as a person with significant control on Sep 01, 2016

    2 pagesPSC04

    Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Jul 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jul 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 6,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Jul 09, 2014 with full list of shareholders

    5 pagesAR01

    All of the property or undertaking has been released from charge 3

    3 pagesMR05

    All of the property or undertaking has been released from charge 2

    3 pagesMR05

    Satisfaction of charge 4 in full

    4 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jul 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

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

    8 pagesAA

    Annual return made up to Jul 09, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Jul 09, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jul 09, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Malcolm Joseph Livingstone on Jul 01, 2010

    2 pagesCH01

    Director's details changed for Edward Alan Livingstone on Jul 01, 2010

    2 pagesCH01

    Who are the officers of CENTRAL STANDARD BUILDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIVINGSTONE, Malcolm Joseph
    3 Fitzroy Place
    Sauchiehall Street
    G3 7RH Glasgow
    Secretary
    3 Fitzroy Place
    Sauchiehall Street
    G3 7RH Glasgow
    BritishCompany Director10180001
    BERGSON, Sheila
    3 Fitzroy Place
    Sauchiehall Street
    G3 7RH Glasgow
    Director
    3 Fitzroy Place
    Sauchiehall Street
    G3 7RH Glasgow
    EnglandBritishCompany Director944360002
    LIVINGSTONE, Edward Alan
    3 Fitzroy Place
    Sauchiehall Street
    G3 7RH Glasgow
    Director
    3 Fitzroy Place
    Sauchiehall Street
    G3 7RH Glasgow
    ScotlandBritishCompany Director9740001
    LIVINGSTONE, Malcolm Joseph
    3 Fitzroy Place
    Sauchiehall Street
    G3 7RH Glasgow
    Director
    3 Fitzroy Place
    Sauchiehall Street
    G3 7RH Glasgow
    ScotlandBritishCompany Director10180001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of CENTRAL STANDARD BUILDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Cara Livingstone Berg
    3 Fitzroy Place
    Sauchiehall Street
    G3 7RH Glasgow
    Apr 06, 2016
    3 Fitzroy Place
    Sauchiehall Street
    G3 7RH Glasgow
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CENTRAL STANDARD BUILDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 15, 1999
    Delivered On Feb 01, 1999
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Feb 01, 1999Registration of a charge (410)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 15, 1998
    Delivered On Oct 27, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Standard buildings,hope street/gordon street,glasgow.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee for Itself and Others
    Transactions
    • Oct 27, 1998Registration of a charge (410)
    • Jan 23, 2014All of the property or undertaking has been released from the charge (MR05)
    Assignation of rents
    Created On Oct 09, 1998
    Delivered On Oct 27, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All moneys under the lease.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 27, 1998Registration of a charge (410)
    • Jan 23, 2014All of the property or undertaking has been released from the charge (MR05)

    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