CHARLOTTE SQUARE DEVELOPMENTS LIMITED
Overview
Company Name | CHARLOTTE SQUARE DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC209359 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHARLOTTE SQUARE DEVELOPMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHARLOTTE SQUARE DEVELOPMENTS LIMITED located?
Registered Office Address | Quartermile Two 2 Lister Square EH3 9GL Edinburgh Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHARLOTTE SQUARE DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
MILLBRY 479 LTD. | Jul 21, 2000 | Jul 21, 2000 |
What are the latest accounts for CHARLOTTE SQUARE DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for CHARLOTTE SQUARE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alaster Patrick Cunningham on Mar 24, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jul 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Morton Fraser Secretaries Limited on Jul 05, 2010 | 2 pages | CH04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2009 | 9 pages | AA | ||||||||||
Registered office address changed from * 30-31 Queen Street Edinburgh EH2 1JX* on Nov 16, 2009 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of CHARLOTTE SQUARE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh 5th Floor, Quartermile Two Midlothian United Kingdom |
| 95512800001 | ||||||||||
CUNNINGHAM, Alaster Patrick | Director | Tower Place EH6 7BZ Edinburgh 5 Scotland | Scotland | British | Director | 491740001 | ||||||||
CAMERON, Frances Margaret | Secretary | Strathmore 8 Miller Avenue KY12 8PY Crossford Fife | British | 77322750001 | ||||||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
MORTON FRASER | Secretary | 30/31 Queen Street EH2 1JX Edinburgh Midlothian | 61803790002 | |||||||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of CHARLOTTE SQUARE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Alaster Cunningham | Jul 19, 2016 | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does CHARLOTTE SQUARE DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On May 22, 2007 Delivered On Jun 12, 2007 | 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
| ||||
Transactions
|
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