C.S.R. PROPERTIES LIMITED

C.S.R. PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC.S.R. PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC215502
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of C.S.R. PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is C.S.R. PROPERTIES LIMITED located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C.S.R. PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for C.S.R. PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for C.S.R. PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Director's details changed for Ms Catherine Mary Mckeon on Dec 10, 2025

    2 pagesCH01

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 24 Buttercup Crescent Ferniegair Hamilton ML3 7ZG Scotland to 272 Bath Street Glasgow G2 4JR on Feb 06, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 26, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 26, 2022

    • Capital: GBP 300
    3 pagesSH01

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Director's details changed for Ms Catherine Mary Mckeon on Aug 07, 2021

    2 pagesCH01

    Registered office address changed from 23 Lytham Meadows Bothwell Glasgow G71 8ED Scotland to 24 Buttercup Crescent Ferniegair Hamilton ML3 7ZG on Aug 07, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Statement of capital following an allotment of shares on Mar 29, 2019

    • Capital: GBP 200
    3 pagesSH01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Shares held by director remain unchanged the new articles will allow for a share capital that is comprised of ordinary shares and a ordinary shares 29/03/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 07, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Feb 07, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Who are the officers of C.S.R. PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKEON, Catherine Mary
    Dunas Douradas
    8135170 Almancil
    105
    South Lanarkshire
    Portugal
    Director
    Dunas Douradas
    8135170 Almancil
    105
    South Lanarkshire
    Portugal
    PortugalScottish73322190004
    RICHMOND, Anne
    35 Lomond Court
    Cumbernauld
    G67 4JQ Glasgow
    Secretary
    35 Lomond Court
    Cumbernauld
    G67 4JQ Glasgow
    British85988110002
    ACS SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019760001
    ACS NOMINEES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Director
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019750001

    Who are the persons with significant control of C.S.R. PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Catherine Mary Mckeon
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Apr 06, 2016
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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