CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED
Overview
| Company Name | CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC259890 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED located?
| Registered Office Address | 1st Floor Exchange Place 3 3 Semple Street EH3 8BL Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting of voluntary winding up | 17 pages | 4.26(Scot) | ||||||||||||||||||
Termination of appointment of Gary Womersley as a director on May 08, 2017 | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andrew George Wyse as a secretary on Jun 30, 2017 | 2 pages | TM02 | ||||||||||||||||||
Termination of appointment of Robert Mcgill as a director on May 08, 2017 | 2 pages | TM01 | ||||||||||||||||||
Change of details for Clackmannanshire Council as a person with significant control on Jul 19, 2017 | 2 pages | PSC06 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Andrew Paul Richardson as a director on Dec 14, 2016 | 1 pages | TM01 | ||||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 6 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 22, 2016
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||||||||||
Director's details changed for Mr James Edward Maddy on Nov 12, 2015 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Robert Philip Graham Howe as a director on Nov 10, 2014 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr James Edward Maddy as a director on Nov 10, 2014 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Andrew Paul Richardson on Jul 01, 2013 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Robert Philip Graham Howe on Jul 01, 2013 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||||||||||
Who are the officers of CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VALAD SECRETARIAL SERVICES LIMITED | Secretary | 3 Semple Street EH3 8BL Edinburgh 1st Floor Exchange Place 3 United Kingdom |
| 133355520001 | ||||||||||
| MADDY, James Edward | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 137459000002 | |||||||||
| BROWN, Stewart David | Nominee Secretary | 6 Moat Place EH14 1NY Edinburgh | British | 900023700001 | ||||||||||
| LITTLEJOHN, Aileen | Secretary | Sandwick Cottage 78 Keilars Brae FK10 3NH Sauchie Clackmannanshire | British | 126479580001 | ||||||||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| WYSE, Andrew George | Secretary | Tullibody Road FK10 2AD Alloa Greenfield Clackmannanshire Scotland | British | 158160650001 | ||||||||||
| BROWN, Stewart David | Nominee Director | 6 Moat Place EH14 1NY Edinburgh | British | 900023690001 | ||||||||||
| CADENHEAD, Janet Kerr | Director | 37 Shaftsbury Street FK10 2LT Alloa Clackmannanshrie | Scotland | British | 122753010001 | |||||||||
| CARRICK, Eddie | Director | 3 Woodlea Park Sauchie FK10 2UD Alloa Clackmannanshire | Scotland | British | 89899980001 | |||||||||
| DI CIACCA, Cesidio Martin | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | Scotland | British | 1267050001 | |||||||||
| ELDER, Christopher James | Director | 190/8 Bruntsfield Place EH10 4DF Edinburgh Midlothian | British | 100964190001 | ||||||||||
| HOWE, Robert Philip Graham | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British, | 100940120001 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MCGILL, Robert, Councillor | Director | Tullibody Road FK10 2AD Alloa Greenfield Clackmannanshire | Scotland | British | 91032630001 | |||||||||
| OVENS, Samuel Bryce, The Reverend Councillor | Director | Tullibody Road FK10 2AD Alloa Greenfield Clackmannanshire Scotland | Scotland | British | 155050920001 | |||||||||
| PATERSON, Margaret | Director | 3 Cowden Park FK10 2AY Alloa Clackmannanshire | Scotland | British | 123005230001 | |||||||||
| RICHARDSON, Andrew Paul | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 96498260002 | |||||||||
| WOMERSLEY, Gary, Councillor | Director | Skorantu 22 Auchinbaird FK10 3HB Sauchie Alloa Clackmannanshire | Scotland | British | 122752930001 |
Who are the persons with significant control of CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D.U.K.E. Development Group (Uk) Limited | Apr 06, 2016 | Manor Court Business Park Eastfield YO11 3TU Scarborough 1st Floor, Unit 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clackmannanshire Council | Apr 06, 2016 | Greenside Street FK10 1EB Alloa Kilncrags Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On May 22, 2008 Delivered On Jun 05, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Phase 1, dumyat industrial estate, alloa CLK3944 CLK5398. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 19, 2007 Delivered On Feb 20, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects known as phase 2, pavilions business park, alloa CLK7202. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 13, 2004 Delivered On May 22, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Dumyat business park, alloa CLK3944. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 29, 2004 Delivered On May 13, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2.5HECTARES at pavilions busines park, alloa CLK7202. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 30, 2003 Delivered On Dec 09, 2003 | 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
| ||||
Transactions
| ||||
Does CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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