CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED

CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED

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

    Company NameCSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC259890
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    17 pages4.26(Scot)

    Termination of appointment of Gary Womersley as a director on May 08, 2017

    2 pagesTM01

    Termination of appointment of Andrew George Wyse as a secretary on Jun 30, 2017

    2 pagesTM02

    Termination of appointment of Robert Mcgill as a director on May 08, 2017

    2 pagesTM01

    Change of details for Clackmannanshire Council as a person with significant control on Jul 19, 2017

    2 pagesPSC06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 23, 2017

    LRESSP

    Termination of appointment of Andrew Paul Richardson as a director on Dec 14, 2016

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Nov 27, 2016 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Aug 22, 2016

    • Capital: GBP 1,669,272
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Authorised share capital revoked and deleted 22/08/2016
    RES13

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Director's details changed for Mr James Edward Maddy on Nov 12, 2015

    2 pagesCH01

    Annual return made up to Nov 27, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Nov 27, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Robert Philip Graham Howe as a director on Nov 10, 2014

    1 pagesTM01

    Appointment of Mr James Edward Maddy as a director on Nov 10, 2014

    2 pagesAP01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Nov 27, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Andrew Paul Richardson on Jul 01, 2013

    2 pagesCH01

    Director's details changed for Mr Robert Philip Graham Howe on Jul 01, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Who are the officers of CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALAD SECRETARIAL SERVICES LIMITED
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Secretary
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    MADDY, James Edward
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish137459000002
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Nominee Secretary
    6 Moat Place
    EH14 1NY Edinburgh
    British900023700001
    LITTLEJOHN, Aileen
    Sandwick Cottage
    78 Keilars Brae
    FK10 3NH Sauchie
    Clackmannanshire
    Secretary
    Sandwick Cottage
    78 Keilars Brae
    FK10 3NH Sauchie
    Clackmannanshire
    British126479580001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    WYSE, Andrew George
    Tullibody Road
    FK10 2AD Alloa
    Greenfield
    Clackmannanshire
    Scotland
    Secretary
    Tullibody Road
    FK10 2AD Alloa
    Greenfield
    Clackmannanshire
    Scotland
    British158160650001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Nominee Director
    6 Moat Place
    EH14 1NY Edinburgh
    British900023690001
    CADENHEAD, Janet Kerr
    37 Shaftsbury Street
    FK10 2LT Alloa
    Clackmannanshrie
    Director
    37 Shaftsbury Street
    FK10 2LT Alloa
    Clackmannanshrie
    ScotlandBritish122753010001
    CARRICK, Eddie
    3 Woodlea Park
    Sauchie
    FK10 2UD Alloa
    Clackmannanshire
    Director
    3 Woodlea Park
    Sauchie
    FK10 2UD Alloa
    Clackmannanshire
    ScotlandBritish89899980001
    DI CIACCA, Cesidio Martin
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    ScotlandBritish1267050001
    ELDER, Christopher James
    190/8 Bruntsfield Place
    EH10 4DF Edinburgh
    Midlothian
    Director
    190/8 Bruntsfield Place
    EH10 4DF Edinburgh
    Midlothian
    British100964190001
    HOWE, Robert Philip Graham
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish,100940120001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCGILL, Robert, Councillor
    Tullibody Road
    FK10 2AD Alloa
    Greenfield
    Clackmannanshire
    Director
    Tullibody Road
    FK10 2AD Alloa
    Greenfield
    Clackmannanshire
    ScotlandBritish91032630001
    OVENS, Samuel Bryce, The Reverend Councillor
    Tullibody Road
    FK10 2AD Alloa
    Greenfield
    Clackmannanshire
    Scotland
    Director
    Tullibody Road
    FK10 2AD Alloa
    Greenfield
    Clackmannanshire
    Scotland
    ScotlandBritish155050920001
    PATERSON, Margaret
    3 Cowden Park
    FK10 2AY Alloa
    Clackmannanshire
    Director
    3 Cowden Park
    FK10 2AY Alloa
    Clackmannanshire
    ScotlandBritish123005230001
    RICHARDSON, Andrew Paul
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish96498260002
    WOMERSLEY, Gary, Councillor
    Skorantu
    22 Auchinbaird
    FK10 3HB Sauchie Alloa
    Clackmannanshire
    Director
    Skorantu
    22 Auchinbaird
    FK10 3HB Sauchie Alloa
    Clackmannanshire
    ScotlandBritish122752930001

    Who are the persons with significant control of CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    D.U.K.E. Development Group (Uk) Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4045874
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Clackmannanshire Council
    Greenside Street
    FK10 1EB Alloa
    Kilncrags
    Scotland
    Apr 06, 2016
    Greenside Street
    FK10 1EB Alloa
    Kilncrags
    Scotland
    No
    Legal FormCorporate
    Legal AuthorityA Local Authority Established In Terms Of The Local Government Etc (Scotland) Act 1994
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 05, 2008Registration of a charge (410)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 2007Registration of a charge (410)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clackmannanshire Council
    Transactions
    • May 22, 2004Registration of a charge (410)
    • Dec 14, 2016Satisfaction of a charge (MR04)
    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
    • Clackmannanshire Council
    Transactions
    • May 13, 2004Registration of a charge (410)
    • Jun 25, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 2003Registration of a charge (410)
    • Apr 12, 2012Statement of satisfaction of a floating charge (MG03s)

    Does CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2017Commencement of winding up
    Aug 16, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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