CSM HOLDINGS UK LIMITED

CSM HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCSM HOLDINGS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC297325
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CSM HOLDINGS UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CSM HOLDINGS UK LIMITED located?

    Registered Office Address
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of CSM HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 925 LIMITEDFeb 17, 2006Feb 17, 2006

    What are the latest accounts for CSM HOLDINGS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CSM HOLDINGS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CSM HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Mark Johnstone Walker as a director

    2 pagesAP01

    Termination of appointment of Ian Ross as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Feb 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2013

    Statement of capital on Feb 19, 2013

    • Capital: GBP 1
    SH01

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

    8 pagesAA

    Termination of appointment of Lindsay-Anne Mckenzie as a secretary

    1 pagesTM02

    Appointment of Fraser Nicol Mcintyre as a secretary

    2 pagesAP03

    Director's details changed for William Macdonald Allan on May 28, 2012

    2 pagesCH01

    Director's details changed for Ian Macarthur Ross on May 28, 2012

    2 pagesCH01

    Annual return made up to Feb 17, 2012 with full list of shareholders

    5 pagesAR01

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

    8 pagesAA

    Termination of appointment of William Kennedy as a secretary

    2 pagesTM02

    Appointment of Lindsay-Anne Mckenzie as a secretary

    3 pagesAP03

    Annual return made up to Feb 17, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Feb 17, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    1 pages288c

    legacy

    5 pages363a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2007

    25 pagesAA

    Who are the officers of CSM HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTYRE, Fraser Nicol
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Secretary
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    169597620001
    ALLAN, William Macdonald
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritishDirector632640008
    WALKER, Mark Johnstone
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritishAccountant78676990001
    ELDER, Renwick James
    East Lodge
    AB35 5NX Monaltrie
    Aberdeenshire
    Secretary
    East Lodge
    AB35 5NX Monaltrie
    Aberdeenshire
    British66026590002
    KENNEDY, William Stewart
    30 Rosebery Street
    AB15 5LL Aberdeen
    Secretary
    30 Rosebery Street
    AB15 5LL Aberdeen
    British51510400001
    MCKENZIE, Lindsay-Anne
    Orchard Grove
    Udny
    AB41 6RJ Ellon
    1
    Scotland
    Secretary
    Orchard Grove
    Udny
    AB41 6RJ Ellon
    1
    Scotland
    British159216210001
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    112802860001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    ALLEN, Dean
    50 Sloane Street
    Flat 62
    SW1W 9SN London
    Director
    50 Sloane Street
    Flat 62
    SW1W 9SN London
    AmericanManagement Consultant91758960001
    BELL, Geoffrey
    17 Abbotsbury House
    Abbotsbury Road
    W14 8EN London
    Director
    17 Abbotsbury House
    Abbotsbury Road
    W14 8EN London
    BritishEconomic Consultant91759050001
    COLMENARES FINOL, Eduardo
    Av Sur 11, Monroy A Puenta Victoria
    Edif 33, Fd 1050a
    Caracas
    Venezuela
    Director
    Av Sur 11, Monroy A Puenta Victoria
    Edif 33, Fd 1050a
    Caracas
    Venezuela
    VenezuelaVenezuelanCompany Director127233800001
    DAVIES, Christopher William Richard
    Rosebery Street
    AB15 5LN Aberdeen
    25
    Aberdeenshire
    Director
    Rosebery Street
    AB15 5LN Aberdeen
    25
    Aberdeenshire
    BritishCompany Director132129370001
    GONZALEZ PEREZ, Francisco Jaime
    8 Old Church Street
    SW3 5DQ London
    Director
    8 Old Church Street
    SW3 5DQ London
    EnglandBritishCompany Director65164190002
    IZA, Mauricio
    40 Albury Mansions
    AB11 6TJ Aberdeen
    Aberdeenshire
    Director
    40 Albury Mansions
    AB11 6TJ Aberdeen
    Aberdeenshire
    SpanishCompany Director76651400002
    PAEZ, Francisco Gonzalez
    One Alhambra Plaza
    Suite 1150, 33134
    Coral Gables
    Florida
    Usa
    Director
    One Alhambra Plaza
    Suite 1150, 33134
    Coral Gables
    Florida
    Usa
    VenezuelanCompany Director126086600001
    ROSS, Ian Macarthur
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritishChartered Accountant67323150001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    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