CSM HOLDINGS UK LIMITED
Overview
Company Name | CSM HOLDINGS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC297325 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CSM HOLDINGS UK LIMITED?
Company Name | From | Until |
---|---|---|
LEDGE 925 LIMITED | Feb 17, 2006 | Feb 17, 2006 |
What are the latest accounts for CSM HOLDINGS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CSM HOLDINGS UK LIMITED?
Annual Return |
|
---|
What are the latest filings for CSM HOLDINGS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Mark Johnstone Walker as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Ross as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Feb 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Termination of appointment of Lindsay-Anne Mckenzie as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Fraser Nicol Mcintyre as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for William Macdonald Allan on May 28, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Macarthur Ross on May 28, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Termination of appointment of William Kennedy as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Lindsay-Anne Mckenzie as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to Feb 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Feb 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Group of companies' accounts made up to Dec 31, 2007 | 25 pages | AA | ||||||||||
Who are the officers of CSM HOLDINGS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCINTYRE, Fraser Nicol | Secretary | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | 169597620001 | |||||||
ALLAN, William Macdonald | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | Director | 632640008 | ||||
WALKER, Mark Johnstone | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | Accountant | 78676990001 | ||||
ELDER, Renwick James | Secretary | East Lodge AB35 5NX Monaltrie Aberdeenshire | British | 66026590002 | ||||||
KENNEDY, William Stewart | Secretary | 30 Rosebery Street AB15 5LL Aberdeen | British | 51510400001 | ||||||
MCKENZIE, Lindsay-Anne | Secretary | Orchard Grove Udny AB41 6RJ Ellon 1 Scotland | British | 159216210001 | ||||||
LC SECRETARIES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen Aberdeenshire | 112802860001 | |||||||
LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
ALLEN, Dean | Director | 50 Sloane Street Flat 62 SW1W 9SN London | American | Management Consultant | 91758960001 | |||||
BELL, Geoffrey | Director | 17 Abbotsbury House Abbotsbury Road W14 8EN London | British | Economic Consultant | 91759050001 | |||||
COLMENARES FINOL, Eduardo | Director | Av Sur 11, Monroy A Puenta Victoria Edif 33, Fd 1050a Caracas Venezuela | Venezuela | Venezuelan | Company Director | 127233800001 | ||||
DAVIES, Christopher William Richard | Director | Rosebery Street AB15 5LN Aberdeen 25 Aberdeenshire | British | Company Director | 132129370001 | |||||
GONZALEZ PEREZ, Francisco Jaime | Director | 8 Old Church Street SW3 5DQ London | England | British | Company Director | 65164190002 | ||||
IZA, Mauricio | Director | 40 Albury Mansions AB11 6TJ Aberdeen Aberdeenshire | Spanish | Company Director | 76651400002 | |||||
PAEZ, Francisco Gonzalez | Director | One Alhambra Plaza Suite 1150, 33134 Coral Gables Florida Usa | Venezuelan | Company Director | 126086600001 | |||||
ROSS, Ian Macarthur | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | Chartered Accountant | 67323150001 | ||||
LEDGE SERVICES LIMITED | 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