CIRSIUM PROPERTIES LIMITED

CIRSIUM PROPERTIES LIMITED

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

    Company NameCIRSIUM PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC307521
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CIRSIUM PROPERTIES LIMITED?

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

    Where is CIRSIUM PROPERTIES LIMITED located?

    Registered Office Address
    c/o JANE STEEL, BTO
    48 Saint Vincent Street
    G2 5HS Glasgow
    Strathclyde
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CIRSIUM PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CIRSIUM PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Aug 25, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Aug 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 2
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    5 pagesMR04

    Annual return made up to Aug 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Total exemption small company accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Aug 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Aug 25, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Aug 25, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Aug 25, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jane Anne Steel on Aug 25, 2010

    2 pagesCH01

    Registered office address changed from * 37 One 37 George Street Edinburgh EH2 2HN* on Nov 09, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Who are the officers of CIRSIUM PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEEL, Jane Anne
    Kepculloch Cottage
    G63 0QU Balfron
    Secretary
    Kepculloch Cottage
    G63 0QU Balfron
    BritishCo-Director76715610001
    STEEL, Jane Anne
    Kepculloch Cottage
    G63 0QU Balfron
    Director
    Kepculloch Cottage
    G63 0QU Balfron
    United KingdomBritishCo-Director76715610001
    YOUNGER, Margaret Louise
    Torbank House
    Lyne
    EH45 8PU Peebles
    Director
    Torbank House
    Lyne
    EH45 8PU Peebles
    United KingdomBritishCo Director89806590001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of CIRSIUM PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Margaret Louise Younger
    Lyne
    EH45 8PU Peebles
    Torbank House
    Scotland
    Apr 06, 2016
    Lyne
    EH45 8PU Peebles
    Torbank House
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Jane Anne Steel
    c/o JANE STEEL, BTO
    Saint Vincent Street
    G2 5HS Glasgow
    48
    Strathclyde
    Apr 06, 2016
    c/o JANE STEEL, BTO
    Saint Vincent Street
    G2 5HS Glasgow
    48
    Strathclyde
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CIRSIUM PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 09, 2007
    Delivered On Aug 17, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 howard street, edinburgh-title number MID107161.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 17, 2007Registration of a charge (410)
    • Aug 20, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 28, 2007
    Delivered On Aug 02, 2007
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 02, 2007Registration of a charge (410)
    • Aug 14, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 05, 2007
    Delivered On Feb 09, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    86 west clyde street, helensburgh DMB21171.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 09, 2007Registration of a charge (410)
    • Aug 20, 2015Satisfaction of a charge (MR04)

    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