CSE RESIDENTIAL LIMITED

CSE RESIDENTIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCSE RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC319125
    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 CSE RESIDENTIAL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CSE RESIDENTIAL LIMITED located?

    Registered Office Address
    French Duncan Llp, 133 Finnieston Street
    G3 8HB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CSE RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for CSE RESIDENTIAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CSE RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    7 pages2.26B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Notice of extension of period of Administration

    3 pages2.22B(Scot)

    Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on Apr 01, 2014

    2 pagesAD01

    Administrator's progress report

    9 pages2.20B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    24 pages2.16B(Scot)

    Registered office address changed from C/O City Site Estates Plc 2nd Floor 145 st. Vincent Street Glasgow G2 5JF on Aug 23, 2013

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Termination of appointment of Thomas James Mccain as a director on Aug 06, 2013

    2 pagesTM01

    Termination of appointment of Stephen Michael Silver as a secretary on Jul 11, 2013

    2 pagesTM02

    Termination of appointment of Louis Melville Goodman as a director on Jul 11, 2013

    2 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2012

    Statement of capital on Oct 18, 2012

    • Capital: GBP 1
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Richard Gilliland as a director on Nov 03, 2011

    2 pagesTM01

    Full accounts made up to Sep 30, 2010

    18 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2009

    18 pagesAA

    Director's details changed for Mr Thomas James Mccain on May 01, 2010

    2 pagesCH01

    Director's details changed for Richard Gilliland on May 01, 2010

    2 pagesCH01

    Director's details changed for Louis Melville Goodman on May 01, 2010

    2 pagesCH01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of CSE RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILVER, Stephen Michael
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    Secretary
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    British35517810003
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    GILLILAND, Richard
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritish859170006
    GOODMAN, Louis Melville
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritish455300002
    MCCAIN, Thomas James
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritish83713150001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Does CSE RESIDENTIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 11, 2008
    Delivered On Dec 17, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 5/4, sugarhouse development, fox street, glasgow to be known as flat 4/1, 60 fox street GLA27447 GLA67710.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Dec 17, 2008Registration of a charge (410)
    Standard security
    Created On Dec 11, 2008
    Delivered On Dec 17, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 5/3, sugar house development, fox street, glasgow to be known as flat 4/2, 60 fox street, GLA27447 GLA67710.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Dec 17, 2008Registration of a charge (410)
    Standard security
    Created On Dec 11, 2008
    Delivered On Dec 17, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 5/1, sugar house development, fox street, glasgow to be known as flat 4/2, 70 fox street GLA27447 GLA67710.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Dec 17, 2008Registration of a charge (410)
    Standard security
    Created On Dec 11, 2008
    Delivered On Dec 17, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 5/2, sugar house development, fox street, glasgow to be known as flat 4/1, 70 fox street GLA27447 GLA67710.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Dec 17, 2008Registration of a charge (410)
    Standard security
    Created On Dec 11, 2008
    Delivered On Dec 17, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 2/1 sugar house development, fox street, glasgow to be known as flat 1/2, 70 fox street GLA27447 GLA67710.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Dec 17, 2008Registration of a charge (410)
    Standard security
    Created On Dec 11, 2008
    Delivered On Dec 17, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 1,1, sugar house development, fox street, glasgow to be known as flat g/1, 70 fox street GLA27447 GLA67710.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Dec 17, 2008Registration of a charge (410)
    Standard security
    Created On May 11, 2007
    Delivered On May 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 6/3, 341 glasgow harbour terraces, glasgow harbour, glasgow formerly plot 101 GLA180136.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 24, 2007Registration of a charge (410)
    Standard security
    Created On May 11, 2007
    Delivered On May 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The flatted dwellinghouse forming flat F1/6, on the fisrt floor of the building known as de quincey house, 48 to 50 west regent street and 71 to 79 renfield street to be known as flat 1/6, 48 west regent street, glasgow part and portion of GLA95700.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 24, 2007Registration of a charge (410)
    Standard security
    Created On May 11, 2007
    Delivered On May 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The flatted dwellinghouse forming flat F1/8, on the fisrt floor of the building known as de quincey house, 48 to 50 west regent street and 71 to 79 renfield street to be known as flat 1/8, 48 west regent street, glasgow part and portion of GLA95700.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 24, 2007Registration of a charge (410)
    Standard security
    Created On May 11, 2007
    Delivered On May 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The flatted dwellinghouse forming flat F2/3, on the second floor of the building known as de quincey house, 48 to 50 west regent street and 71 to 79 renfield street to be known as flat 2/3, 48 west regent street, glasgow part and portion of GLA95700.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 24, 2007Registration of a charge (410)
    Standard security
    Created On May 11, 2007
    Delivered On May 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The flatted dwellinghouse forming flat F2/7, on the second floor of the building known as de quincey house, 48 to 50 west regent street and 71 to 79 renfield street to be known as flat 2/7, 48 west regent street, glasgow part and portion of GLA95700.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 24, 2007Registration of a charge (410)
    Standard security
    Created On Apr 25, 2007
    Delivered On May 02, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 118 known as flat 3/2, 11 castlebank place, glasgow harbour, glasgow GLA165990.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 02, 2007Registration of a charge (410)
    Standard security
    Created On Apr 25, 2007
    Delivered On May 02, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 108 known as flat 1/4, 11 castlebank place, glasgow harbour, glasgow GLA165990.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 02, 2007Registration of a charge (410)
    Standard security
    Created On Apr 25, 2007
    Delivered On May 02, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 106 known as flat 0/2, 11 castlebank place, glasgow harbour, glasgow GLA165990.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 02, 2007Registration of a charge (410)
    Standard security
    Created On Apr 25, 2007
    Delivered On May 02, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 75 known as flat 6/1, 339 glasgow harbour terraces, glasgow harbour, glasgow GLA178388.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 02, 2007Registration of a charge (410)
    Standard security
    Created On Apr 25, 2007
    Delivered On May 02, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 74 to be known as flat 5/3, 339 glasgow harbour terraces, glasgow harbour, glasgow GLA178388.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 02, 2007Registration of a charge (410)
    Floating charge
    Created On Apr 04, 2007
    Delivered On Apr 14, 2007
    Outstanding
    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 Ireland
    Transactions
    • Apr 14, 2007Registration of a charge (410)

    Does CSE RESIDENTIAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2013Administration started
    Jan 23, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Eileen Blackburn
    375 West George Street
    Glasgow
    G2 4LH
    practitioner
    375 West George Street
    Glasgow
    G2 4LH
    Brian Milne
    375 West George Street
    Glasgow
    practitioner
    375 West George Street
    Glasgow

    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