CHARLOTTE SQUARE RESIDENTIAL LTD
Overview
| Company Name | CHARLOTTE SQUARE RESIDENTIAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC430405 |
| 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 CHARLOTTE SQUARE RESIDENTIAL LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHARLOTTE SQUARE RESIDENTIAL LTD located?
| Registered Office Address | 10 Craigmillar Park EH16 5NE Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARLOTTE SQUARE RESIDENTIAL LTD?
| Company Name | From | Until |
|---|---|---|
| CCPE CARDIFF 1 LTD | Aug 15, 2012 | Aug 15, 2012 |
What are the latest accounts for CHARLOTTE SQUARE RESIDENTIAL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for CHARLOTTE SQUARE RESIDENTIAL LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Joseph Meng Loong Lee as a director on Oct 29, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jun 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||||||||||||||
Notification of Joseph Lee as a person with significant control on Jun 19, 2016 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Jun 26, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||||||||||||||
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on Jan 10, 2017 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Joseph Meng Loong Lee as a director on Jun 20, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Anthony Emlick as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Jun 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Jun 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland to 45 Charlotte Square Edinburgh EH2 4HQ on Oct 17, 2014 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 45 Charlotte Square Edinburgh EH2 4HQ on Oct 17, 2014 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Jun 26, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed ccpe cardiff 1 LTD\certificate issued on 25/06/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of CHARLOTTE SQUARE RESIDENTIAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEMENTS, Charles William | Director | Wallfauld House PH3 1EA Auchterarder Wallfauld House United Kingdom | United Kingdom | British | 135677520002 | |||||
| EMLICK, Mark Anthony | Director | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | 43504860012 | |||||
| LEE, Joseph Meng Loong | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | England | British | 142352660002 | |||||
| MONTAGUE, Andrew Seth | Director | Shillinghill EH36 5PX Humbie 6 United Kingdom | Scotland | British | 163478930001 |
Who are the persons with significant control of CHARLOTTE SQUARE RESIDENTIAL LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Joseph Meng Loong Lee | Jun 19, 2016 | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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