- Company Overview for CSE RESIDENTIAL LIMITED (SC319125)
- Filing history for CSE RESIDENTIAL LIMITED (SC319125)
- People for CSE RESIDENTIAL LIMITED (SC319125)
- Charges for CSE RESIDENTIAL LIMITED (SC319125)
- Insolvency for CSE RESIDENTIAL LIMITED (SC319125)
- More for CSE RESIDENTIAL LIMITED (SC319125)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2015 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
08 Oct 2014 | 2.20B(Scot) | Administrator's progress report | |
11 Aug 2014 | 2.22B(Scot) | Notice of extension of period of Administration | |
01 Apr 2014 | AD01 | Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 1 April 2014 | |
17 Mar 2014 | 2.20B(Scot) | Administrator's progress report | |
11 Nov 2013 | 2.32B(Scot) | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | |
11 Nov 2013 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
14 Oct 2013 | 2.16B(Scot) | Statement of administrator's proposal | |
23 Aug 2013 | AD01 | Registered office address changed from C/O City Site Estates Plc 2nd Floor 145 st. Vincent Street Glasgow G2 5JF on 23 August 2013 | |
23 Aug 2013 | 2.11B(Scot) | Appointment of an administrator | |
22 Aug 2013 | TM01 | Termination of appointment of Thomas James Mccain as a director on 6 August 2013 | |
29 Jul 2013 | TM02 | Termination of appointment of Stephen Michael Silver as a secretary on 11 July 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Louis Melville Goodman as a director on 11 July 2013 | |
20 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-10-18
|
|
27 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2011 | TM01 | Termination of appointment of Richard Gilliland as a director on 3 November 2011 | |
27 May 2011 | AA | Full accounts made up to 30 September 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
07 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
24 May 2010 | CH01 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Richard Gilliland on 1 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Louis Melville Goodman on 1 May 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders |