Advanced company searchLink opens in new window

CSE RESIDENTIAL LIMITED

Company number SC319125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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