- Company Overview for CITY SITE ESTATES PUBLIC LIMITED COMPANY (SC053092)
- Filing history for CITY SITE ESTATES PUBLIC LIMITED COMPANY (SC053092)
- People for CITY SITE ESTATES PUBLIC LIMITED COMPANY (SC053092)
- Charges for CITY SITE ESTATES PUBLIC LIMITED COMPANY (SC053092)
- Insolvency for CITY SITE ESTATES PUBLIC LIMITED COMPANY (SC053092)
- More for CITY SITE ESTATES PUBLIC LIMITED COMPANY (SC053092)
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) |
---|---|---|---|
15 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
26 Jan 2017 | AD01 | Registered office address changed from 141 Bothwell Street Glasgow G2 7EQ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 26 January 2017 | |
22 Nov 2016 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
27 Sep 2013 | TM01 | Termination of appointment of Louis Goodman as a director | |
27 Feb 2013 | TM02 | Termination of appointment of Stephen Silver as a secretary | |
03 Aug 2012 | 3.5(Scot) | Notice of receiver's report | |
31 Jul 2012 | 3.5(Scot) | Notice of receiver's report | |
10 May 2012 | AD01 | Registered office address changed from C/O City Site Estates Plc 145 St. Vincent Street Glasgow G2 5JF on 10 May 2012 | |
10 May 2012 | CO4.2(Scot) | Court order notice of winding up | |
10 May 2012 | 4.2(Scot) | Notice of winding up order | |
04 May 2012 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
09 Nov 2011 | TM01 | Termination of appointment of Richard Gilliland as a director | |
04 May 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-05-04
|
|
27 Apr 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
19 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 234 | |
29 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with bulk list of shareholders | |
06 Apr 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
31 Jul 2009 | AA | Group of companies' accounts made up to 30 September 2008 | |
06 May 2009 | 363a | Return made up to 07/04/09; full list of members | |
28 May 2008 | 363s |
Return made up to 07/04/08; full list of members
|
|
16 May 2008 | 287 | Registered office changed on 16/05/2008 from 53 bothwell street glasgow G2 6TS | |
22 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 233 | |
31 Mar 2008 | AA | Group of companies' accounts made up to 30 September 2007 | |
09 May 2007 | 419a(Scot) | Dec mort/charge * |