Advanced company searchLink opens in new window

CITY SITE ESTATES PUBLIC LIMITED COMPANY

Company number SC053092

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)
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
  • GBP 18,620,865.75
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
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/05/08
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 *