Advanced company searchLink opens in new window

CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED

Company number SC259890

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)
16 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
16 May 2018 4.26(Scot) Return of final meeting of voluntary winding up
31 Jul 2017 TM01 Termination of appointment of Gary Womersley as a director on 8 May 2017
27 Jul 2017 TM02 Termination of appointment of Andrew George Wyse as a secretary on 30 June 2017
27 Jul 2017 TM01 Termination of appointment of Robert Mcgill as a director on 8 May 2017
20 Jul 2017 PSC06 Change of details for Clackmannanshire Council as a person with significant control on 19 July 2017
07 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-23
18 Jan 2017 TM01 Termination of appointment of Andrew Paul Richardson as a director on 14 December 2016
14 Dec 2016 MR04 Satisfaction of charge 3 in full
02 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 1,669,272
12 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital revoked and deleted 22/08/2016
12 Jan 2016 AA Full accounts made up to 31 March 2015
07 Jan 2016 CH01 Director's details changed for Mr James Edward Maddy on 12 November 2015
04 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
15 Jan 2015 AA Full accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
11 Nov 2014 TM01 Termination of appointment of Robert Philip Graham Howe as a director on 10 November 2014
11 Nov 2014 AP01 Appointment of Mr James Edward Maddy as a director on 10 November 2014
25 Jun 2014 MR04 Satisfaction of charge 2 in full
18 Feb 2014 AA Full accounts made up to 31 March 2013
29 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
02 Jul 2013 CH01 Director's details changed for Mr Andrew Paul Richardson on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Robert Philip Graham Howe on 1 July 2013
21 Dec 2012 AA Full accounts made up to 31 March 2012