Advanced company searchLink opens in new window

CS RESIDENTIAL LIMITED

Company number SC278214

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)
28 May 2014 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2014 4.17(Scot) Notice of final meeting of creditors
28 Feb 2014 4.26(Scot) Return of final meeting of voluntary winding up
15 Nov 2013 AD01 Registered office address changed from 29 Rutland Square Edinburgh Midlothian EH1 2BW on 15 November 2013
15 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Sep 2013 CH01 Director's details changed for Mr Colin Rutherford on 28 August 2013
30 Mar 2013 TM01 Termination of appointment of Alexander Mcintyre as a director
11 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Mr Colin Rutherford on 3 January 2012
05 Jan 2012 AA Accounts for a small company made up to 31 March 2011
31 Mar 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
09 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
08 Jan 2011 CH01 Director's details changed for Mr Colin Rutherford on 1 January 2011
16 Dec 2010 AA Accounts for a small company made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
12 Feb 2010 AA Accounts for a small company made up to 31 March 2009
05 Mar 2009 363a Return made up to 10/01/09; full list of members
01 Sep 2008 AA Accounts for a dormant company made up to 31 January 2008
29 Aug 2008 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
26 Jul 2008 466(Scot) Alterations to floating charge 2
26 Jul 2008 466(Scot) Alterations to floating charge 2
26 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 6
26 Jul 2008 466(Scot) Alterations to floating charge 6