About

Registered Number: SC187480
Date of Incorporation: 09/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: 3 Fitzroy Place, Sauchiehall Street, Glasgow, G3 7RH

 

Having been setup in 1998, Central Standard Buildings Ltd has its registered office in Glasgow, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 13 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 17 July 2017
PSC04 - N/A 17 July 2017
AA01 - Change of accounting reference date 03 July 2017
AA - Annual Accounts 15 August 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 24 July 2014
MR05 - N/A 23 January 2014
MR05 - N/A 23 January 2014
MR04 - N/A 24 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 25 July 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
MEM/ARTS - N/A 29 December 2000
123 - Notice of increase in nominal capital 29 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 29 July 1999
410(Scot) - N/A 01 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
410(Scot) - N/A 27 October 1998
410(Scot) - N/A 27 October 1998
CERTNM - Change of name certificate 28 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
225 - Change of Accounting Reference Date 16 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 January 1999 Fully Satisfied

N/A

Standard security 15 October 1998 Outstanding

N/A

Assignation of rents 09 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.