About

Registered Number: SC307521
Date of Incorporation: 25/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 5 months ago)
Registered Address: JANE STEEL, BTO, 48 Saint Vincent Street, Glasgow, Strathclyde, G2 5HS

 

Cirsium Properties Ltd was registered on 25 August 2006 with its registered office in Glasgow, Strathclyde, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

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 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 01 October 2015
MR04 - N/A 20 August 2015
MR04 - N/A 20 August 2015
MR04 - N/A 14 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 17 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 September 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 08 September 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 22 October 2007
225 - Change of Accounting Reference Date 29 August 2007
410(Scot) - N/A 17 August 2007
410(Scot) - N/A 02 August 2007
410(Scot) - N/A 09 February 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
NEWINC - New incorporation documents 25 August 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 09 August 2007 Fully Satisfied

N/A

Floating charge 28 July 2007 Fully Satisfied

N/A

Standard security 05 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.