About

Registered Number: SC249903
Date of Incorporation: 21/05/2003 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

 

Established in 2003, Cs Properties Sales Ltd have registered office in Edinburgh, it's status is listed as "Liquidation". We don't currently know the number of employees at this company. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
2.25B(Scot) - N/A 29 June 2015
2.20B(Scot) - N/A 29 June 2015
2.20B(Scot) - N/A 22 December 2014
2.22B(Scot) - N/A 22 December 2014
2.22B(Scot) - N/A 16 June 2014
2.20B(Scot) - N/A 16 June 2014
AD01 - Change of registered office address 08 January 2014
2.20B(Scot) - N/A 08 January 2014
2.31B(Scot) - N/A 17 September 2013
2.30B(Scot) - N/A 17 September 2013
RM01 - N/A 15 July 2013
RM01 - N/A 15 July 2013
RM01 - N/A 15 July 2013
RM01 - N/A 15 July 2013
RM01 - N/A 15 July 2013
RM01 - N/A 15 July 2013
2.20B(Scot) - N/A 30 May 2013
2.22B(Scot) - N/A 15 May 2013
2.15B(Scot) - N/A 04 February 2013
2.15B(Scot) - N/A 05 November 2012
2.16BZ(Scot) - N/A 12 September 2012
AD01 - Change of registered office address 22 May 2012
2.11B(Scot) - N/A 22 May 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 27 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 02 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 02 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 02 March 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 19 March 2008
410(Scot) - N/A 13 December 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 04 July 2007
410(Scot) - N/A 23 March 2007
410(Scot) - N/A 23 March 2007
410(Scot) - N/A 10 January 2007
410(Scot) - N/A 20 December 2006
419a(Scot) - N/A 19 December 2006
419a(Scot) - N/A 19 December 2006
419a(Scot) - N/A 19 December 2006
419a(Scot) - N/A 19 December 2006
419a(Scot) - N/A 19 December 2006
419a(Scot) - N/A 19 December 2006
419a(Scot) - N/A 19 December 2006
419a(Scot) - N/A 19 December 2006
410(Scot) - N/A 19 December 2006
410(Scot) - N/A 19 December 2006
363a - Annual Return 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 03 December 2004
410(Scot) - N/A 29 October 2004
410(Scot) - N/A 20 October 2004
410(Scot) - N/A 20 October 2004
410(Scot) - N/A 26 August 2004
363s - Annual Return 09 August 2004
410(Scot) - N/A 05 June 2004
410(Scot) - N/A 05 June 2004
410(Scot) - N/A 05 June 2004
410(Scot) - N/A 05 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
CERTNM - Change of name certificate 25 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 22 February 2011 Outstanding

N/A

Legal charge 22 February 2011 Outstanding

N/A

Legal charge 22 February 2011 Outstanding

N/A

Legal charge 05 December 2007 Outstanding

N/A

Legal charge 16 March 2007 Outstanding

N/A

Legal charge 07 March 2007 Outstanding

N/A

Standard security 05 January 2007 Outstanding

N/A

Legal charge 08 December 2006 Outstanding

N/A

Floating charge 08 December 2006 Outstanding

N/A

Floating charge 08 December 2006 Outstanding

N/A

Standard security 25 October 2004 Fully Satisfied

N/A

Standard security 13 October 2004 Fully Satisfied

N/A

Standard security 13 October 2004 Fully Satisfied

N/A

Bond & floating charge 05 August 2004 Fully Satisfied

N/A

Floating charge 02 June 2004 Fully Satisfied

N/A

Legal charge 02 June 2004 Fully Satisfied

N/A

Legal charge 02 June 2004 Fully Satisfied

N/A

Floating charge 02 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.