About

Registered Number: SC260698
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: Albert House, 308 Albert Drive, Pollokshields, Glasgow, G41 5RS

 

Csav Agencies (Scotland) Ltd was registered on 12 December 2003 and are based in Glasgow, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The companies director is listed as Clarkson, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Ian 01 July 2013 06 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 05 December 2017
AC93 - N/A 31 October 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 30 December 2016
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
288a - Notice of appointment of directors or secretaries 07 July 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 02 March 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 31 October 2008
410(Scot) - N/A 15 April 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.