Dissolved
Dissolved 2014-06-13
Company Information for CSM HOLDINGS UK LIMITED
REGENT ROAD, ABERDEEN, AB11 5NS,
|
Company Registration Number
SC297325
Private Limited Company
Dissolved Dissolved 2014-06-13 |
Company Name | ||
---|---|---|
CSM HOLDINGS UK LIMITED | ||
Legal Registered Office | ||
REGENT ROAD ABERDEEN AB11 5NS Other companies in AB11 | ||
Previous Names | ||
|
Company Number | SC297325 | |
---|---|---|
Date formed | 2006-02-17 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-06-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-22 04:58:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRASER NICOL MCINTYRE |
||
WILLIAM MACDONALD ALLAN |
||
MARK JOHNSTONE WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MACARTHUR ROSS |
Director | ||
LINDSAY-ANNE MCKENZIE |
Company Secretary | ||
WILLIAM STEWART KENNEDY |
Company Secretary | ||
CHRISTOPHER WILLIAM RICHARD DAVIES |
Director | ||
RENWICK JAMES ELDER |
Company Secretary | ||
DEAN ALLEN |
Director | ||
GEOFFREY BELL |
Director | ||
EDUARDO COLMENARES FINOL |
Director | ||
FRANCISCO GONZALEZ PEREZ |
Director | ||
MAURICIO IZA |
Director | ||
FRANCISCO GONZALEZ PAEZ |
Director | ||
LC SECRETARIES LIMITED |
Company Secretary | ||
LEDINGHAM CHALMERS |
Nominated Secretary | ||
LEDGE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOSTON NETWORKS (SERVICES) LTD | Director | 2018-01-18 | CURRENT | 2008-09-19 | Active | |
NORTH SV LIMITED | Director | 2018-01-18 | CURRENT | 1999-11-18 | Active | |
EDWIN JAMES GROUP LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
WOODACON OILS LIMITED | Director | 2006-10-25 | CURRENT | 1968-03-12 | Dissolved 2014-06-06 | |
ASCO VENTURES LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
ONIQUA EUROPE LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active | |
ASCO (DC1) LIMITED | Director | 2013-02-27 | CURRENT | 1973-03-09 | Dissolved 2014-06-06 | |
VENTURE FREIGHT MANAGEMENT LIMITED | Director | 2013-02-27 | CURRENT | 2000-03-10 | Dissolved 2014-06-06 | |
OILBASE MANAGEMENT LIMITED | Director | 2013-02-27 | CURRENT | 1992-02-20 | Dissolved 2014-06-13 | |
WOODACON OILS LIMITED | Director | 2013-02-27 | CURRENT | 1968-03-12 | Dissolved 2014-06-06 | |
SCRABSTER PORT SERVICES LIMITED | Director | 2013-02-27 | CURRENT | 1997-02-24 | Dissolved 2016-12-13 | |
ASCO (DC2) LIMITED | Director | 2013-02-27 | CURRENT | 2006-08-07 | Active | |
ASCO HOLDINGS LIMITED | Director | 2013-02-27 | CURRENT | 2006-04-12 | Active | |
ASCO JV HOLDINGS LIMITED | Director | 2013-02-27 | CURRENT | 2008-07-22 | Active | |
ASCO (DC3) LIMITED | Director | 2013-02-27 | CURRENT | 2006-08-24 | Active | |
ASCO MARINE LIMITED | Director | 2013-02-27 | CURRENT | 2007-02-07 | Active | |
SELETAR SHIPPING LIMITED | Director | 2013-02-27 | CURRENT | 2008-09-05 | Active | |
OBM LIMITED | Director | 2013-02-27 | CURRENT | 2011-01-21 | Active | |
ASCO AVIATION LIMITED | Director | 2013-02-27 | CURRENT | 2011-08-02 | Active - Proposal to Strike off | |
ASCO (DC4) LIMITED | Director | 2013-02-27 | CURRENT | 2006-08-07 | Active | |
ASCO UK LIMITED | Director | 2013-02-27 | CURRENT | 1954-03-15 | Active | |
NORTH SEA LIFTING LIMITED | Director | 2013-02-27 | CURRENT | 1989-04-18 | Active | |
ASCO DECOMMISSIONING LIMITED | Director | 2013-02-27 | CURRENT | 1997-11-04 | Active | |
ASCO FREIGHT MANAGEMENT LIMITED | Director | 2013-02-27 | CURRENT | 1999-12-07 | Active | |
ASCO PROPERTIES LIMITED | Director | 2013-02-27 | CURRENT | 2006-04-12 | Active | |
KCA DEUTAG DRILLING OFFSHORE SERVICES AS | Director | 2011-03-11 | CURRENT | 2010-12-01 | Active | |
KCA DEUTAG PTE LIMITED | Director | 2011-01-07 | CURRENT | 2010-12-01 | Active | |
KCA DEUTAG INVESTMENTS LIMITED | Director | 2010-01-13 | CURRENT | 2009-12-01 | Active | |
KCA DEUTAG EUROPE B.V. | Director | 2009-05-25 | CURRENT | 2005-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR MARK JOHNSTONE WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROSS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
LATEST SOC | 19/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED FRASER NICOL MCINTYRE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDSAY-ANNE MCKENZIE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACDONALD ALLAN / 28/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MACARTHUR ROSS / 28/05/2012 | |
AR01 | 17/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM KENNEDY | |
AP03 | SECRETARY APPOINTED LINDSAY-ANNE MCKENZIE | |
AR01 | 17/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALLAN / 15/02/2008 | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRIS DAVIES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED WILLIAM MACDONALD ALLAN | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 4 ALTEC CENTRE MINTO DRIVE ALTENS ABERDEEN AB12 3LW | |
288a | DIRECTOR APPOINTED IAN MACARTHUR ROSS | |
288a | SECRETARY APPOINTED WILLIAM STEWART KENNEDY | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY BELL | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCISCO PAEZ | |
288b | APPOINTMENT TERMINATED DIRECTOR MAURICIO IZA | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCISCO GONZALEZ PEREZ | |
288b | APPOINTMENT TERMINATED DIRECTOR EDUARDO COLMENARES | |
288b | APPOINTMENT TERMINATED DIRECTOR DEAN ALLEN | |
288b | APPOINTMENT TERMINATED SECRETARY RENWICK ELDER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED LEDGE 925 LIMITED CERTIFICATE ISSUED ON 02/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CSM HOLDINGS UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |