Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED
Company Information for

CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED

1ST FLOOR EXCHANGE PLACE 3, 3 SEMPLE STREET, EDINBURGH, EH3 8BL,
Company Registration Number
SC259890
Private Limited Company
Liquidation

Company Overview

About Csbp Clackmannanshire Developments Ltd
CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED was founded on 2003-11-27 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Csbp Clackmannanshire Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED
 
Legal Registered Office
1ST FLOOR EXCHANGE PLACE 3
3 SEMPLE STREET
EDINBURGH
EH3 8BL
Other companies in EH3
 
Filing Information
Company Number SC259890
Company ID Number SC259890
Date formed 2003-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2018-08-05 21:22:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED
Is this data useful to you?
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.

Company Officers of CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2003-11-27
JAMES EDWARD MADDY
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GEORGE WYSE
Company Secretary 2011-02-18 2017-06-30
ROBERT MCGILL
Director 2012-06-01 2017-05-08
GARY WOMERSLEY
Director 2007-05-24 2017-05-08
ANDREW PAUL RICHARDSON
Director 2006-03-02 2016-12-14
ROBERT PHILIP GRAHAM HOWE
Director 2011-08-01 2014-11-10
SAMUEL BRYCE OVENS
Director 2010-09-23 2012-05-02
AILEEN LITTLEJOHN
Company Secretary 2007-12-05 2011-02-18
JANET KERR CADENHEAD
Director 2007-05-24 2010-09-23
CESIDIO MARTIN DI CIACCA
Director 2003-11-27 2010-03-23
PAUL RICHARDSON
Company Secretary 2003-11-27 2007-08-14
EDDIE CARRICK
Director 2003-11-28 2007-05-04
MARGARET PATERSON
Director 2003-11-28 2007-05-04
KEVIN CHARLES MCCABE
Director 2003-11-27 2006-03-02
STEWART DAVID BROWN
Nominated Secretary 2003-11-27 2003-11-27
STEWART DAVID BROWN
Nominated Director 2003-11-27 2003-11-27
CHRISTOPHER JAMES ELDER
Director 2003-11-27 2003-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALAD SECRETARIAL SERVICES LIMITED VALAD BELGIUM HOLDINGS Company Secretary 2012-05-17 CURRENT 2012-04-23 Converted / Closed
VALAD SECRETARIAL SERVICES LIMITED PIL GROUP LIMITED Company Secretary 2011-10-10 CURRENT 2005-10-04 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PARTNERSHIP INCORPORATIONS LIMITED Company Secretary 2011-10-10 CURRENT 1995-01-18 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PIL SERVICES LIMITED Company Secretary 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Company Secretary 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Company Secretary 2008-03-26 CURRENT 2007-10-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED CITY OF STIRLING BUSINESS PARKS LIMITED Company Secretary 2008-02-01 CURRENT 2007-01-30 Dissolved 2014-11-14
VALAD SECRETARIAL SERVICES LIMITED VALAD REAL ESTATE (NO.1) LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-06 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED VALAD VENTURES UK LIMITED Company Secretary 2007-12-14 CURRENT 2007-11-23 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED QUILLCO 192 LIMITED Company Secretary 2007-08-17 CURRENT 2005-03-08 Dissolved 2015-03-11
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Liquidation
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.48) LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-21 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED EAGLE COLCHESTER LIMITED Company Secretary 2006-12-11 CURRENT 2002-02-21 Liquidation
VALAD SECRETARIAL SERVICES LIMITED ROMAN WAY CANNOCK LIMITED Company Secretary 2006-12-04 CURRENT 2006-11-17 Dissolved 2017-12-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Company Secretary 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED KEELEX 283 Company Secretary 2006-10-27 CURRENT 2003-10-20 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. WOOLWICH LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Company Secretary 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED DREAMBOAT LIMITED Company Secretary 2006-06-29 CURRENT 2005-06-07 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 45) LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-07 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Company Secretary 2005-08-16 CURRENT 1998-11-27 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Company Secretary 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Company Secretary 2005-07-28 CURRENT 2005-05-11 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 1 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-10-18
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 2 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-11-01
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.39) LIMITED Company Secretary 2005-06-24 CURRENT 2005-05-31 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.41) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.43) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-13 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED BONDI PROPERTIES LIMITED Company Secretary 2005-05-10 CURRENT 2002-12-09 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP GENERAL PARTNER LIMITED Company Secretary 2005-04-20 CURRENT 1998-03-17 Dissolved 2017-05-07
VALAD SECRETARIAL SERVICES LIMITED VALAD (BASINGSTOKE) LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2005-03-16 CURRENT 2005-01-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 36) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED TEESLAND IDG LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD WALES LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED VALSEC NEWCO (NO. 1) LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED EUROPA DIRECTOR LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP NOMINEES LIMITED Company Secretary 2004-11-30 CURRENT 1999-11-25 Dissolved 2014-09-30
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS (SHIP) LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IO MANAGEMENT LIMITED Company Secretary 2004-11-30 CURRENT 1995-06-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IOG LIMITED Company Secretary 2004-11-30 CURRENT 2002-02-06 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD (OXFORD ROAD READING) LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-30 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL (NOMINEES) LIMITED Company Secretary 2004-09-03 CURRENT 2004-08-17 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Company Secretary 2004-08-19 CURRENT 2004-07-06 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 32) LIMITED Company Secretary 2004-07-15 CURRENT 2004-04-08 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 33) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 34) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (FLEET LP) LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 28) LIMITED Company Secretary 2004-04-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED ROKVAL (EXETER) LIMITED Company Secretary 2004-02-16 CURRENT 2002-06-21 Dissolved 2015-09-03
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-07 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL PROJECTS LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-14 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED UKPS (NO.1) LIMITED Company Secretary 2003-11-28 CURRENT 2003-07-21 Dissolved 2016-04-26
VALAD SECRETARIAL SERVICES LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-10 Dissolved 2013-08-20
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO 27) LIMITED Company Secretary 2003-09-30 CURRENT 2003-08-27 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 4) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 17) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-09-10 Dissolved 2014-08-07
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 18) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.9) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. BOUQUET LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-10 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.3) LIMITED Company Secretary 2003-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 15) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 13) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.24) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.25) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.26) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.8) LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.6) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 14) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Liquidation
JAMES EDWARD MADDY LANDFULL LIMITED Director 2017-02-24 CURRENT 2001-12-17 Dissolved 2018-05-08
JAMES EDWARD MADDY COLERIDGE (NO. 35) LIMITED Director 2017-02-24 CURRENT 2004-11-10 Liquidation
JAMES EDWARD MADDY D.U.K.E. OLDHAM CUSTODIAN NO. 1 LIMITED Director 2017-02-24 CURRENT 2006-12-12 Liquidation
JAMES EDWARD MADDY D.U.K.E. OLDHAM CUSTODIAN NO. 2 LIMITED Director 2017-02-24 CURRENT 2006-12-12 Liquidation
JAMES EDWARD MADDY VPC DEVELOPMENTS LIMITED Director 2017-02-24 CURRENT 2003-03-24 Liquidation
JAMES EDWARD MADDY ROKVAL NOMINEES NO.2 LIMITED Director 2017-02-24 CURRENT 2002-10-24 Liquidation
JAMES EDWARD MADDY ROKVAL NOMINEES NO. 1 LIMITED Director 2017-02-24 CURRENT 2002-10-25 Liquidation
JAMES EDWARD MADDY SENATE NO.2 LIMITED Director 2017-02-24 CURRENT 2016-12-12 Liquidation
JAMES EDWARD MADDY SENATE NO.1 LIMITED Director 2017-02-24 CURRENT 2016-12-12 Liquidation
JAMES EDWARD MADDY COLERIDGE (SHELL HOUSE NO.2) LIMITED Director 2017-02-24 CURRENT 2002-04-12 Dissolved 2018-06-22
JAMES EDWARD MADDY COLERIDGE (CEDAR HOUSE NO. 2) LIMITED Director 2017-02-24 CURRENT 2002-04-15 Liquidation
JAMES EDWARD MADDY COLERIDGE (SHELL HOUSE) LIMITED Director 2017-02-24 CURRENT 2002-04-12 Dissolved 2018-06-22
JAMES EDWARD MADDY COLERIDGE (TINTERN HOUSE 1) LIMITED Director 2017-02-24 CURRENT 2002-10-18 Dissolved 2018-06-22
JAMES EDWARD MADDY COLERIDGE (TINTERN HOUSE 2) LIMITED Director 2017-02-24 CURRENT 2002-10-18 Dissolved 2018-06-22
JAMES EDWARD MADDY D.U.K.E. COMBINED GP LIMITED Director 2017-02-24 CURRENT 2004-04-16 Liquidation
JAMES EDWARD MADDY FOUNTAINS WALK TRUSTEE LIMITED Director 2017-02-24 CURRENT 1996-06-25 Liquidation
JAMES EDWARD MADDY D.U.K.E. RESIDENTIAL (UK) LIMITED Director 2017-02-24 CURRENT 2003-08-13 Liquidation
JAMES EDWARD MADDY COLERIDGE (DORMANTS) LIMITED Director 2017-02-24 CURRENT 2006-01-19 Liquidation
JAMES EDWARD MADDY D.U.K.E. OLDHAM (INVESTOR) LIMITED Director 2017-02-24 CURRENT 2006-12-12 Liquidation
JAMES EDWARD MADDY MB NA1 INVESTMENTS LIMITED Director 2017-02-24 CURRENT 2009-03-20 Liquidation
JAMES EDWARD MADDY FOUNTAINS WALK LIMITED Director 2017-02-24 CURRENT 1992-07-01 Liquidation
JAMES EDWARD MADDY COLERIDGE (NO.1) LIMITED Director 2017-02-24 CURRENT 2002-01-11 Liquidation
JAMES EDWARD MADDY COLERIDGE (CEDAR HOUSE) LIMITED Director 2017-02-24 CURRENT 2002-04-12 Liquidation
JAMES EDWARD MADDY COLERIDGE (NO. 5) LIMITED Director 2017-02-24 CURRENT 2002-04-12 Liquidation
JAMES EDWARD MADDY D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED Director 2017-02-24 CURRENT 2001-01-26 Liquidation
JAMES EDWARD MADDY STERLING VALAD (TEESDALE) LIMITED Director 2017-02-24 CURRENT 2001-06-25 Liquidation
JAMES EDWARD MADDY ROKVAL (BOURNEMOUTH) LIMITED Director 2017-02-24 CURRENT 2001-08-10 Liquidation
JAMES EDWARD MADDY WEXHAM SPRINGS MANAGEMENT COMPANY LIMITED Director 2015-01-26 CURRENT 1995-06-07 Liquidation
JAMES EDWARD MADDY LLANTRISANT PROPERTY LIMITED Director 2014-11-10 CURRENT 2002-09-19 Liquidation
JAMES EDWARD MADDY TALBOT GREEN DEVELOPMENTS LIMITED Director 2014-11-10 CURRENT 2002-07-10 Active
JAMES EDWARD MADDY STIRLING DEVELOPMENT AGENCY LIMITED Director 2014-11-10 CURRENT 2003-11-27 Active
JAMES EDWARD MADDY D.U.K.E. SUTTON CUSTODIAN NO. 1 LIMITED Director 2012-11-30 CURRENT 2006-12-12 Liquidation
JAMES EDWARD MADDY D.U.K.E. SUTTON CUSTODIAN NO. 2 LIMITED Director 2012-11-30 CURRENT 2006-12-12 Liquidation
JAMES EDWARD MADDY EUROPA DIRECTOR LIMITED Director 2011-12-09 CURRENT 2004-12-08 Liquidation
JAMES EDWARD MADDY D.U.K.E. LUTON CUSTODIAN LIMITED Director 2009-12-31 CURRENT 2006-03-06 Dissolved 2017-07-30
JAMES EDWARD MADDY D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Director 2009-12-31 CURRENT 2006-07-19 Dissolved 2017-07-29
JAMES EDWARD MADDY D.U.K.E. LUTON LIMITED Director 2009-12-31 CURRENT 2006-12-12 Dissolved 2017-07-29
JAMES EDWARD MADDY D.U.K.E. (ENFIELD) LIMITED Director 2009-12-31 CURRENT 1981-06-26 Liquidation
JAMES EDWARD MADDY CROMWELL DIRECTOR LIMITED Director 2009-12-31 CURRENT 2004-12-08 Active
JAMES EDWARD MADDY D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED Director 2009-12-31 CURRENT 2000-07-28 Liquidation
JAMES EDWARD MADDY SHEPVAL KENSINGTON LIMITED Director 2009-12-31 CURRENT 2003-03-26 Liquidation
JAMES EDWARD MADDY D.U.K.E. & KENT ESTATES LIMITED Director 2009-12-31 CURRENT 2000-11-21 Liquidation
JAMES EDWARD MADDY D.U.K.E. (WANDSWORTH) LIMITED Director 2009-12-31 CURRENT 2001-08-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-164.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY WOMERSLEY
2017-07-27TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WYSE
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGILL
2017-07-20PSC06PSC'S CHANGE OF PARTICULARS / CLACKMANNANSHIRE COUNCIL / 19/07/2017
2017-02-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1669272
2016-09-15SH0122/08/16 STATEMENT OF CAPITAL GBP 1669272
2016-09-12RES13AUTHORISED SHARE CAPITAL REVOKED AND DELETED 22/08/2016
2016-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MADDY / 12/11/2015
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-04AR0127/11/15 FULL LIST
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-08AR0127/11/14 FULL LIST
2014-11-11AP01DIRECTOR APPOINTED MR JAMES EDWARD MADDY
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWE
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-29AR0127/11/13 FULL LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RICHARDSON / 01/07/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP GRAHAM HOWE / 01/07/2013
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-06AR0127/11/12 FULL LIST
2012-10-09AP01DIRECTOR APPOINTED COUNCILLOR ROBERT MCGILL
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL OVENS
2012-04-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-05AR0127/11/11 FULL LIST
2011-10-03MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-10-03MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-08-30AP01DIRECTOR APPOINTED MR ROBERT PHILIP GRAHAM HOWE
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RICHARDSON / 22/07/2011
2011-03-01AP03SECRETARY APPOINTED ANDREW GEORGE WYSE
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY AILEEN LITTLEJOHN
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM EXCHANGE PLACE 3 3 SEMPLE STREET EDINBURGH EH3 8BL
2010-12-03AR0127/11/10 FULL LIST
2010-10-20AP01DIRECTOR APPOINTED THE REVEREND COUNCILLOR SAMUEL BRYCE OVENS
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET CADENHEAD
2010-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 4A MELVILLE STREET EDINBURGH EH3 7NS
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CESIDIO DI CIACCA
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04AR0127/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GARY WOMERSLEY / 27/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL RICHARDSON / 27/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CESIDIO MARTIN DI CIACCA / 27/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET KERR CADENHEAD / 27/11/2009
2009-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 27/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CESIDIO MARTIN DI CIACCA / 12/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL RICHARDSON / 12/10/2009
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-11-27363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-11-27288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008
2008-06-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 93 GEORGE STREET EDINBURGH LOTHIAN EH2 3ES
2008-01-17363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2008-01-10288bDIRECTOR RESIGNED
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-09-08288bSECRETARY RESIGNED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-02-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-21363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-17288bDIRECTOR RESIGNED
2006-03-17288aNEW DIRECTOR APPOINTED
2005-12-12363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-05363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-05-22410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-13410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-04-03
Annual Liquidation Meetings2018-03-06
Resolutions for Winding-up2017-02-03
Appointment of Liquidators2017-02-03
Notices to Creditors2017-02-03
Fines / Sanctions
No fines or sanctions have been issued against CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-05-22 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-02-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-05-22 Satisfied CLACKMANNANSHIRE COUNCIL
STANDARD SECURITY 2004-04-29 Satisfied CLACKMANNANSHIRE COUNCIL
FLOATING CHARGE 2003-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY HAMILTON & BRYDIE LIMITED 2010-02-18 Outstanding

We have found 1 mortgage charges which are owed to CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITEDEvent Date2018-03-28
Notice is hereby given that the final meeting of the Company will be held at 10.00 am on 9 May 2018. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 8 May 2018. Date of appointment: 23 January 2017. Office holder details: Paul Williams and Geoffrey Bouchier (IP Nos. 9294 and 9535) both of Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, SE1 9SG. Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag SF122122
 
Initiating party Event TypeAnnual Liquidation Meetings
Defending partyCSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITEDEvent Date2018-03-02
Notice is hereby given by Paul Williams and Geoffrey Bouchier that a meeting of the members and creditors of CSBP Clackmannanshire Developments Limited, 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BL is to be held at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG on 16 March 2018 at 11.00 am. This meeting is an annual meeting of members and creditors. Date of Appointment: 23 January 2017. Office Holder Details: Paul David Williams (IP No. 9294) and Geoffrey Bouchier (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG. The Joint Liquidators can be contacted by Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: katie.baldwin@duffandphelps.com Tel: 020 7089 4718 Ag SF120147
 
Initiating party Event TypeNotices to Creditors
Defending partyCSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITEDEvent Date2017-02-01
Creditors are invited to prove their debts on or before 1 March 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Paul Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 23 January 2017. Office holder details: Paul David Williams and Geoffrey Wayne Bouchier (IP Nos 9294 and 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: The Joint Liquidators, Tel: 020 7089 4727. Alternative contact: Maddy Skerrett, Email: Maddy.Skerrett@duffandphelps.com Ag FF110001
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITEDEvent Date2017-01-23
We, the undersigned, being the members of the Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Written Resolutions on 23 January 2017 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Paul David Williams and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG, (IP Nos 9294 and 9535) be and are hereby appointed Joint Liquidators of the Company. Further details contact: The Joint Liquidators, Tel: 020 7089 4727. Alternative contact: Maddy Skerrett, Email: Maddy.Skerrett@duffandphelps.com Ag FF110001
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITEDEvent Date2017-01-23
Paul David Williams and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG : Further details contact: The Joint Liquidators, Tel: 020 7089 4727. Alternative contact: Maddy Skerrett, Email: Maddy.Skerrett@duffandphelps.com Ag FF110001
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.