CS WIND UK LIMITED

Register to unlock more data on OkredoRegister

CS WIND UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC394018

Incorporation date

22/02/2011

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2011)
dot icon09/07/2025
Final Gazette dissolved following liquidation
dot icon09/04/2025
Move from Administration to Dissolution
dot icon24/03/2025
Administrator's progress report
dot icon19/09/2024
Administrator's progress report
dot icon16/08/2024
Notice of extension of period of Administration
dot icon04/04/2024
Administrator's progress report
dot icon22/09/2023
Administrator's progress report
dot icon07/09/2023
Result of creditors’ decision on revised administrator’s proposals
dot icon07/09/2023
Revision of administrator’s proposals
dot icon15/08/2023
Notice of extension of period of Administration
dot icon27/03/2023
Administrator's progress report
dot icon26/09/2022
Administrator's progress report
dot icon03/08/2022
Notice of extension of period of Administration
dot icon05/05/2022
Administrator's progress report
dot icon25/11/2021
Creditors’ decision on administrator’s proposals
dot icon16/11/2021
Statement of affairs AM02SOASCOT/AM02SOCSCOT
dot icon03/11/2021
Notice of Administrator's proposal
dot icon23/09/2021
Appointment of an administrator
dot icon09/09/2021
Registered office address changed from Macc Business Park M a C C Business Park Machrihanish Campbeltown Argyll PA28 6NU Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2021-09-09
dot icon09/09/2021
Appointment of an administrator
dot icon15/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon15/04/2021
Change of details for Mr Seong-Gon Gim as a person with significant control on 2021-04-13
dot icon15/04/2021
Director's details changed for Yuncheol Kim on 2021-04-13
dot icon15/04/2021
Change of details for Mr Yun-Cheol Kim as a person with significant control on 2021-04-13
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon07/12/2020
Change of details for Mr Seong-Gon Gim as a person with significant control on 2016-04-06
dot icon07/12/2020
Cessation of Sung-Sup Kim as a person with significant control on 2019-12-31
dot icon10/08/2020
Appointment of Seungbum Kim as a director on 2020-08-10
dot icon26/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon26/02/2020
Termination of appointment of Sung-Sup Kim as a director on 2019-12-31
dot icon04/04/2019
Full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon25/02/2019
Cessation of Jin-Hee Won as a person with significant control on 2018-07-01
dot icon21/06/2018
Termination of appointment of Jinhee Won as a director on 2018-06-14
dot icon18/05/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Withdrawal of a person with significant control statement on 2018-04-17
dot icon27/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon27/03/2018
Notification of Sung-Sup Kim as a person with significant control on 2016-04-06
dot icon27/03/2018
Notification of Jin-Hee Won as a person with significant control on 2017-02-08
dot icon27/03/2018
Notification of Yun-Cheol Kim as a person with significant control on 2018-03-12
dot icon27/03/2018
Notification of Seong-Gon Gim as a person with significant control on 2016-04-06
dot icon24/02/2018
Appointment of Yuncheol Kim as a director on 2018-02-20
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Termination of appointment of Youngjae Ryu as a director on 2017-04-18
dot icon20/04/2017
Confirmation statement made on 2017-02-22 with updates
dot icon11/04/2017
Appointment of Mr Jinhee Won as a director on 2017-04-11
dot icon20/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon18/05/2016
Registered office address changed from , Capella (10th Floor) 60 York Street, Glasgow, G2 8JX, Scotland to Macc Business Park M a C C Business Park Machrihanish Campbeltown Argyll PA28 6NU on 2016-05-18
dot icon09/05/2016
Auditor's resignation
dot icon26/04/2016
Certificate of change of name
dot icon26/04/2016
Resolutions
dot icon20/04/2016
Full accounts made up to 2015-03-31
dot icon13/04/2016
Auditor's resignation
dot icon11/04/2016
Resolutions
dot icon06/04/2016
Satisfaction of charge SC3940180002 in full
dot icon05/04/2016
Satisfaction of charge SC3940180003 in full
dot icon01/04/2016
Termination of appointment of Christopher Deas Farrell as a director on 2016-03-31
dot icon01/04/2016
Termination of appointment of Murdo Alexander Mcghie as a director on 2016-03-31
dot icon01/04/2016
Termination of appointment of Bruce Charles Davidson as a director on 2016-03-31
dot icon01/04/2016
Termination of appointment of Samantha Coyne as a director on 2016-03-31
dot icon01/04/2016
Termination of appointment of Alexander Donald Biggar as a director on 2016-03-31
dot icon01/04/2016
Termination of appointment of Samantha Coyne as a secretary on 2016-03-31
dot icon01/04/2016
Appointment of Sung-Sup Kim as a director on 2016-03-31
dot icon01/04/2016
Appointment of Seong-Gon Gim as a director on 2016-03-31
dot icon01/04/2016
Appointment of Young-Jae Ryu as a director on 2016-03-31
dot icon01/04/2016
Registered office address changed from , Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ to Capella (10th Floor) 60 York Street Glasgow G2 8JX on 2016-04-01
dot icon08/03/2016
Registration of charge SC3940180003, created on 2016-03-02
dot icon25/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon01/10/2015
Appointment of Samantha Coyne as a director on 2015-09-16
dot icon01/10/2015
Termination of appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 2015-09-16
dot icon02/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon03/12/2014
Appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 2014-12-01
dot icon24/11/2014
Appointment of Murdo Alexander Mcghie as a director on 2014-11-19
dot icon24/11/2014
Appointment of Alexander Donald Biggar as a director on 2014-11-19
dot icon24/11/2014
Termination of appointment of Colin Clarke Nicol as a director on 2014-11-19
dot icon24/11/2014
Termination of appointment of James Mcphillimy as a director on 2014-11-19
dot icon31/03/2014
Satisfaction of charge 3940180001 in full
dot icon12/03/2014
Miscellaneous
dot icon10/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon16/12/2013
Appointment of Colin Clarke Nicol as a director
dot icon16/12/2013
Appointment of Mr Christopher Deas Farrell as a director
dot icon16/12/2013
Termination of appointment of David Gardner as a director
dot icon16/12/2013
Termination of appointment of Adrianus Breugelmans as a director
dot icon15/10/2013
Appointment of Samantha Coyne as a secretary
dot icon15/10/2013
Termination of appointment of Archie Waddell as a secretary
dot icon16/08/2013
Alterations to a floating charge
dot icon07/08/2013
Resolutions
dot icon02/08/2013
Registration of charge 3940180002
dot icon02/08/2013
Alterations to a floating charge
dot icon31/07/2013
Registration of charge 3940180001
dot icon24/04/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon03/10/2012
Termination of appointment of William Marsh as a director
dot icon03/10/2012
Termination of appointment of Michael Hough as a director
dot icon03/10/2012
Termination of appointment of Michael Hagmann as a director
dot icon03/10/2012
Termination of appointment of Karin Wheler as a director
dot icon03/10/2012
Termination of appointment of Lee Ingham as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Change of name with request to seek comments from relevant body
dot icon09/08/2012
Certificate of change of name
dot icon18/05/2012
Memorandum and Articles of Association
dot icon18/05/2012
Resolutions
dot icon27/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon10/02/2012
Appointment of Lee Ingham as a director
dot icon10/02/2012
Appointment of Karin Wheler as a director
dot icon10/02/2012
Appointment of Michael James Hough as a director
dot icon10/02/2012
Termination of appointment of Lee Ingham as a director
dot icon10/02/2012
Termination of appointment of Karin Wheler as a director
dot icon10/02/2012
Termination of appointment of Michael Hough as a director
dot icon17/11/2011
Appointment of Bruce Charles Davidson as a director
dot icon22/09/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-07-07
dot icon08/07/2011
Resolutions
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon07/07/2011
Memorandum and Articles of Association
dot icon07/07/2011
Resolutions
dot icon07/07/2011
Resolutions
dot icon30/06/2011
Appointment of Karin Wheler as a director
dot icon30/06/2011
Appointment of Michael James Hough as a director
dot icon06/06/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon06/06/2011
Resolutions
dot icon20/05/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon20/05/2011
Termination of appointment of Michael Hough as a director
dot icon20/05/2011
Termination of appointment of James Wilson as a director
dot icon20/05/2011
Appointment of Michael Bernhard Hagmann as a director
dot icon20/05/2011
Appointment of William Marsh as a director
dot icon20/05/2011
Appointment of Lee Ingham as a director
dot icon20/05/2011
Appointment of David Gardner as a director
dot icon20/05/2011
Appointment of Mr James Mcphillimy as a director
dot icon20/05/2011
Appointment of Adrianus Johannes Petrus Maria Breugelmans as a director
dot icon20/05/2011
Appointment of Archie Stuart Waddell as a secretary
dot icon22/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
22/02/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcphillimy, James
Director
19/05/2011 - 19/11/2014
52

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CS WIND UK LIMITED

CS WIND UK LIMITED is an(a) Dissolved company incorporated on 22/02/2011 with the registered office located at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CS WIND UK LIMITED?

toggle

CS WIND UK LIMITED is currently Dissolved. It was registered on 22/02/2011 and dissolved on 09/07/2025.

Where is CS WIND UK LIMITED located?

toggle

CS WIND UK LIMITED is registered at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does CS WIND UK LIMITED do?

toggle

CS WIND UK LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CS WIND UK LIMITED?

toggle

The latest filing was on 09/07/2025: Final Gazette dissolved following liquidation.