Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CS Properties Sales Limited
CS Properties Sales Limited is a dissolved company incorporated on 21 May 2003 with the registered office located in Edinburgh, City of Edinburgh. CS Properties Sales Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 March 2022
(3 years ago)
Was
18 years old
at the time of dissolution
Following
liquidation
Company No
SC249903
Private limited company
Scottish Company
Age
22 years
Incorporated
21 May 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CS Properties Sales Limited
Contact
Address
Apex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Same address for the past
11 years
Companies in EH12 5HD
Telephone
01415309844
Email
Available in Endole App
Website
G1homes.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Mr Ajay Chopra
Director • Secretary • Trader • Scottish • Lives in Scotland • Born in Feb 1964
Mr Kumar Rodney Soni
Director • British • Lives in UK • Born in Oct 1965
Ajay Soni
Director • Manager • British • Lives in UK • Born in Nov 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Inside Track Productions LLP
Mr Ajay Chopra is a mutual person.
Active
Derwent Films LLP
Mr Ajay Chopra is a mutual person.
Active
Inside Track 3 LLP
Mr Ajay Chopra is a mutual person.
Active
Rjy Investments No.1 LLP
Mr Ajay Chopra is a mutual person.
Active
Ragm Limited
Mr Ajay Chopra is a mutual person.
Liquidation
Dolce Foods Ltd
Mr Ajay Chopra is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2010)
Period Ended
31 May 2010
For period
31 May
⟶
31 May 2010
Traded for
12 months
Cash in Bank
£190K
Increased by £124K (+188%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.63M
Increased by £429K (+2%)
Total Liabilities
-£21.72M
Increased by £586K (+3%)
Net Assets
£4.92M
Decreased by £157K (-3%)
Debt Ratio (%)
82%
Increased by 0.9% (+1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 15 Mar 2022
Registered Address Changed
11 Years Ago on 8 Jan 2014
Receiver Appointed
12 Years Ago on 15 Jul 2013
Receiver Appointed
12 Years Ago on 15 Jul 2013
Receiver Appointed
12 Years Ago on 15 Jul 2013
Receiver Appointed
12 Years Ago on 15 Jul 2013
Receiver Appointed
12 Years Ago on 15 Jul 2013
Receiver Appointed
12 Years Ago on 15 Jul 2013
Registered Address Changed
13 Years Ago on 22 May 2012
Confirmation Submitted
14 Years Ago on 25 May 2011
Get Alerts
Get Credit Report
Discover CS Properties Sales Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Mar 2022
Submitted on 15 Dec 2021
Notice of move from Administration to Creditors Voluntary Liquidation
Submitted on 29 Jun 2015
Administrator's progress report
Submitted on 29 Jun 2015
Administrator's progress report
Submitted on 22 Dec 2014
Notice of extension of period of Administration
Submitted on 22 Dec 2014
Notice of extension of period of Administration
Submitted on 16 Jun 2014
Administrator's progress report
Submitted on 16 Jun 2014
Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 8 January 2014
Submitted on 8 Jan 2014
Administrator's progress report
Submitted on 8 Jan 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs