About

Registered Number: SC195260
Date of Incorporation: 14/04/1999 (25 years ago)
Company Status: Active
Registered Address: 53 High Street, Laurencekirk, Kincardineshire, AB30 1BH

 

Founded in 1999, C D S Properties Ltd have registered office in Kincardineshire. There are 2 directors listed for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRACHAN, Colin Douglas 14 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
STRATCHAN, Christine Anne 14 April 1999 24 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 18 May 2010
CH04 - Change of particulars for corporate secretary 18 May 2010
AA - Annual Accounts 16 January 2010
CERTNM - Change of name certificate 09 October 2009
RESOLUTIONS - N/A 09 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 21 November 2006
419a(Scot) - N/A 10 August 2006
419a(Scot) - N/A 10 August 2006
410(Scot) - N/A 15 June 2006
363s - Annual Return 28 April 2006
410(Scot) - N/A 30 March 2006
CERTNM - Change of name certificate 05 January 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 10 May 2005
410(Scot) - N/A 24 December 2004
RESOLUTIONS - N/A 23 November 2004
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 25 August 2004
RESOLUTIONS - N/A 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
123 - Notice of increase in nominal capital 25 August 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 19 June 2000
410(Scot) - N/A 04 June 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 09 June 2006 Outstanding

N/A

Bond & floating charge 23 March 2006 Outstanding

N/A

Standard security 15 December 2004 Fully Satisfied

N/A

Floating charge 26 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.