About

Registered Number: SC228328
Date of Incorporation: 21/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: COUNTRYWIDE LETTINGS LTD, 71 Candleriggs, Glasgow, Lanarkshire, G1 1NP

 

Based in Glasgow, Lanarkshire, Carol Whyte Property Management Ltd was registered on 21 February 2002. The companies directors are Cargill, Paul John Simon, Whyte, Barnes Glendinning, Whyte, Carol Jean. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHYTE, Barnes Glendinning 05 April 2003 02 September 2013 1
WHYTE, Carol Jean 21 February 2002 02 September 2013 1
Secretary Name Appointed Resigned Total Appointments
CARGILL, Paul John Simon 21 February 2002 02 September 2013 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 02 April 2019
PSC05 - N/A 18 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 04 October 2018
PSC05 - N/A 09 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 02 November 2017
PSC09 - N/A 18 October 2017
PSC02 - N/A 18 October 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 14 February 2017
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 23 September 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 04 March 2016
MR04 - N/A 06 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 22 September 2014
AA01 - Change of accounting reference date 16 September 2014
AA01 - Change of accounting reference date 23 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 28 March 2014
AA01 - Change of accounting reference date 26 March 2014
AP01 - Appointment of director 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AD01 - Change of registered office address 14 March 2014
AP01 - Appointment of director 21 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 02 April 2008
363s - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 18 March 2003
225 - Change of Accounting Reference Date 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
410(Scot) - N/A 11 December 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.