About

Registered Number: SC263905
Date of Incorporation: 24/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Cheryyfield House, Kingsmuir, Forfar, Angus, DD8 2LH

 

Based in Angus, Cherryfield Properties Ltd was founded on 24 February 2004, it's status is listed as "Active". There is one director listed for the business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, James Marshall 01 March 2004 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 April 2020
AD01 - Change of registered office address 02 April 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 17 December 2008
410(Scot) - N/A 02 August 2008
363a - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 30 January 2008
410(Scot) - N/A 05 December 2007
419a(Scot) - N/A 24 September 2007
410(Scot) - N/A 12 September 2007
410(Scot) - N/A 21 April 2007
410(Scot) - N/A 13 April 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 14 December 2006
410(Scot) - N/A 05 August 2006
410(Scot) - N/A 04 August 2006
410(Scot) - N/A 03 August 2006
410(Scot) - N/A 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 21 December 2005
410(Scot) - N/A 25 July 2005
410(Scot) - N/A 25 July 2005
363s - Annual Return 20 April 2005
410(Scot) - N/A 09 February 2005
410(Scot) - N/A 30 December 2004
410(Scot) - N/A 06 August 2004
410(Scot) - N/A 16 July 2004
CERTNM - Change of name certificate 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 30 July 2008 Outstanding

N/A

Standard security 26 November 2007 Outstanding

N/A

Standard security 30 August 2007 Outstanding

N/A

Standard security 11 April 2007 Outstanding

N/A

Standard security 04 April 2007 Outstanding

N/A

Standard security 01 August 2006 Outstanding

N/A

Standard security 28 July 2006 Outstanding

N/A

Standard security 28 July 2006 Outstanding

N/A

Floating charge 21 July 2006 Outstanding

N/A

Standard security 19 July 2005 Outstanding

N/A

Standard security 19 July 2005 Outstanding

N/A

Standard security 28 January 2005 Outstanding

N/A

Standard security 30 December 2004 Outstanding

N/A

Standard security 03 August 2004 Outstanding

N/A

Bond & floating charge 02 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.