About

Registered Number: SC341038
Date of Incorporation: 09/04/2008 (16 years ago)
Company Status: Active
Registered Address: Level Nine, 111 West George Street, Glasgow, G2 1QX

 

Construction & Property Management Ltd was founded on 09 April 2008 with its registered office in Glasgow. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Caroline Megan 04 July 2012 - 1
CONSTRUCTION & PROPERTY GROUP LIMITED 06 April 2014 - 1
CARRICK, Blair Colin 22 March 2012 18 May 2012 1
CARRICK, Ian Gordon 27 April 2012 13 November 2012 1
STEPHEN MABBOTT LTD. 09 April 2008 09 April 2008 1
C J CONSULTING LTD 18 April 2012 03 July 2012 1
CJ CONSULTING LTD 22 May 2012 04 July 2012 1
HBS PROPERTIES LIMITED 07 March 2012 18 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 09 April 2008 09 April 2008 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA01 - Change of accounting reference date 30 January 2020
CS01 - N/A 28 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 23 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 08 May 2014
AP02 - Appointment of corporate director 08 May 2014
TM01 - Termination of appointment of director 06 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 July 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
AP02 - Appointment of corporate director 06 June 2012
AP01 - Appointment of director 02 June 2012
AP02 - Appointment of corporate director 22 May 2012
TM01 - Termination of appointment of director 18 May 2012
CERTNM - Change of name certificate 27 April 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AP01 - Appointment of director 10 April 2012
AD01 - Change of registered office address 10 April 2012
CERTNM - Change of name certificate 13 March 2012
RESOLUTIONS - N/A 13 March 2012
AP02 - Appointment of corporate director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AD01 - Change of registered office address 06 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
287 - Change in situation or address of Registered Office 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
RESOLUTIONS - N/A 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.