About

Registered Number: SC333761
Date of Incorporation: 12/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Mechanics Workshop, New Lanark, Lanark, ML11 9DB

 

Ccl Property Ltd was setup in 2007, it's status at Companies House is "Active". The current directors of the company are listed as Cameron, Scott, Clelland, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLELLAND, John 03 January 2008 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Scott 12 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
PSC07 - N/A 26 November 2018
CERTNM - Change of name certificate 25 October 2018
RESOLUTIONS - N/A 25 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
AP03 - Appointment of secretary 13 November 2009
AA - Annual Accounts 06 July 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 12 November 2008
410(Scot) - N/A 30 August 2008
410(Scot) - N/A 30 August 2008
410(Scot) - N/A 30 August 2008
410(Scot) - N/A 17 July 2008
410(Scot) - N/A 17 July 2008
410(Scot) - N/A 17 July 2008
410(Scot) - N/A 17 July 2008
410(Scot) - N/A 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
123 - Notice of increase in nominal capital 20 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 25 August 2008 Outstanding

N/A

Standard security 25 August 2008 Outstanding

N/A

Standard security 25 August 2008 Outstanding

N/A

Standard security 14 July 2008 Outstanding

N/A

Standard security 14 July 2008 Outstanding

N/A

Standard security 14 July 2008 Outstanding

N/A

Standard security 14 July 2008 Outstanding

N/A

Bond & floating charge 09 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.