Company NameC.R. Properties (Glasgow) Limited
Company StatusDissolved
Company NumberSC115155
CategoryPrivate Limited Company
Incorporation Date14 December 1988(35 years, 4 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Rocks
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(6 years, 4 months after company formation)
Appointment Duration26 years (closed 11 May 2021)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address7 Springhill Farm Grove
Glasgow
G69 6GY
Scotland
Secretary NameCarole Rocks
NationalityBritish
StatusClosed
Appointed05 March 2007(18 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 11 May 2021)
RoleCompany Director
Correspondence Address7 Springhill Farm Grove
Baillieston
Glasgow
Lanarkshire
G69 6GY
Scotland
Director NameCarole Anne Rocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1990(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 1995)
RoleManageress
Correspondence Address33 Quendale Drive
Tollcross
Glasgow
G40
Scotland
Secretary NameStephen McDonald
NationalityBritish
StatusResigned
Appointed04 February 1990(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address60 Darmannock Road
Glasgow
Secretary NameStuart Rocks
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years after company formation)
Appointment Duration15 years, 2 months (resigned 05 March 2007)
RoleCompany Director
Correspondence Address266 Todd Street
Haghill
Glasgow
G31 3SE
Scotland

Location

Registered Address121 Moffat Street
New Gorbals
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

75 at £1Joseph Rocks
75.00%
Ordinary
25 at £1Stuart Rocks
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
2 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 28 March 2012 (1 page)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 April 2010Director's details changed for Joseph Rocks on 2 October 2009 (2 pages)
23 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Joseph Rocks on 2 October 2009 (2 pages)
23 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 February 2009Return made up to 04/02/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 March 2008Return made up to 04/02/08; full list of members (3 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
30 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 March 2007Return made up to 04/02/07; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 April 2006Return made up to 04/02/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 March 2005Return made up to 04/02/05; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 March 2004Return made up to 04/02/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 June 2003Return made up to 04/02/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 February 2002Return made up to 04/02/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
9 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 June 2000Return made up to 04/02/00; full list of members (6 pages)
2 December 1999Return made up to 04/02/99; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 August 1998Return made up to 04/02/98; full list of members (5 pages)
29 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
21 February 1997Return made up to 04/02/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
28 June 1996Return made up to 04/02/96; full list of members (6 pages)
12 October 1995Return made up to 04/02/95; no change of members (4 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Director resigned (2 pages)