Company NameC. & N. Properties (Scotland) Ltd.
Company StatusDissolved
Company NumberSC161893
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)
Dissolution Date4 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Colin John Smith
NationalityBritish
StatusClosed
Appointed27 November 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressBirch Lodge
Crossford
Carluke
South Lanarkshire
ML8 5NJ
Scotland
Director NameMr Graeme Scott Smith
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2012(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 04 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirch Lodge Crossford
Carluke
South Lanarkshire
ML8 5NJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Colin John Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressBirch Lodge
Crossford
Carluke
South Lanarkshire
ML8 5NJ
Scotland
Director NameMrs Irene Stewart Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Administrator
Country of ResidenceScotland
Correspondence AddressBirch Lodge
Crossford
Carluke
South Lanarkshire
ML8 5NJ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Kenna Ferrier
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2012(16 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Cleddans Crescent
Hardgate
Clydebank
Glasgow
G81 5NR
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2011
Net Worth-£224,714
Cash£100,418
Current Liabilities£439,515

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 August 2017Administrator's progress report (11 pages)
14 June 2017Notice of appointment of replacement/additional administrator (1 page)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of appointment of replacement/additional administrator (2 pages)
21 February 2017Administrator's progress report (9 pages)
17 January 2017Notice of extension of period of Administration (1 page)
2 August 2016Administrator's progress report (9 pages)
18 February 2016Administrator's progress report (9 pages)
18 January 2016Notice of extension of period of Administration (2 pages)
20 August 2015Administrator's progress report (9 pages)
19 February 2015Administrator's progress report (9 pages)
15 January 2015Notice of extension of period of Administration (2 pages)
21 August 2014Administrator's progress report (10 pages)
24 March 2014Notice of result of meeting creditors (31 pages)
11 March 2014Statement of administrator's proposal (31 pages)
3 March 2014Statement of administrator's proposal (30 pages)
20 January 2014Appointment of an administrator (3 pages)
15 January 2014Registered office address changed from Valley International Park Crossford Carluke Lanarkshire ML8 5NJ on 15 January 2014 (1 page)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2011 (17 pages)
15 March 2013Termination of appointment of Peter Kenna Ferrier as a director on 15 March 2013 (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
16 November 2012Appointment of Mr Peter Kenna Ferrier as a director on 28 October 2012 (2 pages)
16 November 2012Appointment of Mr Graeme Scott Smith as a director on 28 October 2012 (3 pages)
16 November 2012Termination of appointment of Irene Stewart Smith as a director on 28 October 2012 (1 page)
16 November 2012Termination of appointment of Colin John Smith as a director on 28 October 2012 (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 July 2011Annual return made up to 27 November 2010 with a full list of shareholders (16 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 February 2009Return made up to 27/11/08; no change of members (4 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 September 2008Registered office changed on 17/09/2008 from 29 brandon street hamilton south lanarkshire ML3 6DA (1 page)
29 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 November 2007Return made up to 27/11/07; full list of members (3 pages)
27 November 2006Return made up to 27/11/06; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 September 2006Partic of mort/charge * (3 pages)
2 December 2005Return made up to 27/11/05; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
12 April 2005Dec mort/charge * (2 pages)
12 April 2005Dec mort/charge * (2 pages)
8 April 2005Partic of mort/charge * (3 pages)
8 April 2005Partic of mort/charge * (3 pages)
2 April 2005Partic of mort/charge * (3 pages)
26 March 2005Partic of mort/charge * (3 pages)
26 March 2005Partic of mort/charge * (3 pages)
24 March 2005Dec mort/charge * (2 pages)
24 March 2005Dec mort/charge * (3 pages)
22 January 2005Secretary's particulars changed;director's particulars changed (1 page)
22 January 2005Director's particulars changed (1 page)
15 December 2004Return made up to 27/11/04; full list of members (6 pages)
17 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
28 June 2004Dec mort/charge * (5 pages)
26 June 2004Dec mort/charge * (5 pages)
20 May 2004Ad 30/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
3 January 2004Partic of mort/charge * (5 pages)
1 December 2003Return made up to 27/11/03; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
2 July 2003Registered office changed on 02/07/03 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page)
3 June 2003Alterations to a floating charge (8 pages)
12 December 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
21 November 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Dec mort/charge * (4 pages)
12 November 2002Dec mort/charge * (4 pages)
12 November 2002Dec mort/charge * (4 pages)
12 November 2002Dec mort/charge * (4 pages)
12 November 2002Dec mort/charge * (4 pages)
1 October 2002Partic of mort/charge * (5 pages)
6 September 2002Registered office changed on 06/09/02 from: clyde valley country estate crossford carluke lanarkshire ML8 5NJ (1 page)
7 August 2002Partic of mort/charge * (5 pages)
5 August 2002Partic of mort/charge * (5 pages)
26 July 2002Partic of mort/charge * (5 pages)
26 July 2002Partic of mort/charge * (5 pages)
26 June 2002Dec mort/charge release * (5 pages)
26 June 2002Dec mort/charge release * (5 pages)
26 June 2002Dec mort/charge release * (5 pages)
26 June 2002Dec mort/charge release * (5 pages)
29 May 2002Dec mort/charge * (5 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
18 February 2002Return made up to 27/11/01; full list of members (6 pages)
5 February 2002Alterations to a floating charge (8 pages)
2 February 2002Alterations to a floating charge (8 pages)
15 January 2002Partic of mort/charge * (5 pages)
28 December 2001Partic of mort/charge * (5 pages)
1 October 2001Total exemption small company accounts made up to 30 November 1999 (5 pages)
9 August 2001Partic of mort/charge * (5 pages)
26 April 2001Partic of mort/charge * (5 pages)
9 April 2001Partic of mort/charge * (5 pages)
26 March 2001Return made up to 27/11/00; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: cursiter & co. C.A. 41 charlotte square edinburgh EH2 4HQ (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Return made up to 27/11/98; full list of members (5 pages)
26 March 2001Return made up to 27/11/99; no change of members (4 pages)
26 March 2001Secretary's particulars changed;director's particulars changed (1 page)
31 August 2000Partic of mort/charge * (5 pages)
23 August 2000Accounts for a small company made up to 30 November 1997 (4 pages)
23 August 2000Accounts for a small company made up to 30 November 1998 (4 pages)
14 December 1999Restoration by order of the court (1 page)
1 October 1999Final Gazette dissolved via compulsory strike-off (1 page)
11 June 1999First Gazette notice for compulsory strike-off (1 page)
29 May 1998Partic of mort/charge * (6 pages)
30 April 1998Return made up to 27/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 1998Accounts for a small company made up to 30 November 1996 (4 pages)
10 March 1997Return made up to 27/11/96; full list of members (6 pages)
21 February 1996New secretary appointed;new director appointed (2 pages)
21 February 1996New director appointed (2 pages)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Secretary resigned (1 page)
27 November 1995Incorporation (26 pages)