Company NameCDB Properties Ltd.
DirectorRajinder Bains
Company StatusActive
Company NumberSC179310
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rajinder Bains
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(same day as company formation)
RolePost Master
Country of ResidenceScotland
Correspondence Address1 Eagle Street
Glasgow
G4 9XA
Scotland
Secretary NameSaroj Bains
NationalityBritish
StatusCurrent
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address76 South Park Crescent
Catford
London
SE6 1JP
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Asha Bains
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 September 2014)
RoleMidwife
Country of ResidenceScotland
Correspondence Address251 Nithsdale Road
Glasgow
Lanarkshire
G41 5AQ
Scotland

Location

Registered Address1 Eagle Street
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Saroj Bains
50.00%
Ordinary
50 at £1Vijay Bains
50.00%
Ordinary

Financials

Year2014
Net Worth£1,202,176
Cash£63,521
Current Liabilities£74,861

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

13 August 1998Delivered on: 1 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 bankhall street,govanhill,glasgow.
Outstanding
18 July 1998Delivered on: 3 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Post office premises at 548 paisley road west,ibrox,glasgow.
Outstanding
9 June 1998Delivered on: 23 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 207/211 copland road,ibrox,glasgow.
Outstanding
4 June 1998Delivered on: 19 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: FLAT1/l,308 allison street,govanhill,glasgow.
Outstanding
3 June 1998Delivered on: 19 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/r,308 allison street,govanhill,glasgow.
Outstanding
4 June 1998Delivered on: 18 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/r,8 annette street,govanhill,glasgow.
Outstanding
3 June 1998Delivered on: 18 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1,27 daisy street,glasgow.
Outstanding
26 May 1998Delivered on: 12 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1 90 forth street,glasgow.
Outstanding
11 February 2010Delivered on: 17 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at flat 2/1, 56 glenapp street, glasgow, title number GLA196998.
Outstanding
11 January 2010Delivered on: 22 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 4 craiglinn gardens, castlemilk, glasgow, title number GLA192545.
Outstanding
28 September 2007Delivered on: 4 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57-65 tollcross road, glasgow-title number GLA37006.
Outstanding
19 September 2007Delivered on: 3 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84 craigton road, glasgow GLA55178.
Outstanding
14 March 2006Delivered on: 22 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 huntly gardens, westercraigs, blantyre.
Outstanding
26 July 2005Delivered on: 2 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100 tarfside oval, glasgow (title number GLA77147).
Outstanding
10 June 2005Delivered on: 16 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One gifford place (plot 7), coatbridge (title number LAN182311).
Outstanding
11 June 2004Delivered on: 30 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 89/11 telford road (plot 2F1 telford court) edinburgh (title number MID61435).
Outstanding
16 May 2003Delivered on: 22 May 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 glentanar crescent, dyce, aberdeenshire.
Outstanding
13 August 1998Delivered on: 1 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 132 maxwell drive,pollokshields,glasgow.
Outstanding
17 April 1998Delivered on: 24 April 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 February 2021Satisfaction of charge 5 in full (1 page)
8 February 2021Satisfaction of charge 14 in full (1 page)
8 February 2021Satisfaction of charge 6 in full (1 page)
8 February 2021Satisfaction of charge 17 in full (1 page)
8 February 2021Satisfaction of charge 3 in full (1 page)
8 February 2021Satisfaction of charge 12 in full (1 page)
8 February 2021Satisfaction of charge 13 in full (1 page)
8 February 2021Satisfaction of charge 15 in full (1 page)
8 February 2021Satisfaction of charge 18 in full (1 page)
8 February 2021Satisfaction of charge 10 in full (1 page)
8 February 2021Satisfaction of charge 19 in full (1 page)
8 February 2021Satisfaction of charge 9 in full (1 page)
8 February 2021Satisfaction of charge 2 in full (1 page)
8 February 2021Satisfaction of charge 11 in full (1 page)
8 February 2021Satisfaction of charge 4 in full (1 page)
8 February 2021Satisfaction of charge 7 in full (1 page)
8 February 2021Satisfaction of charge 16 in full (1 page)
8 February 2021Satisfaction of charge 8 in full (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with updates (3 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
10 February 2020Amended total exemption full accounts made up to 31 March 2019 (9 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 November 2019Satisfaction of charge 1 in full (4 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (3 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 December 2015Director's details changed for Mr Rajinder Bains on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr Rajinder Bains on 10 December 2015 (2 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
25 September 2014Termination of appointment of Asha Bains as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Asha Bains as a director on 25 September 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Rajinder Bains on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Asha Bains on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Asha Bains on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Rajinder Bains on 16 November 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Return made up to 03/10/07; no change of members (7 pages)
25 October 2007Return made up to 03/10/07; no change of members (7 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Return made up to 03/10/06; full list of members (7 pages)
7 December 2006Return made up to 03/10/06; full list of members (7 pages)
22 March 2006Partic of mort/charge * (3 pages)
22 March 2006Partic of mort/charge * (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
26 September 2005Return made up to 03/10/05; full list of members (6 pages)
26 September 2005Return made up to 03/10/05; full list of members (6 pages)
2 August 2005Partic of mort/charge * (3 pages)
2 August 2005Partic of mort/charge * (3 pages)
16 June 2005Partic of mort/charge * (3 pages)
16 June 2005Partic of mort/charge * (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 September 2004Return made up to 03/10/04; full list of members (6 pages)
24 September 2004Return made up to 03/10/04; full list of members (6 pages)
30 June 2004Partic of mort/charge * (5 pages)
30 June 2004Partic of mort/charge * (5 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 October 2003Return made up to 03/10/03; full list of members (6 pages)
14 October 2003Return made up to 03/10/03; full list of members (6 pages)
22 May 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (5 pages)
17 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 October 2002Return made up to 03/10/02; full list of members (6 pages)
4 October 2002Return made up to 03/10/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Return made up to 03/10/01; full list of members (6 pages)
20 November 2001Return made up to 03/10/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2000Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2000Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 October 1998Return made up to 03/10/98; full list of members (6 pages)
23 October 1998Return made up to 03/10/98; full list of members (6 pages)
23 September 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 September 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
1 September 1998Partic of mort/charge * (3 pages)
1 September 1998Partic of mort/charge * (3 pages)
1 September 1998Partic of mort/charge * (7 pages)
1 September 1998Partic of mort/charge * (7 pages)
3 August 1998Partic of mort/charge * (5 pages)
3 August 1998Partic of mort/charge * (5 pages)
23 June 1998Partic of mort/charge * (5 pages)
23 June 1998Partic of mort/charge * (5 pages)
19 June 1998Partic of mort/charge * (7 pages)
19 June 1998Partic of mort/charge * (3 pages)
19 June 1998Partic of mort/charge * (7 pages)
19 June 1998Partic of mort/charge * (3 pages)
18 June 1998Partic of mort/charge * (3 pages)
18 June 1998Partic of mort/charge * (7 pages)
18 June 1998Partic of mort/charge * (3 pages)
18 June 1998Partic of mort/charge * (7 pages)
12 June 1998Partic of mort/charge * (5 pages)
12 June 1998Partic of mort/charge * (5 pages)
24 April 1998Partic of mort/charge * (6 pages)
24 April 1998Partic of mort/charge * (6 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Ad 03/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 October 1997Ad 03/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997New director appointed (2 pages)
3 October 1997Incorporation (16 pages)
3 October 1997Director resigned (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997Incorporation (16 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)