Company NameC D S Properties Limited
DirectorColin Douglas Strachan
Company StatusActive
Company NumberSC195260
CategoryPrivate Limited Company
Incorporation Date14 April 1999(24 years, 11 months ago)
Previous NamesC D S Transport Limited and C D S Forwarding Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Douglas Strachan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address53 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
Secretary NameFairclough Accountancy Services Ltd (Corporation)
StatusCurrent
Appointed24 April 2001(2 years after company formation)
Appointment Duration22 years, 11 months
Correspondence Address53 High Street
Laurencekirk
AB30 1BH
Scotland
Secretary NameChristine Anne Stratchan
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Gardenstone Street
Laurencekirk
Kincardineshire
AB30 1UN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.refrigerated-transport.biz/

Location

Registered Address53 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1C.a. Strachan
98.04%
Ordinary B
1 at £1C.a. Strachan
0.98%
Ordinary
1 at £1C.d. Strachan
0.98%
Ordinary

Financials

Year2014
Net Worth£413,113
Cash£31,748
Current Liabilities£5,300

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Charges

9 June 2006Delivered on: 15 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 greenbank road, east tullos industrial estate, aberdeen KNC8717.
Outstanding
23 March 2006Delivered on: 30 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
15 December 2004Delivered on: 24 December 2004
Satisfied on: 10 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 greenbank road, east tullis industrial estate, aberdeen (title number KNC817).
Fully Satisfied
26 May 1999Delivered on: 4 June 1999
Satisfied on: 10 August 2006
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.
Fully Satisfied

Filing History

19 November 2020Satisfaction of charge 3 in full (1 page)
31 August 2020Micro company accounts made up to 30 April 2020 (4 pages)
17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 30 April 2019 (4 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 30 April 2018 (6 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (7 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (7 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 102
(4 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 102
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 102
(4 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 102
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 102
(4 pages)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 102
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
5 May 2011Director's details changed for Mr Colin Douglas Strachan on 13 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Colin Douglas Strachan on 13 April 2011 (2 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Secretary's details changed for Fairclough Accountancy Services Ltd on 31 March 2010 (2 pages)
18 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Fairclough Accountancy Services Ltd on 31 March 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
9 October 2009Company name changed c d s forwarding LIMITED\certificate issued on 09/10/09
  • CONNOT ‐
(2 pages)
9 October 2009Company name changed c d s forwarding LIMITED\certificate issued on 09/10/09
  • CONNOT ‐
(2 pages)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
27 August 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
27 August 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
15 May 2007Return made up to 14/04/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 14/04/07; full list of members (2 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
10 August 2006Dec mort/charge * (2 pages)
10 August 2006Dec mort/charge * (2 pages)
10 August 2006Dec mort/charge * (2 pages)
10 August 2006Dec mort/charge * (2 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
28 April 2006Return made up to 14/04/06; full list of members (6 pages)
28 April 2006Return made up to 14/04/06; full list of members (6 pages)
30 March 2006Partic of mort/charge * (3 pages)
30 March 2006Partic of mort/charge * (3 pages)
5 January 2006Company name changed c d s transport LIMITED\certificate issued on 05/01/06 (2 pages)
5 January 2006Company name changed c d s transport LIMITED\certificate issued on 05/01/06 (2 pages)
27 June 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
27 June 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
10 May 2005Return made up to 14/04/05; full list of members (6 pages)
10 May 2005Return made up to 14/04/05; full list of members (6 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
2 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
25 August 2004Nc inc already adjusted 13/08/04 (1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2004Nc inc already adjusted 13/08/04 (1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2004Ad 14/08/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 August 2004Ad 14/08/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
9 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
9 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
4 June 2001Full accounts made up to 30 April 2001 (12 pages)
4 June 2001Full accounts made up to 30 April 2001 (12 pages)
8 May 2001Return made up to 14/04/01; full list of members (6 pages)
8 May 2001Return made up to 14/04/01; full list of members (6 pages)
13 December 2000Full accounts made up to 30 April 2000 (12 pages)
13 December 2000Full accounts made up to 30 April 2000 (12 pages)
19 June 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1999Partic of mort/charge * (6 pages)
4 June 1999Partic of mort/charge * (6 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
14 April 1999Incorporation (15 pages)
14 April 1999Incorporation (15 pages)