Company NameC.A. Property Services Limited
Company StatusDissolved
Company NumberSC237622
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Carol Anne Gray
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Coull Green
Kingswells
Aberdeen
AB15 8TR
Scotland
Director NameMr David Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Coull Green
Kingswells
Aberdeen
AB15 8TR
Scotland
Director NamePeter Johnstone
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Huxterstone Terrace
Kingswells
Aberdeen
AB15 8UL
Scotland
Director NameAlison Johnstone
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleAdministrator
Correspondence Address12 Huxterstone Terrace
Kingswells
Aberdeen
AB15 8UL
Scotland
Secretary NameDavidson Consulting (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressUnit 13, Tyseal Base Craigshaw Crescent
West Tullos Industrial Estate
Aberdeen
AB12 3AW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Peter Johnstone
50.00%
Ordinary
25 at £1Carol Anne Gray
25.00%
Ordinary
25 at £1David Gray
25.00%
Ordinary

Financials

Year2014
Net Worth£147,714
Cash£13,378
Current Liabilities£13,253

Accounts

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

Charges

12 June 2003Delivered on: 20 June 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2, 46 charlotte street, aberdeen.
Outstanding
25 April 2003Delivered on: 14 May 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost second floor flat 19J exchange street, aberdeen.
Outstanding
25 April 2003Delivered on: 14 May 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Midwell flatted dwellinghouse situated on the first floor, 20 riverdale court, margaret place, aberdeen.
Outstanding
14 October 2002Delivered on: 1 November 2002
Persons entitled: Lloyds Tsb 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

Filing History

24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 April 2016Registered office address changed from C/O Hall Morrice 6 & 7 Queens Terrace Aberdeen AB10 1XL to 72 Carden Place Aberdeen AB10 1UL on 13 April 2016 (1 page)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Director's details changed for David Gray on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Peter Johnstone on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Carol Anne Gray on 22 July 2014 (2 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 April 2011Termination of appointment of Davidson Consulting as a secretary (1 page)
15 April 2011Registered office address changed from C/O Davidson Consulting 5 Carden Place Aberdeen AB10 1UT Scotland on 15 April 2011 (1 page)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
6 July 2010Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent, West Tullos Aberdeen AB12 3AW Uk on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent, West Tullos Aberdeen AB12 3AW Uk on 6 July 2010 (1 page)
9 October 2009Secretary's details changed for Davidson Consulting on 8 October 2009 (1 page)
9 October 2009Director's details changed for Carol Anne Gray on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Peter Johnstone on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Peter Johnstone on 8 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for David Gray on 8 October 2009 (2 pages)
9 October 2009Director's details changed for David Gray on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Carol Anne Gray on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Davidson Consulting on 8 October 2009 (1 page)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 February 2009Registered office changed on 16/02/2009 from 47 albert street aberdeen AB25 1XT (1 page)
16 February 2009Secretary's change of particulars / davidson consulting / 13/02/2009 (1 page)
16 February 2009Appointment terminated director alison johnstone (1 page)
8 October 2008Return made up to 02/10/08; full list of members (5 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 October 2007Return made up to 02/10/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 October 2006Return made up to 02/10/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
19 December 2005Return made up to 02/10/05; full list of members (9 pages)
28 September 2005Amended accounts made up to 31 October 2004 (3 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
6 October 2004Return made up to 02/10/04; full list of members (9 pages)
28 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
19 November 2003Return made up to 02/10/03; full list of members (8 pages)
20 June 2003Partic of mort/charge * (5 pages)
14 May 2003Partic of mort/charge * (5 pages)
14 May 2003Partic of mort/charge * (5 pages)
1 November 2002Partic of mort/charge * (6 pages)
3 October 2002Secretary resigned (1 page)
2 October 2002Incorporation (16 pages)