Company NameCommercial Property Lettings Ltd.
DirectorsDavid Imrie Paterson and Janice MacDonald
Company StatusActive
Company NumberSC274039
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Imrie Paterson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bo'Ness Road
Holytown
Motherwell
Lanarkshire
ML1 4TQ
Scotland
Secretary NameDavina Taylor Paterson
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Boness Road
Holytown
Motherwell
Lanarkshire
ML1 4TQ
Scotland
Director NameJanice MacDonald
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2010(5 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Avon Street
Motherwell
Lanarkshire
ML1 3AA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressBlock 6, Unit 30 Stirling Road
Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

1 at £1David Imrie Paterson
50.00%
Ordinary
1 at £1Janice Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£79,674
Cash£6,847
Current Liabilities£39,267

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 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

18 May 2012Delivered on: 23 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 queens crescent, livingston WLN39667.
Outstanding
18 May 2012Delivered on: 23 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 sunnyside avenue, motherwell LAN125087.
Outstanding
8 May 2012Delivered on: 17 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 May 2007Delivered on: 2 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 queens crescent livingston WLN39667.
Outstanding
23 March 2006Delivered on: 31 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 main street, uddingston.
Outstanding
17 February 2006Delivered on: 21 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 20 sunnyside avenue, motherwell lan 125087.
Outstanding
14 December 2005Delivered on: 20 December 2005
Satisfied on: 2 June 2012
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.
Fully Satisfied

Filing History

9 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
14 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
3 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
30 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
30 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 February 2010Appointment of Janice Macdonald as a director (3 pages)
12 February 2010Appointment of Janice Macdonald as a director (3 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 October 2008Return made up to 29/09/08; full list of members (3 pages)
16 October 2008Return made up to 29/09/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 October 2007Return made up to 29/09/07; full list of members (6 pages)
23 October 2007Return made up to 29/09/07; full list of members (6 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 November 2006Return made up to 29/09/06; full list of members (6 pages)
2 November 2006Return made up to 29/09/06; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 March 2006Partic of mort/charge * (3 pages)
31 March 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
20 December 2005Partic of mort/charge * (3 pages)
20 December 2005Partic of mort/charge * (3 pages)
15 December 2005Return made up to 29/09/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
(6 pages)
15 December 2005Return made up to 29/09/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
(6 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
29 September 2004Incorporation (15 pages)
29 September 2004Incorporation (15 pages)