Company NameCommercial Properties (Scotland) Ltd.
Company StatusDissolved
Company NumberSC289155
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shloime Eckstein
Date of BirthNovember 1990 (Born 33 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 2018(12 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
Greater Manchester
M24 2LX
Director NameMrs Elizabeth Endzweig
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2018(12 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
Greater Manchester
M24 2LX
Director NameMr Callum Uisdean Donald Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Nan Aitiel
Lamington, Kildary
Invergordon
Ross Shire
IV18 0PE
Scotland
Secretary NameMaureen Isabel Jane Robertson
NationalityBritish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressTigh Nan Aitiel
Lamington, Kildary
Invergordon
Ross-Shire
IV18 0PE
Scotland
Secretary NameMr Iain James Mortimer
NationalityBritish
StatusResigned
Appointed19 June 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2009)
RoleCompany Director
Correspondence AddressBirchwood 7 Priory Place
Beauly
Ross-Shire
IV4 7GB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

2 at £1Callum Uisdean Donald Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£63,084
Cash£9,672
Current Liabilities£780,088

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

27 February 2018Delivered on: 6 March 2018
Persons entitled: Elizabeth Endzweig

Classification: A registered charge
Particulars: The 18 residential properties as follows:. 12 mildred street, salford, M7 2HG (title no: GM46421). 14 borough road, weaste, M50 1DX (title no: LA87396). 15 pembroke street, salford, M6 5GS (title no: LA279550). 171 clulcheth lane, newton heah, M40 1WB (title no: GM768953). 76 ripponden road, oldham, OL4 2RU (title no: GM248508). 19 mildred street, salford, M7 2HG (title no: GM712384. And the remaining 12 properties as listed in the instrument.
Outstanding
19 May 2008Delivered on: 31 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 19 mildred street, salford.
Outstanding
24 May 2007Delivered on: 6 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 14 borough road, salford LA87396.
Outstanding
24 May 2007Delivered on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 24 ukraine road salford.
Outstanding
15 May 2007Delivered on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 176 ripponden road oldham.
Outstanding
28 July 2006Delivered on: 12 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of a legal mortgage 27 penarth road, bolton.
Outstanding
24 April 2006Delivered on: 27 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage nine freehold properties GM568390, GM768953, LA210129, GM379841, GM637482, LA116761, LA279550, LA18116 and GM328188 - see sheet attached to form 410 for more details.
Outstanding
30 March 2006Delivered on: 6 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 wallfield crescent, aberdeen (title number ABN33858).
Outstanding
20 January 2006Delivered on: 30 January 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

Filing History

29 August 2017Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
28 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
28 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
2 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
28 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
11 November 2009Termination of appointment of Iain Mortimer as a secretary (1 page)
22 September 2009Appointment terminated secretary iain mortimer (1 page)
22 September 2009Return made up to 19/08/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
21 August 2008Return made up to 19/08/08; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
19 June 2008Appointment terminated secretary maureen robertson (1 page)
19 June 2008Secretary appointed mr iain james mortimer (1 page)
31 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 August 2007Return made up to 19/08/07; full list of members (2 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
6 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
11 September 2006Return made up to 19/08/06; full list of members (2 pages)
12 August 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (5 pages)
6 April 2006Partic of mort/charge * (3 pages)
30 January 2006Partic of mort/charge * (3 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
19 August 2005Incorporation (16 pages)