Company NameC & L Properties (Crathie) Limited
DirectorIan Alexander Suttie
Company StatusActive
Company NumberSC327163
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Previous NameRiverfell Limited

Business Activity

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

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMrs Elizabeth Winifred Muir Ferrari
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed17 August 2007(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 January 2008)
RoleCompany Director
Correspondence Address26 Concraig Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8DH
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed09 January 2008(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland

Location

Registered AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Fourlet (Crathie) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,636
Cash£413
Current Liabilities£6,541,260

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

30 December 2011Delivered on: 7 January 2012
Satisfied on: 29 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 515 and 519 holburn street aberdeen.
Fully Satisfied
23 December 2011Delivered on: 30 December 2011
Satisfied on: 29 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
12 October 2007Delivered on: 19 October 2007
Satisfied on: 7 January 2012
Persons entitled: Bank of Scotland PLC

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

14 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
6 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 25 July 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
29 June 2015Satisfaction of charge 2 in full (1 page)
29 June 2015Satisfaction of charge 3 in full (1 page)
29 June 2015Satisfaction of charge 3 in full (1 page)
29 June 2015Satisfaction of charge 2 in full (1 page)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 October 2011Termination of appointment of Elizabeth Ferrari as a director (1 page)
26 October 2011Termination of appointment of Elizabeth Ferrari as a director (1 page)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 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)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Elizabeth Winifred Muir Ferrari on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Elizabeth Winifred Muir Ferrari on 19 October 2009 (2 pages)
17 August 2009Return made up to 03/07/09; full list of members (4 pages)
17 August 2009Return made up to 03/07/09; full list of members (4 pages)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
28 December 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
28 December 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
22 October 2007New director appointed (3 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Ad 17/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New director appointed (3 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Ad 17/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2007Registered office changed on 22/10/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
22 October 2007New director appointed (3 pages)
22 October 2007New director appointed (3 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
28 August 2007Company name changed riverfell LIMITED\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed riverfell LIMITED\certificate issued on 28/08/07 (2 pages)
3 July 2007Incorporation (19 pages)
3 July 2007Incorporation (19 pages)