Company NameCCL Property Limited
Company StatusActive
Company NumberSC333761
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)
Previous NameWhyte & Barrie Limited

Business Activity

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

Directors

Director NameMr Scott Cameron
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCommercial Letting Agent
Country of ResidenceScotland
Correspondence Address92 Durward Avenue
Shawlands
Glasgow
G41 3SG
Scotland
Director NameMr Alan Robert Crooks
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleChartered Surveyors
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Ferns
Blackwood
Lesmahagow
Lanark
ML11 9XT
Scotland
Director NameMr John Leighton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleChartered Surveyors
Country of ResidenceScotland
Correspondence AddressThe Vines
Milton Street
Carluke
Lanarkshire
ML8 5BL
Scotland
Secretary NameMr Scott Cameron
StatusCurrent
Appointed12 November 2009(2 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressThe Mechanics Workshop New Lanark
Lanark
ML11 9DB
Scotland
Director NameMr John Clelland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Crosshill Road
Strathaven
Lanarkshire
ML10 6DS
Scotland
Director NameMr Scott Macilwriath Duguid
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address88 North Lodge Avenue
Motherwell
Strathclyde
ML1 2SB
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameI A Stewart & Company (Corporation)
StatusResigned
Appointed03 January 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2009)
Correspondence Address1 Hope Street
Lanark
ML11 7LZ
Scotland

Contact

Websitewww.wb-surveyors.co.uk
Telephone07 476900936
Telephone regionMobile

Location

Registered AddressThe Mechanics Workshop
New Lanark
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£97,788
Cash£9,537
Current Liabilities£250,939

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months from now)

Charges

25 August 2008Delivered on: 30 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 170 camp street motherwell.
Outstanding
25 August 2008Delivered on: 30 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 bannatyne street lanark.
Outstanding
25 August 2008Delivered on: 30 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1 193 quarry street hamilton.
Outstanding
14 July 2008Delivered on: 17 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 bannatyne street, lanark.
Outstanding
14 July 2008Delivered on: 17 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 127 deedes street, airdrie.
Outstanding
14 July 2008Delivered on: 17 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 glasgow street, dumfries.
Outstanding
14 July 2008Delivered on: 17 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 st leonard street, lanark.
Outstanding
9 May 2008Delivered on: 22 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 November 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
23 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
31 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
26 November 2018Termination of appointment of John Clelland as a director on 31 October 2018 (1 page)
26 November 2018Cessation of John Clelland as a person with significant control on 31 October 2018 (1 page)
26 November 2018Termination of appointment of Scott Macilwriath Duguid as a director on 31 October 2018 (1 page)
26 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
26 November 2018Cessation of Scott Macilwraith Duguid as a person with significant control on 31 October 2018 (1 page)
25 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-15
(1 page)
25 October 2018Company name changed whyte & barrie LIMITED\certificate issued on 25/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
29 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (9 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (9 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(8 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(8 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(8 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(8 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(8 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
12 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (8 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (8 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 November 2009Director's details changed for Mr John Clelland on 12 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Scott Macilwriath Duguid on 12 November 2009 (2 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Mr John Clelland on 12 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Scott Cameron on 12 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Scott Macilwriath Duguid on 12 November 2009 (2 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Mr Scott Cameron on 12 November 2009 (2 pages)
13 November 2009Termination of appointment of I a Stewart & Company as a secretary (1 page)
13 November 2009Appointment of Mr Scott Cameron as a secretary (1 page)
13 November 2009Appointment of Mr Scott Cameron as a secretary (1 page)
13 November 2009Termination of appointment of I a Stewart & Company as a secretary (1 page)
6 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 January 2009Registered office changed on 16/01/2009 from 1 hope street lanark ML11 7LZ (1 page)
16 January 2009Registered office changed on 16/01/2009 from 1 hope street lanark ML11 7LZ (1 page)
12 November 2008Return made up to 12/11/08; full list of members (6 pages)
12 November 2008Return made up to 12/11/08; full list of members (6 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages)
27 March 2008Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages)
20 February 2008£ nc 100/5000 20/02/08 (2 pages)
20 February 2008£ nc 100/5000 20/02/08 (2 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
12 November 2007Incorporation (13 pages)
12 November 2007Incorporation (13 pages)