Company NameCML Property Consultants Ltd.
DirectorsClaire Marjorie Leven and Mac Craig William Leven
Company StatusActive
Company NumberSC381443
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Claire Marjorie Leven
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Charlotte Street
Fraserburgh
AB43 9JE
Scotland
Director NameMr Mac Craig William Leven
Date of BirthJune 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(13 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address4 Charlotte Street
Fraserburgh
AB43 9JE
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Claire Leven
100.00%
Ordinary

Financials

Year2014
Net Worth£51,624
Cash£24,638
Current Liabilities£29,386

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 Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

20 October 2023Appointment of Mr Mac Craig William Leven as a director on 27 September 2023 (2 pages)
10 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
3 February 2022Director's details changed for Miss Claire Marjorie Leven on 2 February 2022 (2 pages)
3 February 2022Registered office address changed from Laurelden Ythanbank Ellon Aberdeenshire AB41 7th Scotland to 4 Charlotte Street Fraserburgh AB43 9JE on 3 February 2022 (1 page)
3 February 2022Change of details for Miss Claire Marjorie Leven as a person with significant control on 2 February 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
20 November 2020Change of details for Claire Marjorie Leven as a person with significant control on 16 November 2020 (2 pages)
20 November 2020Director's details changed for Claire Marjorie Leven on 16 November 2020 (2 pages)
20 November 2020Registered office address changed from 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE to Laurelden Ythanbank Ellon Aberdeenshire AB41 7th on 20 November 2020 (1 page)
21 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 November 2019Change of details for Claire Marjorie Leven as a person with significant control on 28 November 2019 (2 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Director's details changed for Claire Marjorie Leven on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Claire Marjorie Leven on 24 August 2015 (2 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
18 February 2014Director's details changed for Claire Marjorie Leven on 11 February 2014 (2 pages)
18 February 2014Registered office address changed from the Manse Manse Road Methlick Ellon Aberdeenshire AB41 7DG Scotland on 18 February 2014 (1 page)
18 February 2014Registered office address changed from the Manse Manse Road Methlick Ellon Aberdeenshire AB41 7DG Scotland on 18 February 2014 (1 page)
18 February 2014Director's details changed for Claire Marjorie Leven on 11 February 2014 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Registered office address changed from Logie Newton 11 North Street Strichen Fraserburgh AB43 6SX on 22 August 2013 (1 page)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Director's details changed for Claire Marjorie Leven on 22 August 2013 (2 pages)
22 August 2013Registered office address changed from Logie Newton 11 North Street Strichen Fraserburgh AB43 6SX on 22 August 2013 (1 page)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Director's details changed for Claire Marjorie Leven on 22 August 2013 (2 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
12 July 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
12 July 2010Appointment of Claire Marjorie Leven as a director (3 pages)
12 July 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
12 July 2010Appointment of Claire Marjorie Leven as a director (3 pages)
6 July 2010Registered office address changed from Logie Newton 11 North Street Strichen Fraserburgh AB43 9JE United Kingdom on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Logie Newton 11 North Street Strichen Fraserburgh AB43 9JE United Kingdom on 6 July 2010 (2 pages)
6 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
6 July 2010Registered office address changed from Logie Newton 11 North Street Strichen Fraserburgh AB43 9JE United Kingdom on 6 July 2010 (2 pages)
6 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
5 July 2010Incorporation (22 pages)
5 July 2010Incorporation (22 pages)