Company NameCue Properties Ltd
DirectorsEmma Jane Dickson and Gordon Beattie Dickson
Company StatusActive
Company NumberSC397670
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)

Business Activity

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

Directors

Director NameMiss Emma Jane Dickson
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleBusiness Director
Country of ResidenceScotland
Correspondence Address7 Hospitalfield Road
Arbroath
Angus
DD11 2LP
Scotland
Director NameMr Gordon Beattie Dickson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleBusiness Director
Country of ResidenceScotland
Correspondence Address7 Hospitalfield Road
Arbroath
Angus
DD11 2LP
Scotland

Location

Registered Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gordon Beattie Dickson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,001
Current Liabilities£1,001

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week from now)

Filing History

3 December 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
15 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
24 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from 1St Floor Unit 5 Discovery House Gemini Crescent Dundee DD2 1SW United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 1St Floor Unit 5 Discovery House Gemini Crescent Dundee DD2 1SW United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 1St Floor Unit 5 Discovery House Gemini Crescent Dundee DD2 1SW United Kingdom on 9 April 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 April 2011Incorporation (21 pages)
13 April 2011Incorporation (21 pages)