Company NameCJM Properties (Scotland) Ltd
DirectorCalum Joseph Macneil
Company StatusActive
Company NumberSC445199
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years ago)

Business Activity

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

Director

Director NameMr Calum Joseph Macneil
Date of BirthApril 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1/8 Dalziel Building
Scott Street
Motherwell
ML1 1PN
Scotland

Contact

Websitepro-let.net

Location

Registered AddressUnit 1 Levern Industrial Estate
Off Lochlibo Road
Barrhead
Glasgow
G78 1LG
Scotland
ConstituencyEast Renfrewshire
WardBarrhead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Calum Joseph Mcneil
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,418
Cash£3,572
Current Liabilities£88,005

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

17 May 2013Delivered on: 23 May 2013
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Particulars: Clachan bar public house 96 neilston road paisley REN30964. Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 23 May 2013
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Particulars: 34 & 36 high street paisley and 38 high street paisley and 1&3 churchill place paisley ren 916. notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 15 May 2013
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 September 2019Registered office address changed from Unit 1 Lochlibo Road Barrhead Glasgow G78 1LG Scotland to Unit 1 Levern Industrial Estate Off Lochlibo Road Barrhead Glasgow G78 1LG on 17 September 2019 (1 page)
26 April 2019Registered office address changed from Suite 1/8 Dalziel Building Scott Street Motherwell ML1 1PN to Unit 1 Lochlibo Road Barrhead Glasgow G78 1LG on 26 April 2019 (1 page)
18 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
23 May 2013Registration of charge 4451990003 (11 pages)
23 May 2013Registration of charge 4451990003 (11 pages)
23 May 2013Registration of charge 4451990002 (11 pages)
23 May 2013Registration of charge 4451990002 (11 pages)
15 May 2013Registration of charge 4451990001 (11 pages)
15 May 2013Registration of charge 4451990001 (11 pages)
26 April 2013Director's details changed for Calum Joseph Mcneil on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Calum Joseph Mcneil on 26 April 2013 (2 pages)
15 March 2013Incorporation (21 pages)
15 March 2013Incorporation (21 pages)