Company NameC S Land Property Limited
DirectorsChristopher John Stanley and Samuel Jones Berry
Company StatusActive
Company NumberSC464174
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher John Stanley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 3 Queens Gardens
Glasgow
G12 9DG
Scotland
Director NameMr Samuel Jones Berry
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 3 Queens Gardens
Glasgow
G12 9DG
Scotland

Contact

Websitecslandproperty.co.uk
Telephone07 595524028
Telephone regionMobile

Location

Registered AddressFlat 1/2 3
Queens Gardens
Glasgow
G12 9DG
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

50 at £1Christopher Stanley
50.00%
Ordinary
50 at £1Samuel Berry & Jackie Berry
50.00%
Ordinary

Financials

Year2014
Cash£29,600
Current Liabilities£3,600

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Charges

30 July 2014Delivered on: 31 July 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Lefthand house on ground floor of tenement g/l, 17 angus street, glasgow GLA67585 & 16 other properties. See form for further details.
Outstanding
3 February 2014Delivered on: 4 February 2014
Satisfied on: 20 November 2015
Persons entitled: Harpmanor Limited

Classification: A registered charge
Particulars: G/L 17 angus street glasgow GLA67585. 16 aspen drive glasgow GLA100474. See form for further details on properties in glasgow.
Fully Satisfied
28 January 2014Delivered on: 1 February 2014
Satisfied on: 1 August 2014
Persons entitled: Harpmanor Limited

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

Filing History

6 November 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
6 November 2020Director's details changed for Mr Samuel Jones Berry on 6 November 2020 (2 pages)
23 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
20 November 2015Satisfaction of charge SC4641740002 in full (4 pages)
20 November 2015Satisfaction of charge SC4641740002 in full (4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
1 August 2014Satisfaction of charge SC4641740001 in full (3 pages)
1 August 2014Satisfaction of charge SC4641740001 in full (3 pages)
31 July 2014Registration of charge SC4641740003, created on 30 July 2014 (9 pages)
31 July 2014Registration of charge SC4641740003, created on 30 July 2014 (9 pages)
4 February 2014Registration of charge 4641740002 (11 pages)
4 February 2014Registration of charge 4641740002 (11 pages)
1 February 2014Registration of charge 4641740001 (10 pages)
1 February 2014Registration of charge 4641740001 (10 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)