Company NameCKC Property (Dundee) Limited
DirectorChristopher Kenneth Cruickshank
Company StatusActive
Company NumberSC582312
CategoryPrivate Limited Company
Incorporation Date23 November 2017(6 years, 5 months ago)
Previous NameCKC Sportswear Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Christopher Kenneth Cruickshank
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Meadows Longforgan
Dundee
DD2 5HH
Scotland

Location

Registered Address16 Gordon Square
Dundee
DD3 6BY
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

26 July 2022Delivered on: 4 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 23A union place, dundee, DD2 1AB and being the subjects registered in the land register of scotland under title number ANG13642.
Outstanding
24 March 2022Delivered on: 31 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 3, 43 loons road, dundee, DD1 5AJ being the subjects registered in the land register of scotland under title number ANG42079.
Outstanding
2 October 2020Delivered on: 16 October 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 2/L 33 park avenue, dundee, DD4 6NF registed under title number ANG85301.
Outstanding
2 October 2020Delivered on: 16 October 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: G/R 2 eliza street, dundee, DD4 6TF registered under title number ANG27644.
Outstanding
18 August 2020Delivered on: 20 August 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Flat 3 43 loons road, dundee, DD3 6AB registered under title number ANG42079.
Outstanding
18 August 2020Delivered on: 20 August 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 3/R 15 arklay street, dundee, DD3 7PG registered under title number ANG452148.
Outstanding
3 June 2020Delivered on: 8 June 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: G/L 69 dens road, dundee, DD3 7HX registered in the land register under title number ANG28384.
Outstanding
20 May 2020Delivered on: 28 May 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: G/L 60 main street, dundee, DD3 7HN.
Outstanding
20 April 2023Delivered on: 26 April 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 38A roseangle, dundee DD1 4LY being the dwellinghouse on the ground floor at street level above the basement floor at 38 roseangle, dundee DD1 4LY and being the subjects registered in the land register of scotland under title number ANG37670.
Outstanding
20 February 2020Delivered on: 21 February 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 2 muirton road, dundee, DD2 2JP registered in the land register of scotland under title number ANG9617.
Outstanding

Filing History

3 November 2023Change of details for Mr Chris Cruickshank as a person with significant control on 3 November 2023 (2 pages)
3 November 2023Director's details changed for Mr Chris Cruickshank on 3 November 2023 (2 pages)
1 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
18 July 2023Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland to 16 Gordon Square Dundee DD3 6BY on 18 July 2023 (1 page)
26 April 2023Registration of charge SC5823120010, created on 20 April 2023 (5 pages)
7 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
19 October 2022Satisfaction of charge SC5823120006 in full (1 page)
26 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
4 August 2022Registration of charge SC5823120009, created on 26 July 2022 (3 pages)
15 June 2022Satisfaction of charge SC5823120002 in full (1 page)
31 March 2022Registration of charge SC5823120008, created on 24 March 2022 (4 pages)
4 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
9 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 October 2020Registration of charge SC5823120007, created on 2 October 2020 (3 pages)
16 October 2020Registration of charge SC5823120006, created on 2 October 2020 (3 pages)
20 August 2020Registration of charge SC5823120005, created on 18 August 2020 (3 pages)
20 August 2020Registration of charge SC5823120004, created on 18 August 2020 (3 pages)
8 June 2020Registration of charge SC5823120003, created on 3 June 2020 (4 pages)
28 May 2020Registration of charge SC5823120002, created on 20 May 2020 (4 pages)
21 February 2020Registration of charge SC5823120001, created on 20 February 2020 (5 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (3 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (3 pages)
5 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-02
(3 pages)
19 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
6 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)