Company NameCM Properties Fife Ltd
DirectorsSusan Cunningham Grant Paterson and Fraser Scott
Company StatusActive
Company NumberSC612527
CategoryPrivate Limited Company
Incorporation Date2 November 2018(5 years, 6 months ago)
Previous NameKlean Shine Mobile Valeting And Detail 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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Susan Cunningham Grant Paterson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(2 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Fraser Scott
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr David Grant Paterson Millar
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameMr Jack James Johnston
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(1 year, 11 months after company formation)
Appointment Duration4 weeks (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
15 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
27 September 2022Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 27 September 2022 (1 page)
27 September 2022Director's details changed for Miss Susan Cunningham Grant Paterson on 27 September 2022 (2 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
2 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
19 August 2021Micro company accounts made up to 30 November 2020 (2 pages)
22 March 2021Termination of appointment of David Grant Paterson Millar as a director on 14 March 2021 (1 page)
14 December 2020Director's details changed for Miss Susan Cunningham Grant Paterson on 27 November 2020 (2 pages)
14 December 2020Change of details for Mrs Susan Cunningham Grant Paterson as a person with significant control on 27 November 2020 (2 pages)
27 November 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
27 November 2020Cessation of Jack James Johnston as a person with significant control on 27 November 2020 (1 page)
27 November 2020Appointment of Mrs Susan Cunningham Grant Paterson as a director on 27 November 2020 (2 pages)
27 November 2020Notification of Susan Cunningham Grant Paterson as a person with significant control on 27 November 2020 (2 pages)
2 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
30 October 2020Termination of appointment of Jack James Johnston as a director on 29 October 2020 (1 page)
1 October 2020Appointment of Mr Jack James Johnston as a director on 1 October 2020 (2 pages)
1 October 2020Cessation of David Grant Paterson Millar as a person with significant control on 1 October 2020 (1 page)
1 October 2020Director's details changed for Mr David Grant Paterson Millar on 1 October 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Notification of Jack James Johnston as a person with significant control on 1 October 2020 (2 pages)
13 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
(3 pages)
11 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
2 November 2018Incorporation
Statement of capital on 2018-11-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)