Company NameCKC Monopoly Property Ltd
DirectorChristopher Kenneth Cruickshank
Company StatusActive
Company NumberSC672976
CategoryPrivate Limited Company
Incorporation Date2 September 2020(3 years, 6 months ago)

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
Appointed02 September 2020(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDigital It Centre 10 Douglas St
Dundee
Tayside
DD1 5AJ
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 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

3 February 2022Delivered on: 4 February 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming g/l, 113 arbroath road, dundee, DD4 6HS registered in the land register of scotland under title number ANG86170.
Outstanding
22 September 2021Delivered on: 24 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 248G blackness road, dundee being the subjects registered under the land register for scotland under title number ANG16542.
Outstanding
11 May 2021Delivered on: 13 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 9A forest park road, dundee, DD1 5NZ being the subjects registered under title number ANG86090.
Outstanding
11 May 2021Delivered on: 13 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: (I) 2/l 331 strathmore avenue, dundee, DD3 6RY being the subjects registered under title number ANG43122(ii) 25 g/l baldovan terrace, dundee, DD4 6NQ being the subjects registered under title number ANG25460.
Outstanding
11 May 2021Delivered on: 13 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: (I) 1/1 19 ogilvie street, dundee, DD4 6SE being the subjects registered under title number ANG86744. (Ii) 3/2 63 albert street, dundee, DD4 6NZ being the subjects registered under title number ANG23268.
Outstanding
19 November 2020Delivered on: 8 December 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: G/L 113 arbroath road, dundee, DD4 6HS please see instrument for full details.
Outstanding
19 November 2020Delivered on: 8 December 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: G/R 58 provost road, dundee, DD3 8AH registered unfer title number ANG62008.
Outstanding

Filing History

12 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
27 July 2023Satisfaction of charge SC6729760005 in full (1 page)
18 July 2023Registered office address changed from Digital It Centre 10 Douglas St Dundee Tayside DD1 5AJ Scotland to 16 Gordon Square Dundee DD3 6BY on 18 July 2023 (1 page)
30 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
19 October 2022Satisfaction of charge SC6729760001 in full (1 page)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 30 September 2021 (2 pages)
4 February 2022Registration of charge SC6729760007, created on 3 February 2022 (4 pages)
24 September 2021Registration of charge SC6729760006, created on 22 September 2021 (6 pages)
3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
13 May 2021Registration of charge SC6729760003, created on 11 May 2021 (3 pages)
13 May 2021Registration of charge SC6729760004, created on 11 May 2021 (3 pages)
13 May 2021Registration of charge SC6729760005, created on 11 May 2021 (3 pages)
8 December 2020Registration of charge SC6729760002, created on 19 November 2020 (3 pages)
8 December 2020Registration of charge SC6729760001, created on 19 November 2020 (3 pages)
2 September 2020Incorporation
Statement of capital on 2020-09-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)