CCL PROPERTY LIMITED - LANARK
Company Profile | Company Filings |
Overview
CCL PROPERTY LIMITED is a Private Limited Company from LANARK and has the status: Active.
CCL PROPERTY LIMITED was incorporated 16 years ago on 12/11/2007 and has the registered number: SC333761. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/08/2024.
CCL PROPERTY LIMITED was incorporated 16 years ago on 12/11/2007 and has the registered number: SC333761. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/08/2024.
CCL PROPERTY LIMITED - LANARK
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
THE MECHANICS WORKSHOP
LANARK
ML11 9DB
This Company Originates in : United Kingdom
Previous trading names include:
WHYTE & BARRIE LIMITED (until 25/10/2018)
WHYTE & BARRIE LIMITED (until 25/10/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/11/2023 | 26/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN LEIGHTON | Oct 1964 | British | Director | 2008-01-03 | CURRENT |
MR ALAN ROBERT CROOKS | Sep 1968 | British | Director | 2008-01-03 | CURRENT |
MR SCOTT CAMERON | Oct 1959 | British | Director | 2008-01-03 | CURRENT |
MR SCOTT CAMERON | Secretary | 2009-11-12 | CURRENT | ||
@UKPLC CLIENT DIRECTOR LTD | Corporate Nominee Director | 2007-11-12 UNTIL 2008-01-03 | RESIGNED | ||
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 2007-11-12 UNTIL 2008-01-03 | RESIGNED | ||
MR JOHN CLELLAND | Apr 1949 | British | Director | 2008-01-03 UNTIL 2018-10-31 | RESIGNED |
I A STEWART & COMPANY | Corporate Secretary | 2008-01-03 UNTIL 2009-11-12 | RESIGNED | ||
MR SCOTT MACILWRIATH DUGUID | Apr 1950 | British | Director | 2008-01-03 UNTIL 2018-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Scott Macilwraith Duguid | 2016-04-06 - 2018-10-31 | 4/1950 | Lanark | Significant influence or control |
Mr John Clelland | 2016-04-06 - 2018-10-31 | 4/1949 | Lanark | Significant influence or control |
Mr Alan Robert Crooks | 2016-04-06 | 9/1968 | Lanark | Significant influence or control |
Mr Scott Cameron | 2016-04-06 | 10/1959 | Lanark | Significant influence or control |
Mr John Leighton | 2016-04-06 | 10/1964 | Lanark | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CCL Property Limited Filleted accounts for Companies House (small and micro) | 2023-08-29 | 30-11-2022 | £76,346 Cash £261,065 equity |
CCL Property Limited Filleted accounts for Companies House (small and micro) | 2022-08-31 | 30-11-2021 | £53,589 Cash £244,748 equity |
CCL Property Limited Filleted accounts for Companies House (small and micro) | 2021-08-31 | 30-11-2020 | £27,571 Cash £219,466 equity |
CCL Property Limited Filleted accounts for Companies House (small and micro) | 2019-09-03 | 30-11-2018 | £2,122 Cash £119,776 equity |
Whyte & Barrie Limited Filleted accounts for Companies House (small and micro) | 2018-08-30 | 30-11-2017 | £508 Cash £89,432 equity |
Abbreviated Company Accounts - WHYTE & BARRIE LIMITED | 2017-08-30 | 30-11-2016 | £5,109 Cash £158,704 equity |
Abbreviated Company Accounts - WHYTE & BARRIE LIMITED | 2014-08-30 | 30-11-2013 | £8,525 Cash £124,614 equity |