C.A. PROPERTY SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC237622 |
Category | Private Limited Company |
Incorporated | 02 Oct 2002 |
Age | 21 years, 7 months, 1 day |
Jurisdiction | Scotland |
Dissolution | 28 Feb 2021 |
Years | 3 years, 2 months, 3 days |
SUMMARY
C.A. PROPERTY SERVICES LIMITED is an dissolved private limited company with number SC237622. It was incorporated 21 years, 7 months, 1 day ago, on 02 October 2002 and it was dissolved 3 years, 2 months, 3 days ago, on 28 February 2021. The company address is 60 Constitution Street, Edinburgh, EH6 6RR.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 30 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Address
Type: AD01
Old address: 42 Queens Road Aberdeen AB15 4YE Scotland
New address: 60 Constitution Street Edinburgh EH6 6RR
Change date: 2020-03-03
Documents
Resolution
Date: 02 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Mortgage satisfy charge full
Date: 20 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company previous extended
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2020-01-31
Documents
Mortgage satisfy charge full
Date: 10 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 10 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Carol Anne Gray
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Gray
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Peter George Johnston
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Address
Type: AD01
Old address: 72 Carden Place Aberdeen AB10 1UL Scotland
New address: 42 Queens Road Aberdeen AB15 4YE
Change date: 2018-08-23
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-13
New address: 72 Carden Place Aberdeen AB10 1UL
Old address: C/O Hall Morrice 6 & 7 Queens Terrace Aberdeen AB10 1XL
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Gray
Change date: 2014-07-22
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Johnstone
Change date: 2014-07-22
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Anne Gray
Change date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination secretary company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Davidson Consulting
Documents
Change registered office address company with date old address
Date: 15 Apr 2011
Action Date: 15 Apr 2011
Category: Address
Type: AD01
Old address: C/O Davidson Consulting 5 Carden Place Aberdeen AB10 1UT Scotland
Change date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Old address: Unit 13 Tyseal Base Craigshaw Crescent, West Tullos Aberdeen AB12 3AW Uk
Change date: 2010-07-06
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change corporate secretary company with change date
Date: 09 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-08
Officer name: Davidson Consulting
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: David Gray
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Peter Johnstone
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Carol Anne Gray
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alison johnstone
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / davidson consulting / 13/02/2009
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 16/02/2009 from 47 albert street aberdeen AB25 1XT
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/05; full list of members
Documents
Accounts amended with made up date
Date: 28 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AAMD
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Legacy
Date: 20 Jun 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 May 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 May 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Nov 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CRAIGIEVAR GUEST HOUSE LIMITED
20 BALIOL STREET,GLASGOW,G3 6UU
Number: | SC565578 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CHURCH AVENUE,HIGHAMS PARK,E4 9QY
Number: | 10281574 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKHAM LIBRARY,TIVIDALE,B69 1RD
Number: | 11627751 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRREN COURT ONE,PAISLEY,PA3 4EA
Number: | SC505644 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANCHORY BUSINESS CENTRE,BANCHORY,AB31 5ZU
Number: | SC623862 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOXLEA RESIDENTS ASSOCIATION LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 02241270 |
Status: | ACTIVE |
Category: | Private Limited Company |