C. & C. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C. & C. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC096295

Incorporation date

06/12/1985

Size

Micro Entity

Contacts

Registered address

Registered address

The Cooper Building, 505 Great Western Road, Glasgow G12 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon29/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon08/05/2024
Satisfaction of charge 40 in full
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-06-30
dot icon20/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon15/10/2020
Micro company accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon11/07/2016
Appointment of The Kelvin Partnership Ltd. as a secretary on 2016-07-11
dot icon11/07/2016
Termination of appointment of Srg Llp as a secretary on 2016-07-11
dot icon14/10/2015
Registered office address changed from C/O Srg Llp Suite 4/2 Turnberry House 175 West George Street Glasgow G2 2LB to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 2015-10-14
dot icon21/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon10/06/2013
Secretary's details changed for Steele Robertson Goddard on 2013-04-01
dot icon10/06/2013
Registered office address changed from C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB on 2013-06-10
dot icon26/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon08/06/2012
Director's details changed for David Ross Craig on 2012-05-17
dot icon30/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Registered office address changed from 11 Birkmyre Road Govan Glasgow G51 3JH on 2011-06-21
dot icon15/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon03/06/2011
Appointment of George Buchanan Craig as a director
dot icon05/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon14/06/2010
Secretary's details changed for Steele Robertson Goddard on 2010-05-17
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 17/05/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/06/2008
Return made up to 17/05/08; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/06/2007
Return made up to 17/05/07; full list of members
dot icon06/06/2007
New secretary appointed
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Secretary resigned
dot icon01/12/2006
Partic of mort/charge *
dot icon14/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/05/2006
Return made up to 17/05/06; full list of members
dot icon23/05/2006
Secretary's particulars changed;director's particulars changed
dot icon23/05/2006
Location of register of members
dot icon09/02/2006
Registered office changed on 09/02/06 from: 64 darnley street glasgow G41 2SQ
dot icon01/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon20/05/2005
Return made up to 17/05/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/03/2005
Dec mort/charge *
dot icon22/03/2005
Dec mort/charge *
dot icon22/03/2005
Dec mort/charge *
dot icon22/03/2005
Dec mort/charge *
dot icon26/05/2004
Return made up to 17/05/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon30/05/2003
Return made up to 17/05/03; full list of members
dot icon14/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/05/2002
Return made up to 17/05/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/06/2001
Return made up to 17/05/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-06-30
dot icon19/10/2000
Dec mort/charge *
dot icon19/10/2000
Dec mort/charge *
dot icon07/06/2000
Return made up to 17/05/00; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-06-30
dot icon27/05/1999
Return made up to 17/05/99; no change of members
dot icon14/04/1999
Director's particulars changed
dot icon01/03/1999
Dec mort/charge *
dot icon01/03/1999
Dec mort/charge *
dot icon01/03/1999
Dec mort/charge *
dot icon29/10/1998
Accounts for a small company made up to 1998-06-30
dot icon26/05/1998
Return made up to 17/05/98; full list of members
dot icon21/01/1998
Accounts for a small company made up to 1997-06-30
dot icon24/10/1997
Ad 15/10/97--------- £ si 29934@1=29934 £ ic 66/30000
dot icon24/10/1997
Resolutions
dot icon08/08/1997
Dec mort/charge *
dot icon08/08/1997
Dec mort/charge *
dot icon02/06/1997
Dec mort/charge *
dot icon31/05/1997
Return made up to 17/05/97; no change of members
dot icon22/04/1997
Partic of mort/charge *
dot icon21/04/1997
Partic of mort/charge *
dot icon21/04/1997
Partic of mort/charge *
dot icon21/04/1997
Partic of mort/charge *
dot icon21/04/1997
Partic of mort/charge *
dot icon21/04/1997
Partic of mort/charge *
dot icon21/04/1997
Partic of mort/charge *
dot icon21/04/1997
Partic of mort/charge *
dot icon21/04/1997
Partic of mort/charge *
dot icon21/04/1997
Partic of mort/charge *
dot icon21/04/1997
Partic of mort/charge *
dot icon21/04/1997
Partic of mort/charge *
dot icon03/04/1997
Dec mort/charge *
dot icon03/04/1997
Dec mort/charge *
dot icon03/04/1997
Dec mort/charge *
dot icon03/04/1997
Dec mort/charge *
dot icon03/04/1997
Dec mort/charge *
dot icon03/04/1997
Dec mort/charge *
dot icon03/04/1997
Dec mort/charge *
dot icon03/04/1997
Dec mort/charge *
dot icon03/04/1997
Dec mort/charge *
dot icon03/04/1997
Dec mort/charge *
dot icon03/04/1997
Dec mort/charge *
dot icon10/12/1996
Accounts for a small company made up to 1996-06-30
dot icon13/09/1996
Nc inc already adjusted 09/09/96
dot icon13/09/1996
Resolutions
dot icon24/05/1996
Return made up to 17/05/96; full list of members
dot icon10/04/1996
Partic of mort/charge *
dot icon11/03/1996
Accounts for a small company made up to 1995-06-30
dot icon14/08/1995
Partic of mort/charge *
dot icon09/08/1995
Partic of mort/charge *
dot icon09/08/1995
Partic of mort/charge *
dot icon09/08/1995
Partic of mort/charge *
dot icon25/05/1995
Return made up to 17/05/95; no change of members
dot icon27/04/1995
Auditor's resignation
dot icon13/03/1995
Accounts for a small company made up to 1994-06-30
dot icon20/01/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Secretary resigned;new secretary appointed
dot icon17/05/1994
Return made up to 17/05/94; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon24/05/1993
Return made up to 17/05/93; full list of members
dot icon04/05/1993
Accounts made up to 1992-06-30
dot icon13/04/1993
Director's particulars changed
dot icon11/03/1993
Dec mort/charge *
dot icon10/02/1993
Registered office changed on 10/02/93 from: 11 forth street glasgow G41 2SB
dot icon03/11/1992
Partic of mort/charge *
dot icon03/11/1992
Partic of mort/charge *
dot icon04/09/1992
Return made up to 17/05/92; no change of members
dot icon15/06/1992
Partic of mort/charge *
dot icon15/06/1992
Partic of mort/charge *
dot icon15/06/1992
Partic of mort/charge *
dot icon08/05/1992
Partic of mort/charge *
dot icon14/04/1992
Accounts made up to 1991-06-30
dot icon26/07/1991
Return made up to 17/05/91; no change of members
dot icon11/07/1991
Accounts for a small company made up to 1990-06-30
dot icon12/06/1990
Return made up to 17/05/90; full list of members
dot icon29/05/1990
Dec mort/charge 5743
dot icon08/05/1990
Accounts for a small company made up to 1989-06-30
dot icon06/07/1989
Partic of mort/charge 7750
dot icon03/07/1989
Return made up to 27/06/89; full list of members
dot icon20/06/1989
Registered office changed on 20/06/89 from: 11 forth street glasgow G41 2SN
dot icon15/06/1989
Accounts for a small company made up to 1988-06-30
dot icon08/06/1989
Partic of mort/charge 6500
dot icon31/05/1989
Resolutions
dot icon04/05/1989
Memorandum and Articles of Association
dot icon25/05/1988
Return made up to 22/04/88; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1987-06-30
dot icon05/08/1987
Return made up to 30/04/87; full list of members
dot icon05/08/1987
Accounts made up to 1986-06-30
dot icon10/07/1987
Memorandum and Articles of Association
dot icon06/07/1987
Certificate of change of name
dot icon29/01/1987
Accounting reference date notified as 30/06
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
95.60K
-
0.00
-
-
2022
2
99.42K
-
0.00
-
-
2023
2
89.36K
-
0.00
-
-
2023
2
89.36K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

89.36K £Descended-10.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, George Buchanan
Director
28/10/2010 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C. & C. PROPERTIES LIMITED

C. & C. PROPERTIES LIMITED is an(a) Active company incorporated on 06/12/1985 with the registered office located at The Cooper Building, 505 Great Western Road, Glasgow G12 8HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C. & C. PROPERTIES LIMITED?

toggle

C. & C. PROPERTIES LIMITED is currently Active. It was registered on 06/12/1985 .

Where is C. & C. PROPERTIES LIMITED located?

toggle

C. & C. PROPERTIES LIMITED is registered at The Cooper Building, 505 Great Western Road, Glasgow G12 8HN.

What does C. & C. PROPERTIES LIMITED do?

toggle

C. & C. PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does C. & C. PROPERTIES LIMITED have?

toggle

C. & C. PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for C. & C. PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.