CONSTRUCTION & PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION & PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC341038

Incorporation date

09/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

45 Kirk Street, Prestwick KA9 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2008)
dot icon11/06/2024
Voluntary strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon07/05/2024
Application to strike the company off the register
dot icon21/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon16/04/2024
Change of details for Ms Caroline Megan Jones as a person with significant control on 2024-04-10
dot icon16/04/2024
Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX to 45 Kirk Street Prestwick KA9 1AU on 2024-04-16
dot icon30/07/2023
Micro company accounts made up to 2022-10-30
dot icon27/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon12/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-10-31
dot icon20/02/2022
Director's details changed for Miss Caroline Megan Jones on 2022-02-20
dot icon20/02/2022
Termination of appointment of Construction & Property Group Limited as a director on 2022-02-20
dot icon30/07/2021
Micro company accounts made up to 2020-10-30
dot icon22/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon11/10/2020
Micro company accounts made up to 2019-10-30
dot icon22/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon30/01/2020
Previous accounting period extended from 2019-04-30 to 2019-10-30
dot icon28/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon08/05/2014
Appointment of Construction & Property Group Limited as a director
dot icon06/05/2014
Termination of appointment of Ian Carrick as a director
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon23/05/2013
Director's details changed for Miss Caroline Megan Jones on 2012-07-04
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/11/2012
Termination of appointment of Ian Carrick as a director
dot icon13/07/2012
Termination of appointment of C J Consulting Ltd as a director
dot icon06/07/2012
Appointment of Caroline Jones as a director
dot icon05/07/2012
Termination of appointment of Cj Consulting Ltd as a director
dot icon06/06/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon06/06/2012
Termination of appointment of Blair Carrick as a director
dot icon06/06/2012
Appointment of Cj Consulting Ltd as a director
dot icon02/06/2012
Appointment of Mr Ian Gordon Carrick as a director
dot icon22/05/2012
Appointment of C J Consulting Ltd as a director
dot icon18/05/2012
Termination of appointment of Blair Carrick as a director
dot icon27/04/2012
Certificate of change of name
dot icon27/04/2012
Appointment of Mr Ian Gordon Carrick as a director
dot icon27/04/2012
Termination of appointment of Hbs Properties Limited as a director
dot icon10/04/2012
Appointment of Mr Blair Colin Carrick as a director
dot icon10/04/2012
Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 2012-04-10
dot icon13/03/2012
Certificate of change of name
dot icon13/03/2012
Resolutions
dot icon08/03/2012
Appointment of Hbs Properties Limited as a director
dot icon08/03/2012
Termination of appointment of Paul Stallan as a director
dot icon08/03/2012
Termination of appointment of Reginald Hodgins as a director
dot icon08/03/2012
Termination of appointment of Paul Stallan as a secretary
dot icon08/03/2012
Termination of appointment of Alistair Brand as a director
dot icon12/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon14/04/2010
Director's details changed for Reginald Christopher William Hodgins on 2010-04-09
dot icon06/11/2009
Registered office address changed from 3 Oswald Drive Prestwick Ayrshire KA9 1AT on 2009-11-06
dot icon03/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 09/04/09; full list of members
dot icon04/07/2008
Ad 30/06/08\gbp si 100@1=100\gbp ic 100/200\
dot icon02/05/2008
Director appointed alistair scott brand
dot icon02/05/2008
Director and secretary appointed paul stallan
dot icon02/05/2008
Director appointed reginald christopher william hodgins
dot icon23/04/2008
Registered office changed on 23/04/2008 from 4 atlantic quay 70 york street glasgow G2 8JX
dot icon23/04/2008
Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon17/04/2008
Appointment terminated director stephen mabbott LTD.
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Appointment terminated secretary brian reid LTD.
dot icon09/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2022
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
30/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2022
dot iconNext account date
30/10/2023
dot iconNext due on
30/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.89K
-
0.00
-
-
2022
0
96.52K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stallan, Paul
Director
09/04/2008 - 07/03/2012
13
CJ CONSULTING LTD
Corporate Director
18/04/2012 - 03/07/2012
-
CJ CONSULTING LTD
Corporate Director
22/05/2012 - 04/07/2012
-
CONSTRUCTION & PROPERTY GROUP LIMITED
Corporate Director
06/04/2014 - 20/02/2022
1
HBS PROPERTIES LIMITED
Corporate Director
07/03/2012 - 18/04/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION & PROPERTY MANAGEMENT LIMITED

CONSTRUCTION & PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 09/04/2008 with the registered office located at 45 Kirk Street, Prestwick KA9 1AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION & PROPERTY MANAGEMENT LIMITED?

toggle

CONSTRUCTION & PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 09/04/2008 .

Where is CONSTRUCTION & PROPERTY MANAGEMENT LIMITED located?

toggle

CONSTRUCTION & PROPERTY MANAGEMENT LIMITED is registered at 45 Kirk Street, Prestwick KA9 1AU.

What does CONSTRUCTION & PROPERTY MANAGEMENT LIMITED do?

toggle

CONSTRUCTION & PROPERTY MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION & PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 11/06/2024: Voluntary strike-off action has been suspended.