CREST PROPERTIES (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

CREST PROPERTIES (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC206660

Incorporation date

27/04/2000

Size

Group

Contacts

Registered address

Registered address

8 Pendreich Road, Bridge Of Allan, Stirling, Stirlingshire FK9 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon25/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/08/2024
Satisfaction of charge 6 in full
dot icon29/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon25/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon02/08/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon20/05/2022
Group of companies' accounts made up to 2021-08-31
dot icon27/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon11/04/2022
Registration of charge SC2066600015, created on 2022-04-04
dot icon11/04/2022
Registration of charge SC2066600016, created on 2022-04-04
dot icon27/05/2021
Group of companies' accounts made up to 2020-08-31
dot icon03/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon29/05/2020
Group of companies' accounts made up to 2019-08-31
dot icon05/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon17/01/2020
Appointment of Mr Cameron Blaney as a director on 2020-01-16
dot icon31/05/2019
Group of companies' accounts made up to 2018-08-31
dot icon29/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon24/01/2019
Appointment of Mr Lewis David Blaney as a director on 2019-01-21
dot icon18/05/2018
Group of companies' accounts made up to 2017-08-31
dot icon01/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon30/04/2018
Notification of Morag Blaney as a person with significant control on 2016-04-06
dot icon30/04/2018
Cessation of G C Group Limited as a person with significant control on 2016-05-08
dot icon30/04/2018
Notification of Alexander Blaney as a person with significant control on 2016-04-06
dot icon09/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon08/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon16/11/2016
Satisfaction of charge 11 in full
dot icon10/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon06/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon17/07/2015
Registration of charge SC2066600014, created on 2015-07-15
dot icon03/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon03/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon21/05/2015
Resolutions
dot icon01/07/2014
Satisfaction of charge 7 in full
dot icon26/06/2014
Registration of charge 2066600013
dot icon17/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-24
dot icon16/06/2014
Registration of charge 2066600012
dot icon02/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon16/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon05/03/2014
Resolutions
dot icon05/03/2014
Change of share class name or designation
dot icon28/05/2013
Group of companies' accounts made up to 2012-08-31
dot icon03/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon29/05/2012
Group of companies' accounts made up to 2011-08-31
dot icon28/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon02/06/2011
Group of companies' accounts made up to 2010-08-31
dot icon24/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon08/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon01/06/2010
Group of companies' accounts made up to 2009-08-31
dot icon25/09/2009
Accounts for a medium company made up to 2008-08-31
dot icon21/08/2009
Return made up to 24/04/09; full list of members
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon30/06/2008
Accounts for a medium company made up to 2007-08-31
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon02/05/2008
Return made up to 24/04/08; full list of members
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon20/02/2008
Partic of mort/charge *
dot icon03/08/2007
Partic of mort/charge *
dot icon25/07/2007
Accounts for a small company made up to 2006-08-31
dot icon25/04/2007
Return made up to 24/04/07; full list of members
dot icon09/11/2006
Accounting reference date extended from 30/04/06 to 31/08/06
dot icon09/05/2006
Return made up to 27/04/06; full list of members
dot icon25/04/2006
Particulars of contract relating to shares
dot icon25/04/2006
Ad 20/04/06--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon25/04/2006
Resolutions
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/07/2005
Partic of mort/charge *
dot icon05/05/2005
Return made up to 27/04/05; full list of members
dot icon09/02/2005
Partic of mort/charge *
dot icon28/01/2005
Partic of mort/charge *
dot icon27/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon28/04/2004
Return made up to 27/04/04; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon08/05/2003
Return made up to 27/04/03; full list of members
dot icon08/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon13/06/2002
Return made up to 27/04/02; full list of members
dot icon24/05/2002
Partic of mort/charge *
dot icon17/07/2001
Ad 30/04/01--------- £ si 998@1=998 £ ic 1000/1998
dot icon05/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon11/05/2001
Return made up to 27/04/01; full list of members
dot icon13/06/2000
Partic of mort/charge *
dot icon12/06/2000
Partic of mort/charge *
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
Director resigned
dot icon02/05/2000
New secretary appointed;new director appointed
dot icon02/05/2000
New director appointed
dot icon27/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.18M
-
0.00
637.33K
-
2022
4
7.78M
-
0.00
77.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blaney, Alexander
Director
27/04/2000 - Present
18
Blaney, Lewis David
Director
21/01/2019 - Present
15
Blaney, Morag
Director
27/04/2000 - Present
16
Blaney, Cameron Alexander
Director
16/01/2020 - Present
15

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+
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 CREST PROPERTIES (SCOTLAND) LTD.

CREST PROPERTIES (SCOTLAND) LTD. is an(a) Active company incorporated on 27/04/2000 with the registered office located at 8 Pendreich Road, Bridge Of Allan, Stirling, Stirlingshire FK9 4LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREST PROPERTIES (SCOTLAND) LTD.?

toggle

CREST PROPERTIES (SCOTLAND) LTD. is currently Active. It was registered on 27/04/2000 .

Where is CREST PROPERTIES (SCOTLAND) LTD. located?

toggle

CREST PROPERTIES (SCOTLAND) LTD. is registered at 8 Pendreich Road, Bridge Of Allan, Stirling, Stirlingshire FK9 4LY.

What does CREST PROPERTIES (SCOTLAND) LTD. do?

toggle

CREST PROPERTIES (SCOTLAND) LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CREST PROPERTIES (SCOTLAND) LTD.?

toggle

The latest filing was on 25/08/2025: Group of companies' accounts made up to 2024-12-31.