CCL PROPERTY LIMITED - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-27 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-30 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-25 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-31 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-11-26 update statutory_documents CESSATION OF JOHN CLELLAND AS A PSC
2018-11-26 update statutory_documents CESSATION OF SCOTT MACILWRAITH DUGUID AS A PSC
2018-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CLELLAND
2018-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT DUGUID
2018-11-07 insert company_previous_name WHYTE & BARRIE LIMITED
2018-11-07 update name WHYTE & BARRIE LIMITED => CCL PROPERTY LIMITED
2018-10-25 update statutory_documents COMPANY NAME CHANGED WHYTE & BARRIE LIMITED CERTIFICATE ISSUED ON 25/10/18
2018-10-25 update statutory_documents CHANGE OF NAME 15/10/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-29 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-09-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2015-12-09 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-11-13 update statutory_documents 12/11/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-13 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-09 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2014-12-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-11-13 update statutory_documents 12/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2013-12-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-11-13 update statutory_documents 12/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-24 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-23 update returns_next_due_date 2012-12-10 => 2013-12-10
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-14 update statutory_documents 12/11/12 FULL LIST
2012-09-04 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 12/11/11 FULL LIST
2011-07-12 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents 12/11/10 FULL LIST
2010-07-05 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-16 update statutory_documents 12/11/09 FULL LIST
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLELLAND / 12/11/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMERON / 12/11/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MACILWRIATH DUGUID / 12/11/2009
2009-11-13 update statutory_documents SECRETARY APPOINTED MR SCOTT CAMERON
2009-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY I A STEWART & COMPANY
2009-07-06 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 1 HOPE STREET LANARK ML11 7LZ
2008-11-12 update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-08-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-20 update statutory_documents £ NC 100/5000 20/02/08
2008-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-19 update statutory_documents NEW SECRETARY APPOINTED
2008-01-03 update statutory_documents DIRECTOR RESIGNED
2008-01-03 update statutory_documents SECRETARY RESIGNED
2007-11-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION