C.A. PROPERTY SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1UL

Company number SC237622
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address 72 CARDEN PLACE, ABERDEEN, SCOTLAND, AB10 1UL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of C.A. PROPERTY SERVICES LIMITED are www.capropertyservices.co.uk, and www.c-a-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C A Property Services Limited is a Private Limited Company. The company registration number is SC237622. C A Property Services Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of C A Property Services Limited is 72 Carden Place Aberdeen Scotland Ab10 1ul. . GRAY, Carol Anne is a Director of the company. GRAY, David is a Director of the company. JOHNSTONE, Peter is a Director of the company. Secretary DAVIDSON CONSULTING has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JOHNSTONE, Alison has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GRAY, Carol Anne
Appointed Date: 02 October 2002
70 years old

Director
GRAY, David
Appointed Date: 02 October 2002
71 years old

Director
JOHNSTONE, Peter
Appointed Date: 02 October 2002
76 years old

Resigned Directors

Secretary
DAVIDSON CONSULTING
Resigned: 15 April 2011
Appointed Date: 02 October 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002

Director
JOHNSTONE, Alison
Resigned: 03 November 2008
Appointed Date: 02 October 2002
69 years old

Persons With Significant Control

Mr David Gray
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Anne Gray
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter George Johnston
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.A. PROPERTY SERVICES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 October 2016
25 Jul 2016
Confirmation statement made on 22 July 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 October 2015
13 Apr 2016
Registered office address changed from C/O Hall Morrice 6 & 7 Queens Terrace Aberdeen AB10 1XL to 72 Carden Place Aberdeen AB10 1UL on 13 April 2016
23 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

...
... and 39 more events
14 May 2003
Partic of mort/charge *
14 May 2003
Partic of mort/charge *
01 Nov 2002
Partic of mort/charge *
03 Oct 2002
Secretary resigned
02 Oct 2002
Incorporation

C.A. PROPERTY SERVICES LIMITED Charges

12 June 2003
Standard security
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Flat 2, 46 charlotte street, aberdeen.
25 April 2003
Standard security
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Northmost second floor flat 19J exchange street, aberdeen.
25 April 2003
Standard security
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Midwell flatted dwellinghouse situated on the first floor…
14 October 2002
Bond & floating charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…