C & L PROPERTIES (THE GRANGE) LIMITED
ABERDEEN C & L LEISURE LIMITED BORDERSAIL LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB23 8EE

Company number SC212664
Status Active
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address FIRST INTEGRATED HOUSE BROADFOLD ROAD, BRIDGE OF DON, ABERDEEN, SCOTLAND, AB23 8EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 November 2016 with updates; Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016. The most likely internet sites of C & L PROPERTIES (THE GRANGE) LIMITED are www.clpropertiesthegrange.co.uk, and www.c-l-properties-the-grange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Dyce Rail Station is 3.8 miles; to Portlethen Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C L Properties The Grange Limited is a Private Limited Company. The company registration number is SC212664. C L Properties The Grange Limited has been working since 08 November 2000. The present status of the company is Active. The registered address of C L Properties The Grange Limited is First Integrated House Broadfold Road Bridge of Don Aberdeen Scotland Ab23 8ee. . SUTTIE, Ian Alexander is a Director of the company. Secretary FERRARI, Liza Michelle has been resigned. Secretary GEORGE, Steven Richard has been resigned. Secretary MEARNS, Steven Macdonald has been resigned. Secretary SUTTIE, Ian Alexander has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Director DALGARNO, Frederick George Scott has been resigned. Director FERRARI, Claudia Louise has been resigned. Director FERRARI, Elizabeth Winifred Muir has been resigned. Director FERRARI, Liza Michelle has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SUTTIE, Ian Alexander
Appointed Date: 20 October 2005
78 years old

Resigned Directors

Secretary
FERRARI, Liza Michelle
Resigned: 20 October 2005
Appointed Date: 16 November 2000

Secretary
GEORGE, Steven Richard
Resigned: 17 July 2009
Appointed Date: 09 January 2008

Secretary
MEARNS, Steven Macdonald
Resigned: 09 January 2008
Appointed Date: 13 December 2006

Secretary
SUTTIE, Ian Alexander
Resigned: 13 December 2006
Appointed Date: 20 October 2005

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 16 November 2000
Appointed Date: 08 November 2000

Director
DALGARNO, Frederick George Scott
Resigned: 20 October 2005
Appointed Date: 01 September 2003
82 years old

Director
FERRARI, Claudia Louise
Resigned: 20 October 2005
Appointed Date: 16 November 2000
49 years old

Director
FERRARI, Elizabeth Winifred Muir
Resigned: 31 July 2011
Appointed Date: 20 October 2005
77 years old

Director
FERRARI, Liza Michelle
Resigned: 20 October 2005
Appointed Date: 16 November 2000
44 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 16 November 2000
Appointed Date: 08 November 2000

Persons With Significant Control

Mr Ian Alexander Suttie
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

C & L PROPERTIES (THE GRANGE) LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 April 2016
04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
28 Jul 2016
Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
08 Feb 2016
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

...
... and 54 more events
13 Dec 2000
New secretary appointed;new director appointed
13 Dec 2000
New director appointed
13 Dec 2000
Secretary resigned
13 Dec 2000
Director resigned
08 Nov 2000
Incorporation

C & L PROPERTIES (THE GRANGE) LIMITED Charges

28 September 2007
Floating charge
Delivered: 3 October 2007
Status: Satisfied on 2 February 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…