You are here: bizstats.co.uk > a-z index > C list > C list

C & L Properties (the Grange) Limited ABERDEEN


C & L Properties (the Grange) started in year 2000 as Private Limited Company with registration number SC212664. The C & L Properties (the Grange) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Aberdeen at First Integrated House Broadfold Road. Postal code: AB23 8EE. Since 15th January 2008 C & L Properties (the Grange) Limited is no longer carrying the name C & L Leisure.

The firm has 3 directors, namely Martin S., Dorothy S. and Ian S.. Of them, Ian S. has been with the company the longest, being appointed on 20 October 2005 and Martin S. has been with the company for the least time - from 10 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C & L Properties (the Grange) Limited Address / Contact

Office Address First Integrated House Broadfold Road
Office Address2 Bridge Of Don
Town Aberdeen
Post code AB23 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC212664
Date of Incorporation Wed, 8th Nov 2000
Industry Development of building projects
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Martin S.

Position: Director

Appointed: 10 January 2023

Dorothy S.

Position: Director

Appointed: 17 August 2022

Ian S.

Position: Director

Appointed: 20 October 2005

Steven G.

Position: Secretary

Appointed: 09 January 2008

Resigned: 17 July 2009

Steven M.

Position: Secretary

Appointed: 13 December 2006

Resigned: 09 January 2008

Ian S.

Position: Secretary

Appointed: 20 October 2005

Resigned: 13 December 2006

Elizabeth F.

Position: Director

Appointed: 20 October 2005

Resigned: 31 July 2011

Frederick D.

Position: Director

Appointed: 01 September 2003

Resigned: 20 October 2005

Claudia F.

Position: Director

Appointed: 16 November 2000

Resigned: 20 October 2005

Liza F.

Position: Secretary

Appointed: 16 November 2000

Resigned: 20 October 2005

Liza F.

Position: Director

Appointed: 16 November 2000

Resigned: 20 October 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Ian S. This PSC and has 75,01-100% shares.

Ian S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

C & L Leisure January 15, 2008
Bordersail December 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets3 674 2863 687 6663 716 8793 721 3703 725 8513 790 956
Net Assets Liabilities18 35619 03720 42121 60522 78724 153
Other
Average Number Employees During Period    23
Creditors3 692 6423 706 7033 737 3003 742 9753 748 6383 815 109
Net Current Assets Liabilities18 35619 03720 42121 60522 78724 153
Total Assets Less Current Liabilities18 35619 03720 42121 60522 78724 153

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th April 2023
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements