Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CCL PROPERTY LIMITED
Company Information for

CCL PROPERTY LIMITED

THE MECHANICS WORKSHOP, NEW LANARK, LANARK, ML11 9DB,
Company Registration Number
SC333761
Private Limited Company
Active

Company Overview

About Ccl Property Ltd
CCL PROPERTY LIMITED was founded on 2007-11-12 and has its registered office in Lanark. The organisation's status is listed as "Active". Ccl Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CCL PROPERTY LIMITED
 
Legal Registered Office
THE MECHANICS WORKSHOP
NEW LANARK
LANARK
ML11 9DB
Other companies in ML11
 
Previous Names
WHYTE & BARRIE LIMITED25/10/2018
Filing Information
Company Number SC333761
Company ID Number SC333761
Date formed 2007-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 20:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCL PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CCL PROPERTY LIMITED
The following companies were found which have the same name as CCL PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCL PROPERTY LTD 617 POLLOKSHAWS ROAD GLASGOW SCOTLAND G41 2QG Dissolved Company formed on the 2011-03-09
CCL PROPERTY LAW LIMITED 8 PERRY ROAD FLITCH GREEN DUNMOW ENGLAND CM6 3GL Dissolved Company formed on the 2014-12-18
CCL PROPERTY MANAGEMENT INC. 4811-30 AVENUE SW CALGARY ALBERTA T3E 0V3 Dissolved Company formed on the 2016-01-18
CCL PROPERTY INVESTMENTS PTY LIMITED Active Company formed on the 2015-02-02
CCL PROPERTY SERVICES PTY LTD Active Company formed on the 2011-01-10
CCL PROPERTY LIMITED Unknown Company formed on the 2012-12-04
Ccl Property Tt, LLC Delaware Unknown
Ccl Property Ll, LLC Delaware Unknown
CCL PROPERTY MANAGEMENT, INC. 8420 MAID MARION TRAIL LAKELAND FL 33809 Inactive Company formed on the 1989-07-06
CCL PROPERTY AS Deliveien 10 VESTBY 1540 Active Company formed on the 2017-03-22
CCL PROPERTY MANAGEMENT LLC 34 EAST 74TH STREET New York NEW YORK NY 10021 Active Company formed on the 2019-04-26
CCL PROPERTY BYGG AS c/o Collicare Logistics AS Deliveien 10 VESTBY 1540 Active Company formed on the 2019-03-21
Ccl Property Management LLC Indiana Unknown
CCL PROPERTY SERVICES LIMITED ALEXANDERS BRODICK ISLE OF ARRAN KA27 8AJ Active Company formed on the 2020-05-22
CCL PROPERTY GROUP PTY LTD Active Company formed on the 2021-01-19
CCL PROPERTY, LLC 8822 RIDGELINE BLVD STE 260 HGHLNDS RANCH CO 80129 Active Company formed on the 2021-07-30
CCL PROPERTY HOLDINGS LLC 320 W INTERSTATE 30 GARLAND TX 75043 Active Company formed on the 2022-05-18
CCL PROPERTY SVCS LTD UNIT 3 47 KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ Active Company formed on the 2023-02-22

Company Officers of CCL PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
SCOTT CAMERON
Company Secretary 2009-11-12
SCOTT CAMERON
Director 2008-01-03
JOHN CLELLAND
Director 2008-01-03
ALAN ROBERT CROOKS
Director 2008-01-03
SCOTT MACILWRIATH DUGUID
Director 2008-01-03
JOHN LEIGHTON
Director 2008-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
I A STEWART & COMPANY
Company Secretary 2008-01-03 2009-11-12
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2007-11-12 2008-01-03
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2007-11-12 2008-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT CAMERON W B C S (SCOTLAND) LIMITED Director 2012-05-02 CURRENT 2012-05-02 Active
SCOTT CAMERON JSB (2018) LTD Director 2008-03-20 CURRENT 2008-03-20 Active
JOHN CLELLAND JSB (2018) LTD Director 2008-03-20 CURRENT 2008-03-20 Active
ALAN ROBERT CROOKS W B C S (SCOTLAND) LIMITED Director 2012-05-02 CURRENT 2012-05-02 Active
ALAN ROBERT CROOKS JSB (2018) LTD Director 2008-03-20 CURRENT 2008-03-20 Active
ALAN ROBERT CROOKS WELLCROFT LIMITED Director 2007-12-17 CURRENT 1995-10-27 Active
SCOTT MACILWRIATH DUGUID VAMW TRAINING LIMITED Director 2014-10-28 CURRENT 1988-12-21 Active
SCOTT MACILWRIATH DUGUID POTENTIAL LIVING Director 2014-10-28 CURRENT 1990-06-15 Active
SCOTT MACILWRIATH DUGUID TOWN CENTRE ACTIVITIES LIMITED Director 2012-05-23 CURRENT 1997-11-11 Active - Proposal to Strike off
SCOTT MACILWRIATH DUGUID GARRISON MONITORING SERVICES LIMITED Director 2012-05-23 CURRENT 2010-03-30 Active - Proposal to Strike off
SCOTT MACILWRIATH DUGUID NORTHGUARD LIMITED Director 2012-05-23 CURRENT 2010-03-30 Active - Proposal to Strike off
SCOTT MACILWRIATH DUGUID FUSION ASSETS LIMITED Director 2010-09-23 CURRENT 2006-03-27 Active
SCOTT MACILWRIATH DUGUID SAAD PROPERTIES LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
SCOTT MACILWRIATH DUGUID JSB (2018) LTD Director 2008-03-20 CURRENT 2008-03-20 Active
JOHN LEIGHTON W B C S (SCOTLAND) LIMITED Director 2012-05-02 CURRENT 2012-05-02 Active
JOHN LEIGHTON JSB (2018) LTD Director 2008-03-20 CURRENT 2008-03-20 Active
JOHN LEIGHTON FIRST SURVEYORS (SCOTLAND) LIMITED Director 2006-11-23 CURRENT 1999-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-27Unaudited abridged accounts made up to 2022-11-30
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-08-30Unaudited abridged accounts made up to 2021-11-30
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-11-26PSC07CESSATION OF JOHN CLELLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLELLAND
2018-10-25CERTNMCompany name changed whyte & barrie LIMITED\certificate issued on 25/10/18
2018-10-25RES15CHANGE OF COMPANY NAME 10/10/22
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-13AR0112/11/15 ANNUAL RETURN FULL LIST
2015-07-09AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-13AR0112/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-13AR0112/11/13 ANNUAL RETURN FULL LIST
2013-07-24AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0112/11/12 ANNUAL RETURN FULL LIST
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0112/11/11 ANNUAL RETURN FULL LIST
2011-07-12AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AR0112/11/10 ANNUAL RETURN FULL LIST
2010-07-05AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-16AR0112/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLELLAND / 12/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MACILWRIATH DUGUID / 12/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMERON / 12/11/2009
2009-11-13AP03SECRETARY APPOINTED MR SCOTT CAMERON
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY I A STEWART & COMPANY
2009-07-06AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 1 HOPE STREET LANARK ML11 7LZ
2008-11-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-08-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-2788(2)AD 20/03/08 GBP SI 999@1=999 GBP IC 1/1000
2008-02-20123£ NC 100/5000 20/02/08
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288bSECRETARY RESIGNED
2007-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-12New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CCL PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCL PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCL PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of CCL PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCL PROPERTY LIMITED
Trademarks
We have not found any records of CCL PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCL PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CCL PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CCL PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCL PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCL PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.