Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CDB PROPERTIES LTD.
Company Information for

CDB PROPERTIES LTD.

1 EAGLE STREET, GLASGOW, G4 9XA,
Company Registration Number
SC179310
Private Limited Company
Active

Company Overview

About Cdb Properties Ltd.
CDB PROPERTIES LTD. was founded on 1997-10-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". Cdb Properties Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CDB PROPERTIES LTD.
 
Legal Registered Office
1 EAGLE STREET
GLASGOW
G4 9XA
Other companies in G41
 
Filing Information
Company Number SC179310
Company ID Number SC179310
Date formed 1997-10-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 11:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CDB PROPERTIES LTD.
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 CDB PROPERTIES LTD.
The following companies were found which have the same name as CDB PROPERTIES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CDB Properties, LLC 959 S Fillmore Way Denver CO 80209 Good Standing Company formed on the 2013-05-31
CDB PROPERTIES, L.L.C. 10391 NE UNIVERSITY AVE RUNNELLS IA 50237 Active Company formed on the 1999-07-12
CDB PROPERTIES, LLC 91 FRASER DR PASCO WA 993010000 Active Company formed on the 2009-08-25
CDB PROPERTIES, LLC 1400 PINE GROVE LN MILFORD Michigan 48381 UNKNOWN Company formed on the 2003-04-15
CDB PROPERTIES, LLC 1460 EAST WAYNE STREET - CELINA OH 45822 Active Company formed on the 2005-02-03
CDB PROPERTIES, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2006-02-16
CDB PROPERTIES PTY LTD NSW 2150 Active Company formed on the 2014-06-17
CDB PROPERTIES LLC Georgia Unknown
CDB PROPERTIES INC Georgia Unknown
CDB PROPERTIES LLC North Carolina Unknown
CDB PROPERTIES, LLC 209 COURTHOUSE SQ INVERNESS FL 34450 Active Company formed on the 2019-02-08
CDB PROPERTIES INC Georgia Unknown
CDB PROPERTIES LLC Tennessee Unknown
CDB PROPERTIES L.L.C Louisiana Unknown
CDB PROPERTIES LLC Mississippi Unknown
CDB PROPERTIES LLC Idaho Unknown
CDB PROPERTIES LLC Arkansas Unknown
CDB PROPERTIES OF OZARK LLC Arkansas Unknown
CDB PROPERTIES LIMITED Unknown
CDB PROPERTIES VIC PTY LTD Active Company formed on the 2022-02-09

Company Officers of CDB PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
SAROJ BAINS
Company Secretary 1997-10-03
RAJINDER BAINS
Director 1997-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ASHA BAINS
Director 2006-01-20 2014-09-25
BRIAN REID
Nominated Secretary 1997-10-03 1997-10-03
STEPHEN MABBOTT
Nominated Director 1997-10-03 1997-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJINDER BAINS HC HOTEL MANAGEMENT LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
RAJINDER BAINS DOCTORS MEDICOLEGAL SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-29
RAJINDER BAINS OMI MANAGEMENT LTD Director 2014-09-25 CURRENT 2011-01-12 Active
RAJINDER BAINS OMI FACILITIES LIMITED Director 2014-09-25 CURRENT 2007-09-12 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
2024-06-19CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-03-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM 2 Carment Drive Glasgow G41 3PR
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-02-10AAMDAmended account full exemption
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10CH01Director's details changed for Mr Rajinder Bains on 2015-12-10
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0103/10/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ASHA BAINS
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-10AR0103/10/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0103/10/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0103/10/11 ANNUAL RETURN FULL LIST
2010-12-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0103/10/10 ANNUAL RETURN FULL LIST
2010-02-17MG01sParticulars of a mortgage or charge / charge no: 19
2010-01-22MG01sParticulars of a mortgage or charge / charge no: 18
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-16AR0103/10/09 ANNUAL RETURN FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER BAINS / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHA BAINS / 16/11/2009
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-03-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-31288aNEW DIRECTOR APPOINTED
2005-09-26363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-08-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-24363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-06-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-14363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-05-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-04363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-20363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-19363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-01-25363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-23363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-09-23225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1998-09-01410(Scot)PARTIC OF MORT/CHARGE *****
1998-09-01410(Scot)PARTIC OF MORT/CHARGE *****
1998-08-03410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-23410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-19410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-19410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-18410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-18410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-12410(Scot)PARTIC OF MORT/CHARGE *****
1998-04-24410(Scot)PARTIC OF MORT/CHARGE *****
1997-10-15288aNEW DIRECTOR APPOINTED
1997-10-15288aNEW SECRETARY APPOINTED
1997-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-10-03288bDIRECTOR RESIGNED
1997-10-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CDB PROPERTIES LTD. 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 CDB PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-02-17 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2010-01-22 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2007-10-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-10-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-03-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-08-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-06-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-06-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-05-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-09-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-09-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-08-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-06-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-06-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-06-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-06-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-06-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-06-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1998-04-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-04-01 £ 642,735
Creditors Due Within One Year 2012-04-01 £ 170,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CDB PROPERTIES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 59,405
Current Assets 2012-04-01 £ 156,056
Debtors 2012-04-01 £ 95,061
Fixed Assets 2012-04-01 £ 1,782,741
Shareholder Funds 2012-04-01 £ 1,125,805
Tangible Fixed Assets 2012-04-01 £ 1,781,737

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CDB PROPERTIES LTD. registering or being granted any patents
Domain Names

CDB PROPERTIES LTD. owns 1 domain names.

omimanagement.co.uk  

Trademarks
We have not found any records of CDB PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CDB PROPERTIES LTD.. 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 (41100 - Development of building projects) as CDB PROPERTIES LTD. are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CDB PROPERTIES LTD. 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 CDB PROPERTIES LTD. 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 CDB PROPERTIES LTD. 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.