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

CREST PROPERTIES (SCOTLAND) LTD.

8 PENDREICH ROAD, BRIDGE OF ALLAN, STIRLING, STIRLINGSHIRE, FK9 4LY,
Company Registration Number
SC206660
Private Limited Company
Active

Company Overview

About Crest Properties (scotland) Ltd.
CREST PROPERTIES (SCOTLAND) LTD. was founded on 2000-04-27 and has its registered office in Stirling. The organisation's status is listed as "Active". Crest Properties (scotland) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CREST PROPERTIES (SCOTLAND) LTD.
 
Legal Registered Office
8 PENDREICH ROAD
BRIDGE OF ALLAN
STIRLING
STIRLINGSHIRE
FK9 4LY
Other companies in FK9
 
Filing Information
Company Number SC206660
Company ID Number SC206660
Date formed 2000-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB761606630  
Last Datalog update: 2024-10-05 17:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREST PROPERTIES (SCOTLAND) 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.

Company Officers of CREST PROPERTIES (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
MORAG BLANEY
Company Secretary 2000-04-27
ALEXANDER BLANEY
Director 2000-04-27
MORAG BLANEY
Director 2000-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2000-04-27 2000-04-27
STEPHEN MABBOTT LTD.
Nominated Director 2000-04-27 2000-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORAG BLANEY V B S CENTURION BLINDS LTD Company Secretary 2008-05-09 CURRENT 2008-04-04 Active
MORAG BLANEY GRAMPIAN BLINDS LIMITED Company Secretary 2007-11-30 CURRENT 2002-05-30 Active
MORAG BLANEY ABERDEEN BLIND COMPANY LIMITED Company Secretary 2007-07-11 CURRENT 1991-03-11 Active
MORAG BLANEY BAILEYS BLINDS LIMITED Company Secretary 2005-12-22 CURRENT 1993-05-04 Active
MORAG BLANEY RAINBOW BLINDS AND FABRICS LIMITED Company Secretary 2005-06-20 CURRENT 1998-11-27 Active
MORAG BLANEY THE GLOBE HOME FURNISHINGS LIMITED Company Secretary 2002-06-24 CURRENT 2002-06-24 Dissolved 2017-10-31
MORAG BLANEY GC GROUP LIMITED Company Secretary 1993-08-24 CURRENT 1993-08-20 Active
ALEXANDER BLANEY SCOTBLINDS LARBERT LIMITED Director 2018-03-05 CURRENT 2005-09-06 Active
ALEXANDER BLANEY SUNRITE BLINDS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
ALEXANDER BLANEY DUTTON & GAVIN (TEXTILES) LIMITED Director 2014-09-30 CURRENT 1947-11-28 Active
ALEXANDER BLANEY JOHN KING & SON LIMITED Director 2014-09-30 CURRENT 1927-02-08 Active
ALEXANDER BLANEY CLB PROPERTIES LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
ALEXANDER BLANEY V B S CENTURION BLINDS LTD Director 2008-05-09 CURRENT 2008-04-04 Active
ALEXANDER BLANEY GRAMPIAN BLINDS LIMITED Director 2007-11-30 CURRENT 2002-05-30 Active
ALEXANDER BLANEY ABERDEEN BLIND COMPANY LIMITED Director 2007-07-11 CURRENT 1991-03-11 Active
ALEXANDER BLANEY BAILEYS BLINDS LIMITED Director 2005-12-22 CURRENT 1993-05-04 Active
ALEXANDER BLANEY RAINBOW BLINDS AND FABRICS LIMITED Director 2005-06-20 CURRENT 1998-11-27 Active
ALEXANDER BLANEY THE GLOBE HOME FURNISHINGS LIMITED Director 2002-06-24 CURRENT 2002-06-24 Dissolved 2017-10-31
ALEXANDER BLANEY GC GROUP LIMITED Director 1993-08-24 CURRENT 1993-08-20 Active
MORAG BLANEY SCOTBLINDS LARBERT LIMITED Director 2018-03-05 CURRENT 2005-09-06 Active
MORAG BLANEY CREST SELF STORAGE LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
MORAG BLANEY SUTHERLAND BLINDS LTD. Director 2016-06-23 CURRENT 2003-05-08 Active
MORAG BLANEY DUTTON & GAVIN (TEXTILES) LIMITED Director 2014-09-30 CURRENT 1947-11-28 Active
MORAG BLANEY JOHN KING & SON LIMITED Director 2014-09-30 CURRENT 1927-02-08 Active
MORAG BLANEY V B S CENTURION BLINDS LTD Director 2008-05-09 CURRENT 2008-04-04 Active
MORAG BLANEY GRAMPIAN BLINDS LIMITED Director 2007-11-30 CURRENT 2002-05-30 Active
MORAG BLANEY ABERDEEN BLIND COMPANY LIMITED Director 2007-07-11 CURRENT 1991-03-11 Active
MORAG BLANEY BAILEYS BLINDS LIMITED Director 2005-12-22 CURRENT 1993-05-04 Active
MORAG BLANEY RAINBOW BLINDS AND FABRICS LIMITED Director 2005-06-20 CURRENT 1998-11-27 Active
MORAG BLANEY GC GROUP LIMITED Director 1993-08-24 CURRENT 1993-08-20 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
2024-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-04-29CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-08-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-08-02AA01Current accounting period extended from 31/08/22 TO 31/12/22
2022-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2066600016
2021-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-01-17AP01DIRECTOR APPOINTED MR CAMERON BLANEY
2019-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-01-24AP01DIRECTOR APPOINTED MR LEWIS DAVID BLANEY
2018-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-04-30PSC07CESSATION OF G C GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAG BLANEY
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BLANEY
2017-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-10AR0124/04/16 ANNUAL RETURN FULL LIST
2016-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2066600014
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-03AR0124/04/15 ANNUAL RETURN FULL LIST
2015-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-05-21RES01ADOPT ARTICLES 21/05/15
2014-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 2066600013
2014-06-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-24
2014-06-17ANNOTATIONClarification
2014-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 2066600012
2014-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-05-16LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-16AR0124/04/14 ANNUAL RETURN FULL LIST
2014-03-05RES01ADOPT ARTICLES 26/02/2014
2014-03-05RES12Resolution of varying share rights or name
2014-03-05SH08Change of share class name or designation
2013-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-05-03AR0124/04/13 FULL LIST
2012-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-05-28AR0124/04/12 FULL LIST
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-05-24AR0124/04/11 FULL LIST
2010-06-08AR0124/04/10 FULL LIST
2010-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-08-21363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-12-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-06-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-02363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-03-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-04-25363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-11-09225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06
2006-05-09363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-04-25RES13SECTION 320(1) APPROVED 20/04/06
2006-04-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-04-2588(2)RAD 20/04/06--------- £ SI 1000@1=1000 £ IC 1000/2000
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-05363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-02-09410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-28410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-28363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-08363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-13363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-05-24410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-1788(2)RAD 30/04/01--------- £ SI 998@1=998 £ IC 1000/1998
2001-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-11363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-12410(Scot)PARTIC OF MORT/CHARGE *****
2000-05-03288bSECRETARY RESIGNED
2000-05-03288bDIRECTOR RESIGNED
2000-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-02288aNEW DIRECTOR APPOINTED
2000-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CREST PROPERTIES (SCOTLAND) 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 CREST PROPERTIES (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-06-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-02-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-05-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 CREST PROPERTIES (SCOTLAND) LTD.

Intangible Assets
Patents
We have not found any records of CREST PROPERTIES (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CREST PROPERTIES (SCOTLAND) LTD.
Trademarks
We have not found any records of CREST PROPERTIES (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREST PROPERTIES (SCOTLAND) 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 (68209 - Other letting and operating of own or leased real estate) as CREST PROPERTIES (SCOTLAND) LTD. are:

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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 CREST PROPERTIES (SCOTLAND) 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 CREST PROPERTIES (SCOTLAND) 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 CREST PROPERTIES (SCOTLAND) 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.