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

CARMUNNOCK PROPERTIES LIMITED

3 YOUNG PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G75 0TD,
Company Registration Number
SC273848
Private Limited Company
Active

Company Overview

About Carmunnock Properties Ltd
CARMUNNOCK PROPERTIES LIMITED was founded on 2004-09-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Carmunnock Properties Limited is a Private Limited Company registered in 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
CARMUNNOCK PROPERTIES LIMITED
 
Legal Registered Office
3 YOUNG PLACE
KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE
GLASGOW
G75 0TD
Other companies in G75
 
Filing Information
Company Number SC273848
Company ID Number SC273848
Date formed 2004-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 12:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARMUNNOCK PROPERTIES 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.

Company Officers of CARMUNNOCK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GAIL MHARI HUME MUNRO
Director 2005-05-11
KIRSTEN ALEXANDRA MUNRO
Director 2005-05-11
STUART JOHN OVEREND
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD HUME MUNRO
Director 2004-09-24 2013-11-28
ANTHONY BAXTER
Company Secretary 2006-02-01 2009-07-31
SIMON PHILIP LINTS
Company Secretary 2004-09-24 2006-01-31
GRAEME DAVIE BELL
Director 2004-09-24 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL MHARI HUME MUNRO GALEN PROPERTIES LTD Director 2005-04-21 CURRENT 2005-04-21 Active
KIRSTEN ALEXANDRA MUNRO GALEN PROPERTIES LTD Director 2005-04-21 CURRENT 2005-04-21 Active
STUART JOHN OVEREND P2-MOLTENI PHARMA LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
STUART JOHN OVEREND PYM INVESTMENTS LIMITED Director 2015-03-03 CURRENT 2004-11-04 Active - Proposal to Strike off
STUART JOHN OVEREND P2 HEALTHCARE LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
STUART JOHN OVEREND GREAT BEAR PROPERTIES LIMITED Director 2014-06-10 CURRENT 1992-04-06 Active
STUART JOHN OVEREND GREAT BEAR INVESTMENTS LIMITED Director 2014-06-10 CURRENT 1992-04-06 Active
STUART JOHN OVEREND THE GREAT BEAR GROUP LIMITED Director 2014-06-10 CURRENT 2002-10-25 Active
STUART JOHN OVEREND EUROPA MEDICINES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2014-09-09
STUART JOHN OVEREND EUROPEAN MEDICINES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
STUART JOHN OVEREND GALEN PROPERTIES LTD Director 2012-05-01 CURRENT 2005-04-21 Active
STUART JOHN OVEREND MUNRO HEALTHCARE GROUP LIMITED Director 2012-03-13 CURRENT 2012-02-14 Active
STUART JOHN OVEREND GLENALMOND ASSET MANAGEMENT LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active - Proposal to Strike off
STUART JOHN OVEREND THE INTERNATIONAL CENTRE FOR FINANCIAL REGULATION Director 2009-03-16 CURRENT 2008-06-20 Dissolved 2015-02-05
STUART JOHN OVEREND HARRISON ADVISERS LIMITED Director 2007-12-20 CURRENT 2007-11-21 Dissolved 2018-06-14

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
2023-09-29CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN OVEREND
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2018-12-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-06-26SH02Sub-division of shares on 2015-09-25
2017-06-26RES13Resolutions passed:
  • Sub-division approved 25/09/2015
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 5010
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-01-12AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 5010
2015-09-30AR0124/09/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 5010
2014-10-06AR0124/09/14 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HUME MUNRO
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0124/09/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-27AR0124/09/12 ANNUAL RETURN FULL LIST
2012-05-16AP01DIRECTOR APPOINTED MR STUART JOHN OVEREND
2012-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-03AR0124/09/11 ANNUAL RETURN FULL LIST
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN ALEXANDRA MUNRO / 01/09/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL MHARI HUME MUNRO / 01/09/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HUME MUNRO / 01/09/2011
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-24AR0124/09/10 ANNUAL RETURN FULL LIST
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-21AR0124/09/09 FULL LIST
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 10 STROUD ROAD EAST KILBRIDE GLASGOW G75 0YA UNITED KINGDOM
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY ANTHONY BAXTER
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-14363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-10-14190LOCATION OF DEBENTURE REGISTER
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN MUNRO / 01/09/2008
2008-10-14353LOCATION OF REGISTER OF MEMBERS
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / GAIL MUNRO / 01/09/2008
2008-10-14288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY BAXTER / 01/09/2008
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM MUNRO HEALTHCARE, 10 STROUD ROAD KELVIN INDUSTRIAL ESTATE EAST KILBRIDE G75 0YA
2007-12-06363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL ML1 1XA
2007-03-26225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-10-09363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-10288aNEW SECRETARY APPOINTED
2006-02-10288bSECRETARY RESIGNED
2005-12-02288bDIRECTOR RESIGNED
2005-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 10 STROUD ROAD KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G75 0YA
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288aNEW DIRECTOR APPOINTED
2004-11-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-29SASHARES AGREEMENT OTC
2004-10-2988(2)RAD 30/09/04--------- £ SI 5009@1=5009 £ IC 1/5010
2004-10-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-24NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CARMUNNOCK PROPERTIES 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 CARMUNNOCK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-11-10 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2004-10-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 CARMUNNOCK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CARMUNNOCK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARMUNNOCK PROPERTIES LIMITED
Trademarks
We have not found any records of CARMUNNOCK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARMUNNOCK PROPERTIES 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 (68100 - Buying and selling of own real estate) as CARMUNNOCK PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CARMUNNOCK PROPERTIES 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 CARMUNNOCK PROPERTIES 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 CARMUNNOCK PROPERTIES 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.