Background WavePink WaveYellow Wave

C & P PROPERTIES LIMITED (SC334017)

C & P PROPERTIES LIMITED (SC334017) is an active UK company. incorporated on 16 November 2007. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. C & P PROPERTIES LIMITED has been registered for 18 years. Current directors include PATERSON, Elizabeth Maria, ROBBIE, Gordon Graeme.

Company Number
SC334017
Status
active
Type
ltd
Incorporated
16 November 2007
Age
18 years
Address
42 Dudhope Crescent Road, Dundee, DD1 5RR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATERSON, Elizabeth Maria, ROBBIE, Gordon Graeme
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & P PROPERTIES LIMITED

C & P PROPERTIES LIMITED is an active company incorporated on 16 November 2007 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. C & P PROPERTIES LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

SC334017

LTD Company

Age

18 Years

Incorporated 16 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

42 Dudhope Crescent Road Dundee, DD1 5RR,

Previous Addresses

Unit 3, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ Scotland
From: 23 April 2010To: 19 August 2010
Unit 2 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ
From: 20 January 2010To: 23 April 2010
Digital It Centre 10 Douglas Street Dundee DD1 5AJ
From: 16 November 2007To: 20 January 2010
Timeline

5 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PATERSON, Elizabeth Maria

Active
Mayfield Grove, DundeeDD4 7GZ
Born April 1954
Director
Appointed 26 Apr 2013

ROBBIE, Gordon Graeme

Active
Bucklershead, DundeeDD5 3PD
Born September 1953
Director
Appointed 11 Aug 2010

CRUICKSHANK, Angus William

Resigned
Treetons, DundeeDD2 1LL
Secretary
Appointed 16 Nov 2007
Resigned 11 Aug 2010

CRUICKSHANK, Angus William

Resigned
Treetons, DundeeDD2 1LL
Born September 1959
Director
Appointed 16 Nov 2007
Resigned 11 Aug 2010

PATERSON, Raymond

Resigned
Dudhope Crescent Road, DundeeDD1 5RR
Born November 1944
Director
Appointed 16 Nov 2007
Resigned 11 Aug 2010

Persons with significant control

2

Mr Gordon Graeme Robbie

Active
Kellas, Broughty Ferry, DundeeDD5 3PD
Born September 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Elizabeth Maria Paterson

Active
Mayfield Grove, DundeeDD4 7GZ
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
21 August 2010
TM01Termination of Director
Termination Director Company With Name
21 August 2010
TM01Termination of Director
Termination Secretary Company With Name
21 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Incorporation Company
16 November 2007
NEWINCIncorporation