ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C&O Property Development Limited

C&O Property Development Limited is an active company incorporated on 18 September 2020 with the registered office located in Glasgow, Lanarkshire. C&O Property Development Limited was registered 4 years ago.
Status
Active
Active since 3 years ago
Compulsory strike-off was discontinued 8 months ago
Company No
SC674678
Private limited company
Scottish Company
Age
4 years
Incorporated 18 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 September 2025 (3 days ago)
Next confirmation dated 5 September 2026
Due by 19 September 2026 (1 year remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Lindsayfield Lodge Rosa Burn Avenue
East Kilbride
Glasgow
G75 9DE
Scotland
Address changed on 26 Jul 2024 (1 year 1 month ago)
Previous address was 5 South Charlotte Street Edinburgh EH2 4AN Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1988
Director • British • Lives in Scotland • Born in Oct 1979
Director • British • Lives in Scotland • Born in Oct 1957
Northcare (Scotland) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northcare (Scotland) Ltd
Margaret Sawers is a mutual person.
Active
Northcare (Executive Suites) Limited
William John Sawers and Margaret Sawers are mutual people.
Active
Northcare (South Queensferry) Ltd
William John Sawers and Margaret Sawers are mutual people.
Active
Adam (Cleveden) Ltd
William John Sawers and Margaret Sawers are mutual people.
Active
79 Four Limited
Bobby Finlayson Clyde is a mutual person.
Active
MSPG Limited
William John Sawers is a mutual person.
Active
Rbac Ltd
Bobby Finlayson Clyde is a mutual person.
Active
Beyond The Level Limited
Bobby Finlayson Clyde is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£1.23M
Increased by £46.68K (+4%)
Total Liabilities
-£1.23M
Increased by £46.68K (+4%)
Net Assets
£4
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
3 Days Ago on 5 Sep 2025
Full Accounts Submitted
5 Months Ago on 2 Apr 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 31 Dec 2024
Confirmation Submitted
8 Months Ago on 30 Dec 2024
Compulsory Gazette Notice
9 Months Ago on 3 Dec 2024
Northcare (Scotland) Ltd (PSC) Appointed
1 Year 1 Month Ago on 25 Jul 2024
Bobby Finlayson Clyde (PSC) Resigned
1 Year 1 Month Ago on 25 Jul 2024
Ms Margaret Sawers Appointed
1 Year 1 Month Ago on 25 Jul 2024
Mr William John Sawers Appointed
1 Year 1 Month Ago on 25 Jul 2024
Bobby Finlayson Clyde Resigned
1 Year 1 Month Ago on 25 Jul 2024
Get Credit Report
Discover C&O Property Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 September 2025 with no updates
Submitted on 5 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 31 Dec 2024
Cessation of Bobby Finlayson Clyde as a person with significant control on 25 July 2024
Submitted on 30 Dec 2024
Confirmation statement made on 17 September 2024 with updates
Submitted on 30 Dec 2024
Notification of Northcare (Scotland) Ltd as a person with significant control on 25 July 2024
Submitted on 30 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to Lindsayfield Lodge Rosa Burn Avenue East Kilbride Glasgow G75 9DE on 26 July 2024
Submitted on 26 Jul 2024
Appointment of Mr William John Sawers as a director on 25 July 2024
Submitted on 26 Jul 2024
Termination of appointment of Bobby Finlayson Clyde as a director on 25 July 2024
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year