Advanced company searchLink opens in new window

PROPERTY PORTFOLIO (ABERDEEN) LIMITED

Company number SC319330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
11 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
14 Mar 2017 SH02 Sub-division of shares on 23 February 2017
02 Mar 2017 SH10 Particulars of variation of rights attached to shares
02 Mar 2017 SH08 Change of share class name or designation
02 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 23/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2017 AP01 Appointment of Claire Patricia Millar as a director on 23 February 2017
28 Feb 2017 AP01 Appointment of Mr John George Millar as a director on 23 February 2017
28 Feb 2017 TM01 Termination of appointment of Scottish International Holdings Ltd as a director on 23 February 2017
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 CH01 Director's details changed for Valerie Ann Thomson on 27 March 2013
27 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
06 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
11 Apr 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
03 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
16 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
21 Jun 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010