PROPERTY PORTFOLIO (ABERDEEN) LIMITED
Company number SC319330
- Company Overview for PROPERTY PORTFOLIO (ABERDEEN) LIMITED (SC319330)
- Filing history for PROPERTY PORTFOLIO (ABERDEEN) LIMITED (SC319330)
- People for PROPERTY PORTFOLIO (ABERDEEN) LIMITED (SC319330)
- Charges for PROPERTY PORTFOLIO (ABERDEEN) LIMITED (SC319330)
- More for PROPERTY PORTFOLIO (ABERDEEN) LIMITED (SC319330)
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
|
|
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
|
|
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
|
|
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
|
|
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 |