About

Registered Number: SC260858
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Stewart Tower, Stanley, Perth, Perthshire, PH1 4PJ

 

Nlb Properties Ltd was founded on 16 December 2003 and has its registered office in Perth in Perthshire, it's status at Companies House is "Active". Butler, Christine Linsey is the current director of the company. We don't currently know the number of employees at Nlb Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Christine Linsey 19 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 December 2019
CS01 - N/A 28 December 2019
CS01 - N/A 20 December 2018
MR01 - N/A 28 November 2018
MR01 - N/A 23 November 2018
MR01 - N/A 23 November 2018
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 December 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 23 December 2013
MG01s - Particulars of a charge created by a company registered in Scotland 08 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 23 January 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 14 September 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 22 December 2004
225 - Change of Accounting Reference Date 01 November 2004
410(Scot) - N/A 06 August 2004
410(Scot) - N/A 06 August 2004
287 - Change in situation or address of Registered Office 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2018 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

Standard security 04 February 2013 Outstanding

N/A

Standard security 29 July 2004 Outstanding

N/A

Standard security 29 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.