About

Registered Number: SC223827
Date of Incorporation: 01/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 6 Rubislaw Place, Aberdeen, AB10 1XN

 

Patrician Properties Ltd was registered on 01 October 2001 with its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". The companies directors are listed as Webb, John Raymond Prince, Webb, Patricia Anne in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, John Raymond Prince 01 October 2001 - 1
WEBB, Patricia Anne 14 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 04 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 14 March 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
AA - Annual Accounts 21 July 2008
410(Scot) - N/A 13 June 2008
410(Scot) - N/A 04 June 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 26 June 2004
287 - Change in situation or address of Registered Office 21 November 2003
410(Scot) - N/A 01 November 2003
287 - Change in situation or address of Registered Office 17 October 2003
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 31 October 2002
225 - Change of Accounting Reference Date 16 October 2002
410(Scot) - N/A 12 February 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 06 June 2008 Outstanding

N/A

Bond & floating charge 02 June 2008 Fully Satisfied

N/A

Standard security 27 October 2003 Outstanding

N/A

Standard security 28 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.