About

Registered Number: SC396537
Date of Incorporation: 29/03/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: ACCEL BUSINESS LLP, 4 Valentine Court, Dundee Business Park, Dundee, DD2 3QB

 

Established in 2011, Pavillion Properties (Scotland) Ltd has its registered office in Dundee, it's status at Companies House is "Active". Cameron, Sally Ann, Letley, Paul David, Cameron, Sally Ann, Cameron, Sally Ann, Letley, Paul David are listed as directors of Pavillion Properties (Scotland) Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Sally Ann 04 April 2018 - 1
LETLEY, Paul David 11 May 2017 - 1
CAMERON, Sally Ann 01 April 2013 11 May 2017 1
CAMERON, Sally Ann 29 March 2011 01 April 2013 1
LETLEY, Paul David 01 April 2013 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 12 March 2020
AA01 - Change of accounting reference date 06 June 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 31 May 2019
MR04 - N/A 04 April 2019
MR04 - N/A 04 April 2019
MR04 - N/A 04 April 2019
MR04 - N/A 26 March 2019
CS01 - N/A 13 January 2019
PSC07 - N/A 13 January 2019
PSC01 - N/A 13 January 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 May 2018
AP01 - Appointment of director 03 May 2018
PSC01 - N/A 02 May 2018
PSC07 - N/A 02 May 2018
PSC07 - N/A 21 March 2018
PSC01 - N/A 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 20 May 2016
MR01 - N/A 20 May 2016
MR01 - N/A 12 May 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 26 January 2015
AR01 - Annual Return 09 June 2014
MR01 - N/A 23 May 2014
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 28 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 19 September 2012
AA01 - Change of accounting reference date 02 August 2012
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AD01 - Change of registered office address 16 July 2012
CERTNM - Change of name certificate 08 December 2011
AP01 - Appointment of director 05 May 2011
CERTNM - Change of name certificate 28 April 2011
RESOLUTIONS - N/A 28 April 2011
NEWINC - New incorporation documents 29 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2016 Fully Satisfied

N/A

A registered charge 16 May 2016 Fully Satisfied

N/A

A registered charge 09 May 2016 Fully Satisfied

N/A

A registered charge 22 May 2014 Outstanding

N/A

Bond & floating charge 17 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.