About

Registered Number: SC299253
Date of Incorporation: 21/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2020 (3 years and 9 months ago)
Registered Address: 66 Albion Road, Edinburgh, EH7 5QZ

 

Based in Edinburgh, Pearl Properties (Scotland) Ltd was founded on 21 March 2006, it's status at Companies House is "Dissolved". There are 2 directors listed as Ross, Karen, Ross, Murdoch for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Karen 21 March 2006 - 1
ROSS, Murdoch 21 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2020
4.26(Scot) - N/A 30 April 2020
RESOLUTIONS - N/A 09 September 2016
AD01 - Change of registered office address 09 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH03 - Change of particulars for secretary 08 May 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 24 June 2008
410(Scot) - N/A 15 April 2008
410(Scot) - N/A 09 April 2008
AA - Annual Accounts 16 January 2008
225 - Change of Accounting Reference Date 16 January 2008
225 - Change of Accounting Reference Date 09 January 2008
363s - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
287 - Change in situation or address of Registered Office 27 November 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
RESOLUTIONS - N/A 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 04 April 2008 Outstanding

N/A

Bond & floating charge 02 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.