About

Registered Number: SC252274
Date of Incorporation: 04/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 15 Main Street, Hillend, Dunfermline, Fife, KY11 9ND

 

Based in Fife, Prattis Properties Ltd was setup in 2003, it's status is listed as "Active". The business has 4 directors listed as Prattis, Alexander Andrew, Prattis, Casey Bartholomew, Prattis, Alexander Bartholomew, Prattis, Jessie Geddes. We don't currently know the number of employees at Prattis Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATTIS, Alexander Andrew 04 July 2003 - 1
PRATTIS, Casey Bartholomew 04 July 2003 - 1
PRATTIS, Alexander Bartholomew 04 July 2003 23 September 2014 1
PRATTIS, Jessie Geddes 04 July 2003 23 September 2014 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 30 April 2020
AA - Annual Accounts 30 July 2019
CH01 - Change of particulars for director 10 July 2019
CS01 - N/A 09 July 2019
DISS40 - Notice of striking-off action discontinued 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 07 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 14 July 2017
PSC04 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 21 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 19 March 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 12 May 2009
363s - Annual Return 23 July 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 19 September 2006
353 - Register of members 19 September 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 11 August 2005
AAMD - Amended Accounts 05 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 31 March 2011 Outstanding

N/A

Standard security 31 March 2011 Outstanding

N/A

Bond & floating charge 14 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.