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.
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 |
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 |
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 |