About

Registered Number: SC319330
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 8-10 Thistle Street, Aberdeen, AB10 1XZ

 

Established in 2007, Property Portfolio (Aberdeen) Ltd has its registered office in Aberdeen. The companies directors are listed as Andersonbain & Co, Millar, Claire Patricia, Millar, John George, Millar, Valerie Ann, Scottish International Holdings Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, Claire Patricia 23 February 2017 - 1
MILLAR, John George 23 February 2017 - 1
MILLAR, Valerie Ann 22 March 2009 - 1
SCOTTISH INTERNATIONAL HOLDINGS LTD 23 March 2007 23 February 2017 1
Secretary Name Appointed Resigned Total Appointments
ANDERSONBAIN & CO 01 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 11 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 March 2017
RESOLUTIONS - N/A 02 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 02 March 2017
SH08 - Notice of name or other designation of class of shares 02 March 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 25 October 2013
CH01 - Change of particulars for director 27 March 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 06 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 11 April 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 27 May 2010
CH02 - Change of particulars for corporate director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 20 January 2010
TM02 - Termination of appointment of secretary 09 October 2009
AP04 - Appointment of corporate secretary 09 October 2009
AD01 - Change of registered office address 09 October 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 18 April 2008
410(Scot) - N/A 24 April 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 18 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.