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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 18 April 2007 | Fully Satisfied |
N/A |