About

Registered Number: 02149304
Date of Incorporation: 22/07/1987 (36 years and 9 months ago)
Company Status: Administration
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Established in 1987, Property Portfolio Glasgow Ltd have registered office in Manchester, it's status at Companies House is "Administration". We do not know the number of employees at the company. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR05 - N/A 09 February 2018
AM19 - N/A 08 February 2018
MR05 - N/A 27 January 2018
MR05 - N/A 16 December 2017
MR05 - N/A 16 November 2017
AM10 - N/A 06 September 2017
MR05 - N/A 11 August 2017
AM06 - N/A 09 May 2017
AM02 - N/A 21 April 2017
2.17B - N/A 20 April 2017
AD01 - Change of registered office address 27 February 2017
2.12B - N/A 17 February 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 05 August 2016
MR05 - N/A 06 July 2016
MR05 - N/A 25 May 2016
MR05 - N/A 25 May 2016
MR05 - N/A 25 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 29 January 2015
MR05 - N/A 23 January 2015
MR05 - N/A 23 January 2015
MR05 - N/A 23 January 2015
MR05 - N/A 15 November 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 22 July 2013
AD01 - Change of registered office address 22 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 01 February 2013
TM01 - Termination of appointment of director 04 January 2013
AR01 - Annual Return 25 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 13 August 2010
AD01 - Change of registered office address 13 August 2010
AD01 - Change of registered office address 13 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 24 February 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
363a - Annual Return 17 August 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
395 - Particulars of a mortgage or charge 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
395 - Particulars of a mortgage or charge 20 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
CERTNM - Change of name certificate 06 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 31 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
RESOLUTIONS - N/A 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
123 - Notice of increase in nominal capital 03 August 2006
AA - Annual Accounts 05 December 2005
287 - Change in situation or address of Registered Office 22 November 2005
363a - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 30 March 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 25 November 2003
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
363s - Annual Return 15 August 2003
RESOLUTIONS - N/A 24 July 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
AA - Annual Accounts 21 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 04 September 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2000
AA - Annual Accounts 21 November 1999
395 - Particulars of a mortgage or charge 02 October 1999
363s - Annual Return 23 July 1999
395 - Particulars of a mortgage or charge 20 May 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 May 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 18 August 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 July 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 July 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 July 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 July 1998
AA - Annual Accounts 24 February 1998
395 - Particulars of a mortgage or charge 17 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 02 September 1996
395 - Particulars of a mortgage or charge 30 July 1996
287 - Change in situation or address of Registered Office 06 June 1996
395 - Particulars of a mortgage or charge 05 March 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 23 February 1995
288 - N/A 12 September 1994
363s - Annual Return 12 September 1994
395 - Particulars of a mortgage or charge 01 June 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 16 February 1993
363b - Annual Return 11 August 1992
395 - Particulars of a mortgage or charge 11 June 1992
395 - Particulars of a mortgage or charge 11 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1992
RESOLUTIONS - N/A 12 May 1992
AA - Annual Accounts 12 May 1992
395 - Particulars of a mortgage or charge 16 March 1992
AA - Annual Accounts 15 October 1990
AA - Annual Accounts 15 October 1990
AA - Annual Accounts 15 October 1990
DISS40 - Notice of striking-off action discontinued 02 October 1990
363 - Annual Return 02 October 1990
363 - Annual Return 02 October 1990
363 - Annual Return 02 October 1990
363 - Annual Return 02 October 1990
363 - Annual Return 02 October 1990
363 - Annual Return 02 October 1990
GAZ1 - First notification of strike-off action in London Gazette 31 July 1990
288 - N/A 20 March 1990
MEM/ARTS - N/A 17 February 1989
CERTNM - Change of name certificate 02 February 1989
287 - Change in situation or address of Registered Office 18 January 1989
288 - N/A 23 September 1987
288 - N/A 23 September 1987
287 - Change in situation or address of Registered Office 23 September 1987
NEWINC - New incorporation documents 22 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2006 Outstanding

N/A

Assignation of rents 04 September 2006 Outstanding

N/A

A standard security which was presented for registration in scotland on the 30/08/06 and 15 August 2006 Outstanding

N/A

Debenture with floating charge 15 August 2006 Outstanding

N/A

Legal charge 01 October 2003 Fully Satisfied

N/A

Legal charge 01 October 2003 Fully Satisfied

N/A

Legal charge 01 October 2003 Fully Satisfied

N/A

Legal charge 01 October 2003 Fully Satisfied

N/A

Legal charge 01 October 2003 Fully Satisfied

N/A

Legal charge 01 October 2003 Fully Satisfied

N/A

Legal charge 11 September 2003 Fully Satisfied

N/A

Legal charge 11 September 2003 Fully Satisfied

N/A

Legal charge 11 September 2003 Fully Satisfied

N/A

Legal charge 11 September 2003 Fully Satisfied

N/A

Legal charge 11 September 2003 Fully Satisfied

N/A

Legal charge 11 September 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 24 september 2003 and 29 May 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 14 september 1999 and 17 August 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 19 may 1999 and 30 April 1999 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 16 February 1998 Fully Satisfied

N/A

Legal charge 02 February 1998 Fully Satisfied

N/A

Legal charge 11 July 1996 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 28TH february 1996 19 February 1996 Fully Satisfied

N/A

Standard security. 30 May 1994 Fully Satisfied

N/A

Bond and floating charge 03 June 1992 Fully Satisfied

N/A

Debenture 03 June 1992 Fully Satisfied

N/A

Debenture 26 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.