About

Registered Number: SC263619
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Rbs Gogarburn, 175 Glasgow Road, Edinburgh, EH12 1HQ,

 

Based in Edinburgh, Property Venture Partners Ltd was registered on 18 February 2004, it has a status of "Active". The current directors of Property Venture Partners Ltd are listed as Hutchinson, Andrew Paul, Macnish Porter, Hugh Michael William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Andrew Paul 18 August 2006 27 April 2007 1
MACNISH PORTER, Hugh Michael William 18 February 2004 02 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AD01 - Change of registered office address 10 September 2020
PSC07 - N/A 23 March 2020
CS01 - N/A 09 March 2020
MR04 - N/A 13 December 2019
AA - Annual Accounts 08 October 2019
PSC02 - N/A 07 March 2019
CS01 - N/A 07 March 2019
PSC02 - N/A 18 February 2019
AP01 - Appointment of director 06 February 2019
AP04 - Appointment of corporate secretary 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
AA - Annual Accounts 21 September 2018
PSC02 - N/A 07 March 2018
PSC02 - N/A 07 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 22 February 2017
AUD - Auditor's letter of resignation 25 July 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 04 July 2012
AP04 - Appointment of corporate secretary 14 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 08 July 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 05 September 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 23 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 13 October 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
363a - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
287 - Change in situation or address of Registered Office 07 December 2005
AA - Annual Accounts 02 November 2005
363a - Annual Return 23 March 2005
410(Scot) - N/A 27 January 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
225 - Change of Accounting Reference Date 12 January 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
Charge over membership interests 07 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.