About

Registered Number: SC271474
Date of Incorporation: 02/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 129 Mains Drive, Erskine, Renfrewshire, PA8 7JJ

 

Having been setup in 2004, Pst Property Development Ltd have registered office in Erskine in Renfrewshire, it's status in the Companies House registry is set to "Active". There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARRANT, Stephen Paul 02 August 2004 01 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 September 2013
TM01 - Termination of appointment of director 01 September 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2008
353 - Register of members 26 August 2008
AAMD - Amended Accounts 13 June 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 12 September 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 22 September 2005
225 - Change of Accounting Reference Date 31 May 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.