About

Registered Number: SC263656
Date of Incorporation: 19/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 64 Allardice Street, Stonehaven, AB39 2AA,

 

Having been setup in 2004, The Property Partnership (Earle Davidson) Ltd has its registered office in Stonehaven, it has a status of "Active". The company has 3 directors listed as Davidson, Earle Blyth, Davidson, Elspeth Jane, Grant Smith Law Practice Limited at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Earle Blyth 19 February 2004 - 1
DAVIDSON, Elspeth Jane 19 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT SMITH LAW PRACTICE LIMITED 01 August 2011 09 November 2016 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 31 January 2018
MR04 - N/A 25 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 11 November 2016
TM02 - Termination of appointment of secretary 11 November 2016
AD01 - Change of registered office address 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
AA - Annual Accounts 27 January 2016
DISS40 - Notice of striking-off action discontinued 24 June 2015
AR01 - Annual Return 23 June 2015
GAZ1 - First notification of strike-off action in London Gazette 19 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 15 April 2013
AA01 - Change of accounting reference date 28 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
AP04 - Appointment of corporate secretary 13 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH04 - Change of particulars for corporate secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 07 May 2009
410(Scot) - N/A 07 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 05 December 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 19 March 2007
410(Scot) - N/A 02 August 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 18 November 2005
225 - Change of Accounting Reference Date 22 September 2005
363s - Annual Return 08 April 2005
225 - Change of Accounting Reference Date 19 March 2004
RESOLUTIONS - N/A 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 03 March 2009 Outstanding

N/A

Standard security 18 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.