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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 03 March 2009 | Outstanding |
N/A |
Standard security | 18 July 2006 | Fully Satisfied |
N/A |