THE PARTICULAR PROPERTY COMPANY LIMITED
Status | DISSOLVED |
Company No. | SC275619 |
Category | Private Limited Company |
Incorporated | 04 Nov 2004 |
Age | 19 years, 7 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 28 days |
SUMMARY
THE PARTICULAR PROPERTY COMPANY LIMITED is an dissolved private limited company with number SC275619. It was incorporated 19 years, 7 months, 3 days ago, on 04 November 2004 and it was dissolved 4 years, 2 months, 28 days ago, on 10 March 2020. The company address is 2/8 Millar Crescent, Edinburgh, EH10 5HW, Midlothian.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Nibloe Coutts
Change date: 2010-01-01
Documents
Gazette filings brought up to date
Date: 02 Mar 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 03 Mar 2012
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Old address: 7-11 Melville Street Edinburgh EH3 7PE United Kingdom
Change date: 2012-02-28
Documents
Annual return company with made up date
Date: 28 Feb 2012
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change registered office address company with date old address
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Address
Type: AD01
Old address: 29 Manor Place Edinburgh EH3 7DX
Change date: 2010-01-22
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Leslie
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/07; no change of members
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/06; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/12/05--------- £ si 90@1=90 £ ic 10/100
Documents
Legacy
Date: 10 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 30/04/06
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/05; full list of members
Documents
Legacy
Date: 09 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/08/05--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 05 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
HEAD OFFICE 10 WEST STREET,BRIGG,DN20 9AN
Number: | 08195702 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ALFRED ROAD,DORCHESTER,DT1 2DW
Number: | 09207054 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 WEST GEORGE STREET,,G2 4QY
Number: | SL001752 |
Status: | ACTIVE |
Category: | Limited Partnership |
171 BALLARDS LANE,,N3 1LP
Number: | 03830990 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,NEWARK,NG24 2EG
Number: | 10111105 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLIMSOLL HOUSE (BRISTOL) LIMITED
18 BADMINTON ROAD,BRISTOL,BS16 6BQ
Number: | 01027258 |
Status: | ACTIVE |
Category: | Private Limited Company |