PROPERTY TECHNOLOGY LTD

16 Charlotte Square, Edinburgh, EH2 4DF, Scotland
StatusACTIVE
Company No.SC528448
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 3 months, 17 days
JurisdictionScotland

SUMMARY

PROPERTY TECHNOLOGY LTD is an active private limited company with number SC528448. It was incorporated 8 years, 3 months, 17 days ago, on 02 March 2016. The company address is 16 Charlotte Square, Edinburgh, EH2 4DF, Scotland.



Company Fillings

Termination director company with name termination date

Date: 17 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-13

Officer name: Charles Hobley

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Eprop Services Limited

Change date: 2022-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Zawadzki

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5284480002

Charge creation date: 2022-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Capital name of class of shares

Date: 23 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Dec 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-22

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Oct 2021

Action Date: 29 Apr 2020

Category: Capital

Type: RP04SH01

Date: 2020-04-29

Capital : 4,500 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-02-22

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Oct 2021

Action Date: 19 Feb 2019

Category: Capital

Type: RP04SH01

Date: 2019-02-19

Capital : 3,600 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-01

Psc name: Eprop Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Zawadzki

Cessation date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-04

Old address: 1 Dalhousie Terrace Edinburgh EH10 5NE United Kingdom

New address: 16 Charlotte Square Edinburgh EH2 4DF

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Jonathan Alistair Cooke

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Hobley

Appointment date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Original description: 22/02/21 Statement of Capital gbp 4500

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5284480001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-29

Capital : 4,500 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2020

Action Date: 01 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5284480001

Charge creation date: 2020-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Resolution

Date: 01 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Capital

Type: SH01

Capital : 352,700 GBP

Date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bilal Khan

Termination date: 2019-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bilal Akbar Khan

Cessation date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 20 Jul 2016

Category: Capital

Type: SH01

Capital : 3,000 GBP

Date: 2016-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Stuart Bruce Montgomery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: 1 Dalhousie Terrace Edinburgh EH10 5NE

Old address: 175 Pleasance Edinburgh EH8 9RU Scotland

Change date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-26

Officer name: Mr Stuart Bruce Montgomery

Documents

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 GROVE PARK ROAD LTD

7 GROVE PARK ROAD,LONDON,N15 4SW

Number:09063749
Status:ACTIVE
Category:Private Limited Company

BREATH OF LIFE YOGA LTD

FIRST FLOOR,LONDON,W1D 1LP

Number:08578285
Status:ACTIVE
Category:Private Limited Company

LEXOSS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11764087
Status:ACTIVE
Category:Private Limited Company

SMART PROPERTY DEVELOPMENT LIMITED

20 ABELIA CLOSE,WOKING,GU24 9PG

Number:05285497
Status:ACTIVE
Category:Private Limited Company

SPEED BROTHERS TRANS LTD

4 ELIM TERRACE,PLYMOUTH,PL3 4PA

Number:11128116
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE HEALTHCARE CONSULTANCY (UK) LIMITED

EXCHANGE TOWER,EDINBURGH,EH3 8EH

Number:SC432426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source