Advanced company searchLink opens in new window

PROPERTY VENTURE PARTNERS LIMITED

Company number SC263619

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
07 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-23
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
26 Jul 2022 AA Full accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
07 Sep 2021 CH01 Director's details changed for Paul David Eyre on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Simon Charles Lowe on 7 September 2021
12 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
14 Sep 2020 AA Full accounts made up to 31 December 2019
10 Sep 2020 AD01 Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 10 September 2020
23 Mar 2020 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
13 Dec 2019 MR04 Satisfaction of charge 1 in full
08 Oct 2019 AA Full accounts made up to 31 December 2018
07 Mar 2019 PSC02 Notification of Natwest Markets Plc as a person with significant control on 6 April 2016
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
18 Feb 2019 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
06 Feb 2019 AP01 Appointment of Mr Simon Charles Lowe as a director on 1 February 2019
06 Feb 2019 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 4 February 2019
06 Feb 2019 TM01 Termination of appointment of Douglas Alister Middleton as a director on 4 February 2019
06 Feb 2019 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 4 February 2019
21 Sep 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
07 Mar 2018 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016