Background WavePink WaveYellow Wave

PROPERTY VENTURE PARTNERS LIMITED (Sc263619)

PROPERTY VENTURE PARTNERS LIMITED (SC263619) is a dissolved UK company. incorporated on 18 February 2004. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. PROPERTY VENTURE PARTNERS LIMITED has been registered for 22 years.

Company Number
SC263619
Status
dissolved
Type
ltd
Incorporated
18 February 2004
Age
22 years
Address
Rbs Gogarburn, Edinburgh, EH12 1HQ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY VENTURE PARTNERS LIMITED

PROPERTY VENTURE PARTNERS LIMITED is an dissolved company incorporated on 18 February 2004 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. PROPERTY VENTURE PARTNERS LIMITED was registered 22 years ago.(SIC: 41100)

Status

dissolved

Active since 22 years ago

Company No

SC263619

LTD Company

Age

22 Years

Incorporated 18 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 26 July 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Rbs Gogarburn 175 Glasgow Road Edinburgh, EH12 1HQ,

Previous Addresses

24/25 st Andrew Square Edinburgh EH2 1AF
From: 18 February 2004To: 10 September 2020
Timeline

13 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Dec 19
Owner Exit
Mar 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Liquidation
14 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting Scotland
14 March 2024
LIQ13(Scot)LIQ13(Scot)
Resolution
7 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 February 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Auditors Resignation Company
25 July 2016
AUDAUD
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
23 March 2005
363aAnnual Return
Legacy
27 January 2005
410(Scot)410(Scot)
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
12 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
225Change of Accounting Reference Date
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Incorporation Company
18 February 2004
NEWINCIncorporation