This company is commonly known as Pavillion Properties (scotland) Ltd. The company was founded 13 years ago and was given the registration number SC396537. The firm's registered office is in DUNDEE. You can find them at 4 Valentine Court, Dundee Business Park, Dundee, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PAVILLION PROPERTIES (SCOTLAND) LTD |
---|---|---|
Company Number | : | SC396537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2011 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 Valentine Court, Dundee Business Park, Dundee, DD2 3QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB | Director | 11 May 2017 | Active |
4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB | Director | 04 April 2018 | Active |
4, Valentine Court, Dundee Business Park, Dundee, Scotland, DD2 3QB | Director | 01 April 2013 | Active |
7 Dewars Mill, St Andrews, United Kingdom, KY16 9TY | Director | 29 March 2011 | Active |
4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB | Director | 21 January 2015 | Active |
4, Valentine Court, Dundee Business Park, Dundee, Scotland, DD2 3QB | Director | 01 April 2013 | Active |
20, Main Street, Crosshill, Scotland, KY5 8BJ | Director | 29 March 2011 | Active |
Mr Paul David Letley | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 4, Valentine Court, Dundee, DD2 3QB |
Nature of control | : |
|
Mrs Sally Ann Cameron | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | 4, Valentine Court, Dundee, DD2 3QB |
Nature of control | : |
|
Mr Ryan William Letley | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Address | : | 4, Valentine Court, Dundee, DD2 3QB |
Nature of control | : |
|
Mrs Sally Ann Cameron | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | 4, Valentine Court, Dundee, DD2 3QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.