UKBizDB.co.uk

PAVILLION PROPERTIES (SCOTLAND) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Valentine Court, Dundee Business Park, Dundee, DD2 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB

Director11 May 2017Active
4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB

Director04 April 2018Active
4, Valentine Court, Dundee Business Park, Dundee, Scotland, DD2 3QB

Director01 April 2013Active
7 Dewars Mill, St Andrews, United Kingdom, KY16 9TY

Director29 March 2011Active
4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB

Director21 January 2015Active
4, Valentine Court, Dundee Business Park, Dundee, Scotland, DD2 3QB

Director01 April 2013Active
20, Main Street, Crosshill, Scotland, KY5 8BJ

Director29 March 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Accounts

Change account reference date company previous shortened.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-13Persons with significant control

Cessation of a person with significant control.

Download
2019-01-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.