UKBizDB.co.uk

PRIMROSE BRIDGE PROPERTIES LIMITED

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

This company is commonly known as Primrose Bridge Properties Limited. The company was founded 26 years ago and was given the registration number SC181694. The firm's registered office is in . You can find them at 18 North Silver Street, Aberdeen, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRIMROSE BRIDGE PROPERTIES LIMITED
Company Number:SC181694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1997
End of financial year:31 July 2020
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:18 North Silver Street, Aberdeen, AB10 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baylissburn House, Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Secretary13 February 2006Active
6, Fonthill Terrace, Aberdeen, AB11 7UR

Director24 December 2008Active
Baylissburn House, Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Director22 December 1997Active
Baylissburn House, Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Director22 December 1997Active
12 Bon Accord Square, Aberdeen, AB11 6YF

Secretary22 December 1997Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary22 December 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director22 December 1997Active

People with Significant Control

Dr Alexander Quentin Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Address:18 North Silver Street, AB10 1JU
Nature of control:
  • Significant influence or control
Mrs Rhoda Margaret Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Address:18 North Silver Street, AB10 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jill Primrose Craig
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:18 North Silver Street, AB10 1JU
Nature of control:
  • Significant influence or control
Mrs Rhoda Margaret Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Address:Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD
Nature of control:
  • Significant influence or control
Dr Alexander Quentin Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Address:Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-13Address

Change registered office address company with date old address new address.

Download
2021-01-13Resolution

Resolution.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Accounts

Change account reference date company current extended.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.