This company is commonly known as Princes Street Investments Limited. The company was founded 19 years ago and was given the registration number SC274858. The firm's registered office is in ABERDEEN. You can find them at 13 Queens Road, , Aberdeen, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PRINCES STREET INVESTMENTS LIMITED |
---|---|---|
Company Number | : | SC274858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2004 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Queens Road, Aberdeen, AB15 4YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ | Secretary | 23 December 2021 | Active |
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ | Director | 03 August 2015 | Active |
13, Queens Road, Aberdeen, Scotland, AB15 4YL | Director | 05 June 2015 | Active |
57 Wilmot Way, Banstead, SM7 2PZ | Secretary | 30 April 2007 | Active |
250-252 Malone Road, Belfast, BT9 5PA | Secretary | 10 November 2004 | Active |
13, Queens Road, Aberdeen, Scotland, AB15 4YL | Secretary | 04 June 2010 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 18 October 2004 | Active |
15 Cairnburn Avenue, Belfast, BT4 2HT | Director | 17 January 2007 | Active |
13, Queens Road, Aberdeen, Scotland, AB15 4YL | Director | 30 April 2007 | Active |
250-252 Malone Road, Belfast, BT9 5PA | Director | 10 November 2004 | Active |
250-252 Malone Road, Belfast, BT9 5PA | Director | 10 November 2004 | Active |
13, Queens Road, Aberdeen, Scotland, AB15 4YL | Director | 27 September 2013 | Active |
13, Queens Road, Aberdeen, Scotland, AB15 4YL | Director | 30 April 2007 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Director | 18 October 2004 | Active |
Brightbay Real Estate Partners Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, Hill Street, Isle Of Man, Isle Of Man, IM1 1EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-26 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Resolution | Resolution. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Officers | Appoint person secretary company with name date. | Download |
2022-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Change account reference date company current extended. | Download |
2021-01-28 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2020-01-09 | Officers | Change person secretary company with change date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-19 | Accounts | Accounts with accounts type full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.