Company number SC261613
Status Active
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address C/O COWAN & PARTNERS, 60 CONSTITUTION STREET, EDINBURGH, EH6 6RR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
GBP 1,000
. The most likely internet sites of P & S PROPERTY DEVELOPMENTS LIMITED are www.pspropertydevelopments.co.uk, and www.p-s-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. P S Property Developments Limited is a Private Limited Company.
The company registration number is SC261613. P S Property Developments Limited has been working since 08 January 2004.
The present status of the company is Active. The registered address of P S Property Developments Limited is C O Cowan Partners 60 Constitution Street Edinburgh Eh6 6rr. . DI RESTA, Paul is a Secretary of the company. DI RESTA, Stefan Scott is a Secretary of the company. DI RESTA, Louis is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 January 2004
Appointed Date: 08 January 2004
Persons With Significant Control
Mr Louis Di Resta
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Stefan Scott Di Resta
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
P & S PROPERTY DEVELOPMENTS LIMITED Events
11 Jan 2017
Confirmation statement made on 8 January 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
...
... and 26 more events
03 Apr 2004
Partic of mort/charge *
04 Feb 2004
Partic of mort/charge *
22 Jan 2004
Accounting reference date extended from 31/01/05 to 31/03/05
08 Jan 2004
Secretary resigned
08 Jan 2004
Incorporation
30 April 2007
Standard security
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 22/24 piersfield terrace, edinburgh.
16 April 2007
Floating charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
25 March 2004
Standard security
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19-21 jarvey street, bathgate WLN10398.
29 January 2004
Floating charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…