P B PROPERTIES (PERTH) LIMITED
BROUGHTY FERRY CASTLELAW (NO.532) LIMITED

Hellopages » Dundee City » Dundee City » DD5 1NB

Company number SC271914
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address STANNERGATE HOUSE, 41 DUNDEE ROAD WEST, BROUGHTY FERRY, DUNDEE, DD5 1NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 3 . The most likely internet sites of P B PROPERTIES (PERTH) LIMITED are www.pbpropertiesperth.co.uk, and www.p-b-properties-perth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. P B Properties Perth Limited is a Private Limited Company. The company registration number is SC271914. P B Properties Perth Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of P B Properties Perth Limited is Stannergate House 41 Dundee Road West Broughty Ferry Dundee Dd5 1nb. . CAVELLINI, Brian Nicholas is a Director of the company. CAVELLINI, Derek David is a Director of the company. Secretary FORREST, Paul has been resigned. Secretary THORNTONS WS has been resigned. Director FOREST, Paul has been resigned. Director HUTCHESON, Iain Henderson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CAVELLINI, Brian Nicholas
Appointed Date: 23 August 2004
62 years old

Director
CAVELLINI, Derek David
Appointed Date: 10 August 2015
63 years old

Resigned Directors

Secretary
FORREST, Paul
Resigned: 14 November 2013
Appointed Date: 23 August 2004

Secretary
THORNTONS WS
Resigned: 23 August 2004
Appointed Date: 12 August 2004

Director
FOREST, Paul
Resigned: 14 November 2013
Appointed Date: 23 August 2004
61 years old

Director
HUTCHESON, Iain Henderson
Resigned: 23 August 2004
Appointed Date: 12 August 2004
62 years old

Persons With Significant Control

Mr Brian Nicholas Cavellini
Notified on: 12 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P B PROPERTIES (PERTH) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 12 August 2016 with updates
28 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Appointment of Mr Derek David Cavellini as a director on 10 August 2015
...
... and 44 more events
27 Aug 2004
New director appointed
27 Aug 2004
Registered office changed on 27/08/04 from: 50 castle street dundee DD1 3RU
27 Aug 2004
Ad 23/08/04--------- £ si 2@1=2 £ ic 1/3
20 Aug 2004
Company name changed castlelaw (no.532) LIMITED\certificate issued on 20/08/04
12 Aug 2004
Incorporation

P B PROPERTIES (PERTH) LIMITED Charges

1 June 2005
Standard security
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming flat j, 23 speygate…
1 June 2005
Standard security
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming flat h, 23 speygate…
21 February 2005
Bond & floating charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 February 2005
Standard security
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2, 25 george street, perth PTH1916.
27 January 2005
Standard security
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat l, 23 speygate, perth PTH22508.
27 January 2005
Standard security
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1, 25 george street, perth PTH12482.
27 January 2005
Standard security
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4, 25 george street, perth PTH18849.
17 January 2005
Standard security
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Donskies, 13 union lane, perth PTH1959.
17 January 2005
Standard security
Delivered: 22 January 2005
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The propeerty known as and forming strangeways, 24 george…