PROPERTY PORTFOLIO (NO 12) LIMITED

PROPERTY PORTFOLIO (NO 12) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePROPERTY PORTFOLIO (NO 12) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC200665
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROPERTY PORTFOLIO (NO 12) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROPERTY PORTFOLIO (NO 12) LIMITED located?

    Registered Office Address
    C/O Biggart Baillie Llp No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPERTY PORTFOLIO (NO 12) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BED SHED (SOUTH) LTD.Oct 11, 1999Oct 11, 1999

    What are the latest accounts for PROPERTY PORTFOLIO (NO 12) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for PROPERTY PORTFOLIO (NO 12) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROPERTY PORTFOLIO (NO 12) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Stephan Reents on May 20, 2014

    2 pagesCH01

    Termination of appointment of Siegmar Schmidt as a director

    1 pagesTM01

    Appointment of Stephan Reents as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Oct 11, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of John Henry Robins as a secretary

    1 pagesTM02

    Termination of appointment of John Robins as a director

    1 pagesTM01

    Termination of appointment of Philip Dieperink as a director

    1 pagesTM01

    Appointment of Siegmar Theodor Schmidt as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Certificate of change of name

    Company name changed the bed shed (south) LTD.\certificate issued on 06/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 06, 2013

    Change company name resolution on Feb 25, 2013

    RES15
    change-of-nameMar 06, 2013

    Change of name by resolution

    NM01

    Annual return made up to Oct 11, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 25, 2011

    5 pagesAA

    Director's details changed for John Henry Robins on Nov 02, 2011

    2 pagesCH01

    Annual return made up to Oct 11, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 26, 2010

    5 pagesAA

    Appointment of John Henry Robins as a director

    2 pagesAP01

    Appointment of John Henry Robins as a secretary

    1 pagesAP03

    Termination of appointment of Mark Ashcroft as a director

    1 pagesTM01

    Termination of appointment of Mark Ashcroft as a secretary

    1 pagesTM02

    Annual return made up to Oct 11, 2010 with full list of shareholders

    3 pagesAR01

    Who are the officers of PROPERTY PORTFOLIO (NO 12) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REENTS, Stephan
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    GermanyGerman178871420002
    ASHCROFT, Mark
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Secretary
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    British113691350001
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Secretary
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    British32670580003
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Secretary
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    PATON, Irene
    54 Craigie Road
    KA8 0HA Ayr
    Ayrshire
    Secretary
    54 Craigie Road
    KA8 0HA Ayr
    Ayrshire
    British685470001
    ROBINS, John Henry
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Secretary
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    156524180001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ASHCROFT, Mark
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    United KingdomBritish113691350001
    DIEPERINK, Philip Jean
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    United KingdomBritish124398320004
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritish64229200003
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Director
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    PATON, Steven
    92 Midton Road
    KA7 2TP Ayr
    Ayrshire
    Director
    92 Midton Road
    KA7 2TP Ayr
    Ayrshire
    British115392300001
    ROBINS, John Henry
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    United KingdomBritish158400410002
    SCHMIDT, Siegmar Theodor
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    GermanyGerman170577250001
    WOLSTENHOLME, William Alan Fred
    Chipping House Barn
    Hesketh Lane, Chipping
    PR3 2TH Preston
    Lancashire
    Director
    Chipping House Barn
    Hesketh Lane, Chipping
    PR3 2TH Preston
    Lancashire
    United KingdomBritish23156130002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0