Property Portfolio (aberdeen) Limited ABERDEEN


Property Portfolio (aberdeen) started in year 2007 as Private Limited Company with registration number SC319330. The Property Portfolio (aberdeen) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Aberdeen at 8-10 Thistle Street. Postal code: AB10 1XZ.

The company has 3 directors, namely Claire M., John M. and Valerie M.. Of them, Valerie M. has been with the company the longest, being appointed on 22 March 2009 and Claire M. and John M. have been with the company for the least time - from 23 February 2017. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Property Portfolio (aberdeen) Limited Address / Contact

Office Address 8-10 Thistle Street
Town Aberdeen
Post code AB10 1XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC319330
Date of Incorporation Fri, 23rd Mar 2007
Industry Other accommodation
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Claire M.

Position: Director

Appointed: 23 February 2017

John M.

Position: Director

Appointed: 23 February 2017

Andersonbain & Co

Position: Corporate Secretary

Appointed: 01 October 2009

Valerie M.

Position: Director

Appointed: 22 March 2009

Raeburn Christie Clark & Wallace

Position: Corporate Nominee Secretary

Appointed: 23 March 2007

Resigned: 01 October 2009

Scottish International Holdings Ltd

Position: Corporate Director

Appointed: 23 March 2007

Resigned: 23 February 2017

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is David M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Claire M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC .

David M.

Notified on 23 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Claire M.

Notified on 23 February 2017
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 12 October 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 28649 213133 32149 52440 408
Net Assets Liabilities441 886630 604790 4691 007 7991 235 200
Property Plant Equipment2699924742 2981 248
Other
Accumulated Depreciation Impairment Property Plant Equipment169 407169 923170 441171 491172 541
Additions Other Than Through Business Combinations Property Plant Equipment 1 239 2 874 
Average Number Employees During Period11111
Corporation Tax Payable57 57445 40555 19050 69559 123
Creditors5 213 8365 048 7685 292 0195 183 6424 946 075
Fixed Assets5 629 4365 630 1595 949 1676 141 9176 140 867
Increase From Depreciation Charge For Year Property Plant Equipment 5165181 0501 050
Investments Fixed Assets5 629 1675 629 1675 948 6936 139 6196 139 619
Net Current Assets Liabilities-5 187 550-4 999 555-5 158 698-5 134 118-4 905 667
Other Creditors14 00113 05513 94518 81418 770
Other Investments Other Than Loans5 629 1675 629 1675 948 6936 139 6196 139 619
Other Taxation Social Security Payable7 4947 467-1 22210 56912 373
Property Plant Equipment Gross Cost169 676170 915170 915173 789173 789
Amount Specific Advance Or Credit Directors325 000321 917361 017261 711261 711
Amount Specific Advance Or Credit Made In Period Directors 7 00050 00025 000 
Amount Specific Advance Or Credit Repaid In Period Directors 722 60310 900100 0009 317

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, January 2024
Free Download (6 pages)

Company search

Advertisements