Pear Properties Limited GLASGOW


Pear Properties Limited was formally closed on 2023-07-13. Pear Properties was a private limited company that could have been found at Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Lanarkshire. Its net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally started on 1986-09-02) was run by 4 directors.
Director Claudia P. who was appointed on 31 October 2019.
Director Samantha S. who was appointed on 24 April 2017.
Director Anne L. who was appointed on 23 August 1989.
Moving on to the secretaries, we can name: Lawrence S..

The company was officially classified as "other letting and operating of own or leased real estate" (68209). The latest confirmation statement was sent on 2020-11-19 and last time the annual accounts were sent was on 30 November 2019. 2015-11-19 was the date of the last annual return.

Pear Properties Limited Address / Contact

Office Address Caledonia House
Office Address2 89 Seaward Street
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC100718
Date of Incorporation Tue, 2nd Sep 1986
Date of Dissolution Thu, 13th Jul 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 37 years old
Account next due date Tue, 30th Nov 2021
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Fri, 3rd Dec 2021
Last confirmation statement dated Thu, 19th Nov 2020

Company staff

Lawrence S.

Position: Secretary

Resigned:

Claudia P.

Position: Director

Appointed: 31 October 2019

Samantha S.

Position: Director

Appointed: 24 April 2017

Anne L.

Position: Director

Appointed: 23 August 1989

Lawrence S.

Position: Director

Appointed: 23 August 1989

Maurice L.

Position: Director

Resigned: 21 December 2019

Evelyn S.

Position: Director

Appointed: 23 August 1989

Resigned: 17 December 1998

People with significant control

Anne L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-30
Balance Sheet
Current Assets51 59257 85256 117
Other
Creditors2 6044 6413 576
Fixed Assets209 596209 596209 596
Net Current Assets Liabilities48 98853 21152 541
Total Assets Less Current Liabilities258 584262 807262 137

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Accounting period extended to Sunday 28th February 2021. Originally it was Monday 30th November 2020
filed on: 25th, November 2020
Free Download (1 page)

Company search

Advertisements