Company NamePictland Properties Limited
DirectorsSaltoun and John Richard Charles Arkwright
Company StatusActive
Company NumberSC037482
CategoryPrivate Limited Company
Incorporation Date4 April 1962(62 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameThe Lady  Saltoun
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1989(27 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Correspondence AddressInverey House
Braemar
Ballater
Aberdeenshire
AB35 5YB
Scotland
Director NameMr John Richard Charles Arkwright
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(59 years, 1 month after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(27 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 February 2004)
RoleSolicitor
Correspondence Address8a Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameCapt Alexander Arthur Alfonso David Maule Ramsay Of Mar
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(27 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 December 2000)
RoleCompany Director
Correspondence AddressInverey House
Braemar
Ballater
Aberdeenshire
AB35 5YB
Scotland
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed12 September 1989(27 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameAlan Michael Clarke
NationalityBritish
StatusResigned
Appointed09 November 2001(39 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 February 2011)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Edward Nicholas Reed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(41 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Mr Edward Nicholas Reed & Lady Saltoun
50.00%
Ordinary
5k at £1Lady Saltoun
49.99%
Ordinary
1 at £1Mr Edward Nicholas Reed
0.01%
Ordinary

Financials

Year2014
Net Worth£1,133,903
Current Liabilities£26,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

16 August 1985Delivered on: 29 August 1985
Satisfied on: 3 March 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 79 newgate st bishop auckland county durham.
Fully Satisfied

Filing History

11 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
24 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
24 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
17 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 March 2018 (7 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
28 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 September 2017Notification of Edward Nicholas Reed as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Flora Marjory, the Lady Saltoun as a person with significant control on 23 September 2017 (2 pages)
27 September 2017Notification of Flora Marjory, the Lady Saltoun as a person with significant control on 23 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of Edward Nicholas Reed as a person with significant control on 6 April 2016 (2 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
3 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
6 April 2016Full accounts made up to 31 March 2015 (16 pages)
6 April 2016Full accounts made up to 31 March 2015 (16 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(4 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(4 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(4 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(4 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(4 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (12 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (12 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
17 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
17 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
22 September 2010Secretary's details changed for Alan Michael Clarke on 12 September 2010 (2 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for Alan Michael Clarke on 12 September 2010 (2 pages)
22 September 2010Director's details changed for The Lady Saltoun on 12 September 2010 (2 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for The Lady Saltoun on 12 September 2010 (2 pages)
8 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
8 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 September 2009Return made up to 12/09/09; full list of members (4 pages)
16 September 2009Return made up to 12/09/09; full list of members (4 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
21 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
20 September 2008Return made up to 12/09/08; full list of members (4 pages)
20 September 2008Return made up to 12/09/08; full list of members (4 pages)
27 March 2008Director's change of particulars / edward reed / 07/03/2008 (1 page)
27 March 2008Director's change of particulars / edward reed / 07/03/2008 (1 page)
9 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
21 September 2007Return made up to 12/09/07; full list of members (3 pages)
21 September 2007Return made up to 12/09/07; full list of members (3 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
25 September 2006Return made up to 12/09/06; full list of members (3 pages)
25 September 2006Return made up to 12/09/06; full list of members (3 pages)
17 March 2006Accounts for a small company made up to 31 March 2005 (5 pages)
17 March 2006Accounts for a small company made up to 31 March 2005 (5 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
15 September 2005Return made up to 12/09/05; full list of members (3 pages)
15 September 2005Return made up to 12/09/05; full list of members (3 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 September 2004Return made up to 12/09/04; full list of members (6 pages)
14 September 2004Return made up to 12/09/04; full list of members (6 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
4 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
19 September 2003Return made up to 12/09/03; full list of members (6 pages)
19 September 2003Return made up to 12/09/03; full list of members (6 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 September 2002Return made up to 12/09/02; full list of members (6 pages)
16 September 2002Return made up to 12/09/02; full list of members (6 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
14 September 2001Return made up to 12/09/01; full list of members (7 pages)
14 September 2001Return made up to 12/09/01; full list of members (7 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
14 September 2000Return made up to 12/09/00; full list of members (8 pages)
14 September 2000Return made up to 12/09/00; full list of members (8 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 September 1999Return made up to 12/09/99; full list of members (9 pages)
15 September 1999Return made up to 12/09/99; full list of members (9 pages)
13 August 1999Memorandum and Articles of Association (6 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 August 1999Memorandum and Articles of Association (6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 September 1998Return made up to 12/09/98; full list of members (9 pages)
16 September 1998Return made up to 12/09/98; full list of members (9 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 November 1997Director's particulars changed (1 page)
30 November 1997Director's particulars changed (1 page)
30 November 1997Director's particulars changed (1 page)
30 November 1997Director's particulars changed (1 page)
17 September 1997Return made up to 12/09/97; full list of members (9 pages)
17 September 1997Return made up to 12/09/97; full list of members (9 pages)
6 November 1996Full accounts made up to 31 March 1996 (13 pages)
6 November 1996Full accounts made up to 31 March 1996 (13 pages)
1 October 1996Registered office changed on 01/10/96 from: 40 carden place aberdeen AB1 1UP (1 page)
1 October 1996Registered office changed on 01/10/96 from: 40 carden place aberdeen AB1 1UP (1 page)
19 September 1996Return made up to 12/09/96; full list of members (9 pages)
19 September 1996Return made up to 12/09/96; full list of members (9 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)