Company NameProperty Venture Partners Limited
DirectorsPaul David Eyre and Simon Charles Lowe
Company StatusLiquidation
Company NumberSC263619
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul David Eyre
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(7 years, 1 month after company formation)
Appointment Duration13 years
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 February 2019(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameHugh Michael William Macnish Porter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address57 Bonaly Crescent
Edinburgh
Midlothian
EH13 0EP
Scotland
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Bonaly Gardens
Edinburgh
Midlothian
EH13 0EX
Scotland
Director NameStuart Currie Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address25 Greenbank Loan
Edinburgh
EH10 5SJ
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland
Secretary NameMark Craig
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address2f2, 7 Polwarth Crescent
Edinburgh
EH11 1HP
Scotland
Director NameMrs Anne Rutherford Stewart
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(8 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 April 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence Address48 Gordon Road
Edinburgh
Midlothian
EH12 6LU
Scotland
Director NameAndrew Paul Hutchinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 April 2007)
RoleBank Official
Correspondence Address54 Bruntsfield Gardens
Edinburgh
Midlothian
EH10 4DY
Scotland
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressCapital Building 12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed15 August 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Roderick Andrew Elliott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 14 March 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address85 Malbet Park
Edinburgh
Mid-Lothian
EH16 6WB
Scotland
Director NameMr Douglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(7 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£430,606
Current Liabilities£1,074,862

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Charges

7 January 2005Delivered on: 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over membership interests
Secured details: All sums due under or pursuant to the finance documents.
Particulars: Fixed charge with full title guarantee over the membership interests and the dividends.
Outstanding

Filing History

14 September 2020Full accounts made up to 31 December 2019 (18 pages)
10 September 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 10 September 2020 (1 page)
23 March 2020Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (1 page)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
13 December 2019Satisfaction of charge 1 in full (1 page)
8 October 2019Full accounts made up to 31 December 2018 (16 pages)
7 March 2019Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
18 February 2019Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
6 February 2019Termination of appointment of Douglas Alister Middleton as a director on 4 February 2019 (1 page)
6 February 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 4 February 2019 (2 pages)
6 February 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 4 February 2019 (1 page)
6 February 2019Appointment of Mr Simon Charles Lowe as a director on 1 February 2019 (2 pages)
21 September 2018Full accounts made up to 31 December 2017 (18 pages)
7 March 2018Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
31 July 2017Full accounts made up to 31 December 2016 (16 pages)
31 July 2017Full accounts made up to 31 December 2016 (16 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Full accounts made up to 31 December 2015 (16 pages)
25 July 2016Full accounts made up to 31 December 2015 (16 pages)
18 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
24 August 2015Full accounts made up to 31 December 2014 (17 pages)
24 August 2015Full accounts made up to 31 December 2014 (17 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
20 March 2012Termination of appointment of Roderick Elliott as a director (1 page)
20 March 2012Termination of appointment of Roderick Elliott as a director (1 page)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
8 July 2011Full accounts made up to 31 December 2010 (21 pages)
8 July 2011Full accounts made up to 31 December 2010 (21 pages)
27 April 2011Appointment of Paul David Eyre as a director (2 pages)
27 April 2011Appointment of Paul David Eyre as a director (2 pages)
19 April 2011Appointment of Mr Douglas Alister Middleton as a director (2 pages)
19 April 2011Appointment of Mr Douglas Alister Middleton as a director (2 pages)
18 April 2011Termination of appointment of Stuart Sanders as a director (1 page)
18 April 2011Termination of appointment of James Rowney as a director (1 page)
18 April 2011Appointment of Mr Roderick Andrew Elliott as a director (2 pages)
18 April 2011Termination of appointment of James Rowney as a director (1 page)
18 April 2011Termination of appointment of Stuart Sanders as a director (1 page)
18 April 2011Termination of appointment of Barbara Turnbull as a director (1 page)
18 April 2011Appointment of Mr Roderick Andrew Elliott as a director (2 pages)
18 April 2011Termination of appointment of Barbara Turnbull as a director (1 page)
18 April 2011Termination of appointment of Anne Stewart as a director (1 page)
18 April 2011Termination of appointment of Anne Stewart as a director (1 page)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (23 pages)
5 July 2010Full accounts made up to 31 December 2009 (23 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
17 September 2009Full accounts made up to 31 December 2008 (19 pages)
17 September 2009Full accounts made up to 31 December 2008 (19 pages)
13 March 2009Return made up to 18/02/09; full list of members (4 pages)
13 March 2009Return made up to 18/02/09; full list of members (4 pages)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
5 September 2008Full accounts made up to 31 December 2007 (20 pages)
5 September 2008Full accounts made up to 31 December 2007 (20 pages)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
15 August 2008Appointment terminated secretary mark craig (1 page)
15 August 2008Appointment terminated secretary mark craig (1 page)
26 February 2008Return made up to 18/02/08; full list of members (4 pages)
26 February 2008Return made up to 18/02/08; full list of members (4 pages)
23 July 2007Full accounts made up to 31 December 2006 (16 pages)
23 July 2007Full accounts made up to 31 December 2006 (16 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
6 March 2007Return made up to 18/02/07; full list of members (3 pages)
6 March 2007Return made up to 18/02/07; full list of members (3 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
13 October 2006Full accounts made up to 31 December 2005 (16 pages)
13 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (1 page)
17 March 2006Return made up to 18/02/06; full list of members (6 pages)
17 March 2006Return made up to 18/02/06; full list of members (6 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
7 December 2005Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
23 March 2005Return made up to 18/02/05; full list of members (6 pages)
23 March 2005Return made up to 18/02/05; full list of members (6 pages)
27 January 2005Partic of mort/charge * (5 pages)
27 January 2005Partic of mort/charge * (5 pages)
12 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
12 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
18 February 2004Incorporation (20 pages)
18 February 2004Incorporation (20 pages)