Company NameP B Properties (Perth) Limited
DirectorBrian Nicholas Cavellini
Company StatusActive
Company NumberSC271914
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Previous NameCastlelaw (No.532) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Nicholas Cavellini
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2004(1 week, 4 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunnybank House
58 Jeanfield Road
Perth
Perthshire
PH1 1NZ
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NamePaul Forest
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(1 week, 4 days after company formation)
Appointment Duration9 years, 2 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunskies
13 Union Lane
Perth
PH1 5PU
Scotland
Secretary NamePaul Forrest
NationalityBritish
StatusResigned
Appointed23 August 2004(1 week, 4 days after company formation)
Appointment Duration9 years, 2 months (resigned 14 November 2013)
RoleCompany Director
Correspondence AddressDunskies
13 Union Lane
Perth
PH1 5PU
Scotland
Director NameMr Derek David Cavellini
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 18 January 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address47 Muirnwood Place
Monifieth
Dundee
DD5 4JL
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered Address58 Jeanfield Road
Perth
Perthshire
PH1 1NZ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£378,358
Cash£18,478
Current Liabilities£26,660

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

1 June 2005Delivered on: 7 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming flat j, 23 speygate, perth (title number PTH7266).
Outstanding
1 June 2005Delivered on: 7 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming flat h, 23 speygate, perth.
Outstanding
18 February 2005Delivered on: 1 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2, 25 george street, perth PTH1916.
Outstanding
21 February 2005Delivered on: 1 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
27 January 2005Delivered on: 3 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat l, 23 speygate, perth PTH22508.
Outstanding
27 January 2005Delivered on: 3 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1, 25 george street, perth PTH12482.
Outstanding
27 January 2005Delivered on: 3 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4, 25 george street, perth PTH18849.
Outstanding
17 January 2005Delivered on: 26 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Donskies, 13 union lane, perth PTH1959.
Outstanding
17 January 2005Delivered on: 22 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The propeerty known as and forming strangeways, 24 george street, perth (title number PTH21329).
Part Satisfied

Filing History

5 February 2021Resolutions
  • RES13 ‐ Share transfer 18/01/2021
(2 pages)
5 February 2021Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to 58 Jeanfield Road Perth Perthshire PH1 1NZ on 5 February 2021 (2 pages)
5 February 2021Notification of Bricav Ltd as a person with significant control on 18 January 2021 (4 pages)
5 February 2021Termination of appointment of Derek David Cavellini as a director on 18 January 2021 (1 page)
31 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 September 2019Satisfaction of charge 6 in full (1 page)
17 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
27 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
6 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
20 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
28 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(4 pages)
28 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Appointment of Mr Derek David Cavellini as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Mr Derek David Cavellini as a director on 10 August 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(3 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(3 pages)
5 March 2014Termination of appointment of Paul Forest as a director (2 pages)
5 March 2014Termination of appointment of Paul Forrest as a secretary (2 pages)
5 March 2014Termination of appointment of Paul Forest as a director (2 pages)
5 March 2014Termination of appointment of Paul Forrest as a secretary (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(5 pages)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(5 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /part /charge no 1 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /part /charge no 1 (3 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Paul Forest on 12 August 2010 (2 pages)
26 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Paul Forest on 12 August 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 September 2009Return made up to 12/08/09; full list of members (4 pages)
7 September 2009Return made up to 12/08/09; full list of members (4 pages)
14 November 2008Return made up to 12/08/08; full list of members (4 pages)
14 November 2008Return made up to 12/08/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 November 2007Return made up to 12/08/07; full list of members (3 pages)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Return made up to 12/08/07; full list of members (3 pages)
22 November 2007Director's particulars changed (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2006Return made up to 12/08/06; full list of members (3 pages)
3 October 2006Return made up to 12/08/06; full list of members (3 pages)
8 June 2006Registered office changed on 08/06/06 from: sunnybank house 58 jeanfield road perth PH1 1NZ (1 page)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Registered office changed on 08/06/06 from: sunnybank house 58 jeanfield road perth PH1 1NZ (1 page)
20 December 2005Return made up to 12/08/05; full list of members (3 pages)
20 December 2005Return made up to 12/08/05; full list of members (3 pages)
7 June 2005Partic of mort/charge * (3 pages)
7 June 2005Partic of mort/charge * (3 pages)
7 June 2005Partic of mort/charge * (3 pages)
7 June 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (4 pages)
1 March 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (4 pages)
1 March 2005Partic of mort/charge * (3 pages)
3 February 2005Partic of mort/charge * (3 pages)
3 February 2005Partic of mort/charge * (3 pages)
3 February 2005Partic of mort/charge * (3 pages)
3 February 2005Partic of mort/charge * (3 pages)
3 February 2005Partic of mort/charge * (3 pages)
3 February 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
22 January 2005Partic of mort/charge * (3 pages)
22 January 2005Partic of mort/charge * (3 pages)
7 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
7 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Memorandum and Articles of Association (12 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Ad 23/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: 50 castle street dundee DD1 3RU (1 page)
27 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Ad 23/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: 50 castle street dundee DD1 3RU (1 page)
27 August 2004Memorandum and Articles of Association (12 pages)
20 August 2004Company name changed castlelaw (no.532) LIMITED\certificate issued on 20/08/04 (2 pages)
20 August 2004Company name changed castlelaw (no.532) LIMITED\certificate issued on 20/08/04 (2 pages)
12 August 2004Incorporation (17 pages)
12 August 2004Incorporation (17 pages)