Company NameProperty Portfolio (Aberdeen) Limited
Company StatusActive
Company NumberSC319330
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameValerie Ann Millar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2009(2 years after company formation)
Appointment Duration15 years, 1 month
RoleOffice Manager
Country of ResidenceSouth Africa
Correspondence Address30 Links Ridge
George
6529
Director NameMiss Claire Patricia Millar
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleProduction Quality Specialist
Country of ResidenceUnited Kingdom
Correspondence Address5 Hunter Avenue
Stonehaven
AB39 2AF
Scotland
Director NameMr John George Millar
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address30 Links Ridge
George
6529
Secretary NameAndersonbain & Co (Corporation)
StatusCurrent
Appointed01 October 2009(2 years, 6 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Director NameScottish International Holdings Ltd (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressSuite 6 Mill Mall
Suite 6
Wickhams Cay 1, PO Box 3085
Road Town Tortola
Foreign
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Telephone01224 632949
Telephone regionAberdeen

Location

Registered Address8-10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£229
Cash£208,461
Current Liabilities£4,440,455

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

18 April 2007Delivered on: 24 April 2007
Satisfied on: 5 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
23 October 2023Registration of charge SC3193300002, created on 11 October 2023 (19 pages)
18 October 2023Memorandum and Articles of Association (37 pages)
18 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2023Change of details for Mr John George Millar as a person with significant control on 5 April 2022 (2 pages)
6 April 2023Director's details changed for Mr John George Millar on 5 April 2022 (2 pages)
6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 March 2021Change of details for Mr John George Millar as a person with significant control on 1 September 2020 (2 pages)
24 March 2021Director's details changed for Valerie Ann Millar on 1 September 2020 (2 pages)
24 March 2021Change of details for Mr David Ramsay Millar as a person with significant control on 3 January 2021 (2 pages)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
24 March 2021Change of details for Miss Claire Patricia Millar as a person with significant control on 1 July 2019 (2 pages)
24 March 2021Director's details changed for Mr John George Millar on 1 September 2020 (2 pages)
24 March 2021Director's details changed for Miss Claire Patricia Millar on 1 July 2019 (2 pages)
13 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
25 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 May 2017Confirmation statement made on 23 March 2017 with updates (9 pages)
11 May 2017Confirmation statement made on 23 March 2017 with updates (9 pages)
14 March 2017Sub-division of shares on 23 February 2017 (4 pages)
14 March 2017Sub-division of shares on 23 February 2017 (4 pages)
2 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 23/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
2 March 2017Particulars of variation of rights attached to shares (2 pages)
2 March 2017Change of share class name or designation (2 pages)
2 March 2017Change of share class name or designation (2 pages)
2 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 23/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
2 March 2017Particulars of variation of rights attached to shares (2 pages)
28 February 2017Appointment of Mr John George Millar as a director on 23 February 2017 (2 pages)
28 February 2017Termination of appointment of Scottish International Holdings Ltd as a director on 23 February 2017 (1 page)
28 February 2017Termination of appointment of Scottish International Holdings Ltd as a director on 23 February 2017 (1 page)
28 February 2017Appointment of Claire Patricia Millar as a director on 23 February 2017 (2 pages)
28 February 2017Appointment of Claire Patricia Millar as a director on 23 February 2017 (2 pages)
28 February 2017Appointment of Mr John George Millar as a director on 23 February 2017 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Director's details changed for Valerie Ann Thomson on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Valerie Ann Thomson on 27 March 2013 (2 pages)
6 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
27 May 2010Director's details changed for Valerie Ann Thomson on 23 March 2010 (2 pages)
27 May 2010Director's details changed for Valerie Ann Thomson on 23 March 2010 (2 pages)
27 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Scottish International Holdings Ltd on 23 March 2010 (2 pages)
27 May 2010Director's details changed for Scottish International Holdings Ltd on 23 March 2010 (2 pages)
27 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
9 October 2009Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 9 October 2009 (2 pages)
9 October 2009Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
9 October 2009Appointment of Andersonbain & Co as a secretary (3 pages)
9 October 2009Appointment of Andersonbain & Co as a secretary (3 pages)
9 October 2009Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 9 October 2009 (2 pages)
9 October 2009Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
9 October 2009Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 9 October 2009 (2 pages)
19 May 2009Return made up to 23/03/09; full list of members (3 pages)
19 May 2009Return made up to 23/03/09; full list of members (3 pages)
13 May 2009Director appointed valerie ann thomson (2 pages)
13 May 2009Director appointed valerie ann thomson (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 23/03/08; full list of members (3 pages)
18 April 2008Return made up to 23/03/08; full list of members (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
23 March 2007Incorporation (49 pages)
23 March 2007Incorporation (49 pages)