Company NamePatrizia Portuguese Property Partnership (General Partner Scotland) Limited
Company StatusActive
Company NumberSC328341
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 8 months ago)
Previous NameRockspring Portuguese Property Partnership (General Partner Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael James Pryer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleEmployee
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Mischa Jon Davis
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Christie Wright
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(16 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 February 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Robert John Hudson Palmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wandle Road
London
SW17 7DL
Director NameMr Paul John Hampton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Kathryn Louise Dixon
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Alwyne Villas
London
N1 2HQ
Director NameRobert Alfred Gilchrist
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWesterby House 86 Main Street
Smeeton Westerby
Leicester
Leicestershire
LE8 0QJ
Director NameIan Edward Baker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Bunbury Way
Longdown Lane South
Epsom Downs
Surrey
KT17 4JP
Director NameFrances Mary Harnetty
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameMr Neal Alan Shegog
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravenstone Street
London
SW12 9ST
Director NameMr Richard Martin Plummer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Essex Villas
Kensington
London
W8 7BP
Director NameMr Edmund Anthony Craston
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(2 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 October 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Sloane Street
London
SW1X 9QF
Director NameMr Richard Warren Bains
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Cottage Monteith Close
Tunbridge Wells
Kent
England And Wales
TN3 0AD
Director NameMr Thomas Edward Walsh
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(6 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2014)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
London
England And Wales
W4 2EW
Director NameMr Jose Luis Pellicer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed14 April 2015(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 2019)
RoleEmployee
Country of ResidenceEngland
Correspondence AddressSt Kilda The Gardens
London
SE22 9QD
Director NameMr Christopher John Warren
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2021)
RoleEmployee
Country of ResidenceEngland
Correspondence Address1 Ashby Rise
Bishops Stortford
East Herts
CM23 2TX
Director NameMr Lionel Nicolas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2018(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Charles-Nicolas Tarriere
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 4 weeks from now)

Filing History

28 January 2021Termination of appointment of Lionel Nicolas as a director on 27 January 2021 (1 page)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
7 February 2020Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 15 Atholl Crescent Edinburgh EH3 8HA on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Burness Llp as a secretary on 5 February 2020 (1 page)
7 February 2020Termination of appointment of Kathryn Louise Dixon as a director on 9 September 2019 (1 page)
7 February 2020Appointment of Brodies Secretarial Services Limited as a secretary on 5 February 2020 (2 pages)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Ian Edward Baker as a director on 30 June 2019 (1 page)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 June 2019Termination of appointment of Jose Luis Pellicer as a director on 24 May 2019 (1 page)
20 May 2019Appointment of Mr Mischa Jon Davis as a director on 1 April 2018 (2 pages)
20 May 2019Director's details changed for Mr Jose Luis Pellicer on 14 January 2019 (2 pages)
20 May 2019Termination of appointment of Robert Alfred Gilchrist as a director on 13 May 2019 (1 page)
20 May 2019Appointment of Mr Lionel Nicolas as a director on 1 April 2018 (2 pages)
20 May 2019Appointment of Mr Charles-Nicolas Tarriere as a director on 1 April 2018 (2 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
21 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
20 September 2018Change of details for Rockspring Pim Limited as a person with significant control on 17 September 2018 (2 pages)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
(3 pages)
14 August 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
20 July 2018Termination of appointment of Frances Mary Harnetty as a director on 30 April 2018 (1 page)
28 September 2017Termination of appointment of Richard Warren Bains as a director on 25 September 2017 (2 pages)
28 September 2017Termination of appointment of Richard Warren Bains as a director on 25 September 2017 (2 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
25 May 2016Appointment of Mr Christopher Warren as a director on 3 May 2016 (2 pages)
25 May 2016Appointment of Mr Christopher Warren as a director on 3 May 2016 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(12 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(12 pages)
7 May 2015Appointment of Mr Michael James Pryer as a director on 14 April 2015 (2 pages)
7 May 2015Appointment of Jose Luis Pellicer as a director on 14 April 2015 (2 pages)
7 May 2015Appointment of Jose Luis Pellicer as a director on 14 April 2015 (2 pages)
7 May 2015Appointment of Mr Michael James Pryer as a director on 14 April 2015 (2 pages)
2 April 2015Termination of appointment of Neal Alan Shegog as a director on 28 February 2015 (1 page)
2 April 2015Termination of appointment of Neal Alan Shegog as a director on 28 February 2015 (1 page)
29 January 2015Termination of appointment of Thomas Edward Walsh as a director on 31 December 2014 (1 page)
29 January 2015Termination of appointment of Thomas Edward Walsh as a director on 31 December 2014 (1 page)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(12 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(12 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(12 pages)
12 May 2014Appointment of Richard Bains as a director (2 pages)
12 May 2014Appointment of Thomas Walsh as a director (2 pages)
12 May 2014Appointment of Thomas Walsh as a director (2 pages)
12 May 2014Appointment of Richard Bains as a director (2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(10 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(10 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(10 pages)
24 July 2013Termination of appointment of Richard Plummer as a director (1 page)
24 July 2013Termination of appointment of Richard Plummer as a director (1 page)
11 January 2013Director's details changed for Kathryn Dixon on 10 January 2013 (2 pages)
11 January 2013Director's details changed for Kathryn Dixon on 10 January 2013 (2 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (10 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (10 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (10 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (10 pages)
6 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (10 pages)
6 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (10 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 December 2010Director's details changed for Frances Mary Harnetty on 17 September 2010 (2 pages)
1 December 2010Director's details changed for Frances Mary Harnetty on 17 September 2010 (2 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (10 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (10 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (10 pages)
9 June 2010Appointment of Edmund Craston as a director (2 pages)
9 June 2010Appointment of a director (2 pages)
9 June 2010Appointment of Edmund Craston as a director (2 pages)
9 June 2010Appointment of a director (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 September 2009Return made up to 09/09/09; full list of members (5 pages)
28 September 2009Return made up to 09/09/09; full list of members (5 pages)
3 August 2009Appointment terminated director robert palmer (1 page)
3 August 2009Appointment terminated director robert palmer (1 page)
27 July 2009Return made up to 26/07/09; full list of members (5 pages)
27 July 2009Return made up to 26/07/09; full list of members (5 pages)
24 July 2009Appointment terminated director robert palmer (1 page)
24 July 2009Appointment terminated director robert palmer (1 page)
23 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
23 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
13 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
13 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
28 July 2008Return made up to 26/07/08; full list of members (5 pages)
28 July 2008Return made up to 26/07/08; full list of members (5 pages)
27 June 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
27 June 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
29 August 2007New director appointed (3 pages)
29 August 2007New director appointed (11 pages)
29 August 2007New director appointed (9 pages)
29 August 2007New director appointed (6 pages)
29 August 2007New director appointed (6 pages)
29 August 2007New director appointed (3 pages)
29 August 2007New director appointed (4 pages)
29 August 2007New director appointed (4 pages)
29 August 2007New director appointed (6 pages)
29 August 2007New director appointed (6 pages)
29 August 2007New director appointed (3 pages)
29 August 2007New director appointed (7 pages)
29 August 2007New director appointed (11 pages)
29 August 2007New director appointed (7 pages)
29 August 2007New director appointed (9 pages)
29 August 2007New director appointed (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2007Nc inc already adjusted 26/07/07 (2 pages)
30 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
30 July 2007Nc inc already adjusted 26/07/07 (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
26 July 2007Incorporation (18 pages)
26 July 2007Incorporation (18 pages)