Baltic Properties (scotland) Limited

General information

Name:

Baltic Properties (scotland) Ltd

Office Address:

17 Victoria Street Aberdeen AB10 1PU

Number: SC259392

Incorporation date: 2003-11-17

Dissolution date: 2021-03-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 is the date that marks the launching of Baltic Properties (scotland) Limited, a firm located at 17 Victoria Street, Aberdeen, Aberdeen city centre. It was registered on 2003-11-17. The firm reg. no. was SC259392 and the company postal code was AB10 1PU. The firm had been operating on the market for approximately eighteen years until 2021-03-16.

The directors were as follow: Andrew M. selected to lead the company 21 years ago and Alan N. selected to lead the company in 2003.

Executives who had significant control over the firm were: Andrew M. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Alan N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 04 December 2003

Latest update: 18 February 2024

Role: Corporate Secretary

Appointed: 17 November 2003

Address: Aberdeen, AB10 1PU

Latest update: 18 February 2024

Alan N.

Role: Director

Appointed: 17 November 2003

Latest update: 18 February 2024

People with significant control

Andrew M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Alan N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Derek R.
Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 29 December 2020
Confirmation statement last made up date 17 November 2019
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 10 November 2014
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 17 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 17 January 2013
Annual Accounts 16 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 16 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on August 31, 2020 (AA)
filed on: 6th, November 2020
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies