P & G Properties Limited

General information

Name:

P & G Properties Ltd

Office Address:

Garden House Carbeth Killearn G63 9QB Glasgow

Number: SC221546

Incorporation date: 2001-07-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. SC221546 twenty three years ago, P & G Properties Limited is categorised as a Private Limited Company. The actual mailing address is Garden House Carbeth, Killearn Glasgow. This firm's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. The latest annual accounts were submitted for the period up to 2022-07-31 and the most recent confirmation statement was submitted on 2023-07-25.

5 transactions have been registered in 2013 with a sum total of £2,793.

The details that details this enterprise's executives reveals the existence of two directors: Phillip P. and Lesley P. who assumed their respective positions on 2001-07-25.

Executives who have control over the firm are as follows: Lesley P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Phillip P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Phillip P.

Role: Secretary

Appointed: 25 July 2001

Latest update: 23 April 2024

Phillip P.

Role: Director

Appointed: 25 July 2001

Latest update: 23 April 2024

Lesley P.

Role: Director

Appointed: 25 July 2001

Latest update: 23 April 2024

People with significant control

Lesley P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Phillip P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 4 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 4 March 2013
Annual Accounts 18 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 18 April 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 13 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 March 2016
Annual Accounts 4 May 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 4 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 17th, April 2024
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Barnsley Metropolitan Borough 5 £ 2 793.06
2013-09-27 1901260111 £ 623.07 540001
2013-10-02 1901275934 £ 623.07
2013-08-22 1901261657 £ 520.00

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Similar companies nearby

Closest companies