Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PICTLAND PROPERTIES LIMITED
Company Information for

PICTLAND PROPERTIES LIMITED

12 CARDEN PLACE, ABERDEEN, AB10 1UR,
Company Registration Number
SC037482
Private Limited Company
Active

Company Overview

About Pictland Properties Ltd
PICTLAND PROPERTIES LIMITED was founded on 1962-04-04 and has its registered office in . The organisation's status is listed as "Active". Pictland Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PICTLAND PROPERTIES LIMITED
 
Legal Registered Office
12 CARDEN PLACE
ABERDEEN
AB10 1UR
Other companies in AB10
 
Filing Information
Company Number SC037482
Company ID Number SC037482
Date formed 1962-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 21:44:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICTLAND PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARP COST ENGINEERING LTD.   G.M.R. SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PICTLAND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD NICHOLAS REED
Director 2004-02-17
SALTOUN
Director 1989-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MICHAEL CLARKE
Company Secretary 2001-11-09 2011-02-21
MICHAEL ANTHONY HAYES
Director 1989-09-12 2004-02-17
BRIAN COLLETT
Company Secretary 1989-09-12 2001-11-09
ALEXANDER ARTHUR ALFONSO DAVID MAULE RAMSAY OF MAR
Director 1989-09-12 2000-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD NICHOLAS REED CURSITOR RPI LTD Director 2016-12-22 CURRENT 2016-12-22 Active
EDWARD NICHOLAS REED EYEWORTH PROPERTIES (HANTS) LIMITED Director 2016-11-17 CURRENT 1975-10-31 Active
EDWARD NICHOLAS REED FRETHERNE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1964-03-13 Active
EDWARD NICHOLAS REED FLIXTON PROPERTY COMPANY LIMITED Director 2016-10-05 CURRENT 1981-02-05 Active
EDWARD NICHOLAS REED STRABANE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1963-11-15 Active
EDWARD NICHOLAS REED BALLYMENA PROPERTY CO. LIMITED Director 2016-10-05 CURRENT 1954-09-06 Active
EDWARD NICHOLAS REED LOXLEY PROPERTIES LIMITED Director 2016-10-05 CURRENT 1987-03-12 Active
EDWARD NICHOLAS REED CANNON NOMINEES PROPERTIES LIMITED Director 2016-02-26 CURRENT 1990-10-17 Active
EDWARD NICHOLAS REED CANNON NOMINEES LIMITED Director 2016-02-26 CURRENT 1963-11-12 Active
EDWARD NICHOLAS REED BRIERY PROPERTY COMPANY LIMITED Director 2015-05-10 CURRENT 1950-01-12 Active
EDWARD NICHOLAS REED TARN HOUSE PROPERTY COMPANY LIMITED Director 2015-05-07 CURRENT 1979-08-14 Liquidation
EDWARD NICHOLAS REED RUSHETT COMMON PROPERTIES LIMITED Director 2011-08-22 CURRENT 1981-06-18 Active
EDWARD NICHOLAS REED BARBIE PROPERTIES LIMITED Director 2011-08-22 CURRENT 1967-11-16 Active
EDWARD NICHOLAS REED BELLEAIR LIMITED Director 2010-03-02 CURRENT 1999-06-08 Active
EDWARD NICHOLAS REED MALVIN INVESTMENT COMPANY LIMITED Director 2006-04-06 CURRENT 1955-11-23 Active
EDWARD NICHOLAS REED MACFARLANES NOMINEES LIMITED Director 2004-07-20 CURRENT 1982-11-12 Active
EDWARD NICHOLAS REED EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
EDWARD NICHOLAS REED BLACK EAGLE PROPERTIES LIMITED Director 2004-02-17 CURRENT 1965-10-26 Liquidation
EDWARD NICHOLAS REED ABERFORD PROPERTIES LIMITED Director 2003-11-05 CURRENT 1964-12-24 Active
EDWARD NICHOLAS REED RINGHAM PROPERTIES LIMITED Director 2003-11-05 CURRENT 1966-05-17 Active
EDWARD NICHOLAS REED PARLINGTON PROPERTIES LIMITED Director 2003-11-05 CURRENT 1963-08-15 Active
EDWARD NICHOLAS REED HOEWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED TYANE PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-07-13 Active
EDWARD NICHOLAS REED TREVENNAN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-12-01 Active
EDWARD NICHOLAS REED LOSTWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED ROSMERRYN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1983-07-25 Active
SALTOUN BLACK EAGLE PROPERTIES LIMITED Director 1992-09-12 CURRENT 1965-10-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-25CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-09-29CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOLAS REED
2021-04-29AP01DIRECTOR APPOINTED MR JOHN RICHARD CHARLES ARKWRIGHT
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORA MARJORY, THE LADY SALTOUN
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD NICHOLAS REED
2017-09-27PSC09Withdrawal of a person with significant control statement on 2017-09-27
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-04-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-05DISS40DISS40 (DISS40(SOAD))
2016-04-05DISS40DISS40 (DISS40(SOAD))
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-22AR0112/09/15 ANNUAL RETURN FULL LIST
2014-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-01AR0112/09/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-19AR0112/09/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-24AR0112/09/12 ANNUAL RETURN FULL LIST
2012-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-10AR0112/09/11 ANNUAL RETURN FULL LIST
2011-02-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN CLARKE
2011-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-22AR0112/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THE LADY SALTOUN / 12/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL CLARKE / 12/09/2010
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-16363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-21RES13SECTION 175 01/10/2008
2008-09-20363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD REED / 07/03/2008
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-21363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2006-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-25363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-14363aRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-02-24288bDIRECTOR RESIGNED
2004-02-20288aNEW DIRECTOR APPOINTED
2003-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-19363aRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-16363aRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2001-11-19288bSECRETARY RESIGNED
2001-11-19288aNEW SECRETARY APPOINTED
2001-09-14363aRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-29288bDIRECTOR RESIGNED
2000-09-14363aRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-15363aRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1999-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-13SRES01ADOPT MEM AND ARTS 11/08/99
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-16363aRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1998-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-30288cDIRECTOR'S PARTICULARS CHANGED
1997-11-30288cDIRECTOR'S PARTICULARS CHANGED
1997-09-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-17363aRETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS
1996-11-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-01287REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 40 CARDEN PLACE ABERDEEN AB1 1UP
1996-09-19363aRETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-14363xRETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS
1995-01-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-13363xRETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS
1994-02-10287REGISTERED OFFICE CHANGED ON 10/02/94 FROM: 19 CARDEN PLACE ABERDEEN AB1 1UQ
1993-10-15AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-14363xRETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS
1993-03-03419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PICTLAND PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PICTLAND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-08-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PICTLAND PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PICTLAND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PICTLAND PROPERTIES LIMITED
Trademarks
We have not found any records of PICTLAND PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED EFB RETAIL LIMITED 2006-04-03 Outstanding

We have found 1 mortgage charges which are owed to PICTLAND PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for PICTLAND PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PICTLAND PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PICTLAND PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICTLAND PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PICTLAND PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.