PORTREE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
02/10/252 October 2025 NewRegistered office address changed from Clydesdale Bank Building Somerled Square Portree Skye Highland IV51 9EH United Kingdom to Level 2, the Beacon 176 st Vincent Street Glasgow G2 5SG on 2025-10-02

View Document

26/09/2526 September 2025 NewCourt order in a winding-up (& Court Order attachment)

View Document

26/08/2526 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/08/2519 August 2025 Certificate of change of name

View Document

01/08/251 August 2025 Registered office address changed from Portree Hotel Somerled Square Portree Skye Highland IV51 9EH Scotland to Clydesdale Bank Building Somerled Square Portree Skye Highland IV51 9EH on 2025-08-01

View Document

30/07/2530 July 2025 Cessation of Ellie Macleod Macpherson as a person with significant control on 2025-07-15

View Document

30/07/2530 July 2025 Termination of appointment of Emma Macaskill Dickson as a director on 2025-07-30

View Document

15/07/2515 July 2025 Appointment of Miss Emma Macaskill Dickson as a director on 2025-07-15

View Document

15/07/2515 July 2025 Termination of appointment of Ellie Macleod Macpherson as a director on 2025-07-15

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/11/247 November 2024 Second filing for the appointment of Miss Hannah Watt Dickson as a director

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

23/09/2423 September 2024 Director's details changed for Ms Hannah Dickson on 2024-09-23

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/06/236 June 2023 Cessation of Campbell Watt Dickson as a person with significant control on 2023-06-01

View Document

06/06/236 June 2023 Notification of Puddle Duck Properties Limited as a person with significant control on 2023-06-01

View Document

06/06/236 June 2023 Notification of Ellie Macleod Macpherson as a person with significant control on 2023-06-01

View Document

30/05/2330 May 2023 Appointment of Miss Ellie Macleod Macpherson as a director on 2023-05-11

View Document

05/05/235 May 2023 Appointment of Ms Hannah Dickson as a director on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Campbell Watt Dickson as a director on 2023-05-05

View Document

06/03/236 March 2023 Previous accounting period extended from 2022-10-31 to 2022-11-30

View Document

28/02/2328 February 2023 Registration of charge SC7133460002, created on 2023-02-27

View Document

24/02/2324 February 2023 Registration of charge SC7133460001, created on 2023-02-09

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

27/10/2127 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company