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

PIRANHA PROPERTIES LIMITED

''GREENWHINS'' CRAIGTON ROAD, CULTS, ABERDEEN, AB15 9QJ,
Company Registration Number
SC075743
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Piranha Properties Ltd
PIRANHA PROPERTIES LIMITED was founded on 1981-08-06 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Piranha Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PIRANHA PROPERTIES LIMITED
 
Legal Registered Office
''GREENWHINS'' CRAIGTON ROAD
CULTS
ABERDEEN
AB15 9QJ
Other companies in AB10
 
Filing Information
Company Number SC075743
Company ID Number SC075743
Date formed 1981-08-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB498535096  
Last Datalog update: 2024-03-06 19:14:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIRANHA PROPERTIES 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.
Companies with same name PIRANHA PROPERTIES LIMITED
The following companies were found which have the same name as PIRANHA PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIRANHA PROPERTIES, L.L.C. 3312 ARBOR DR IOWA CITY IA 52245 Active Company formed on the 2006-08-07
Piranha Properties Inc. 702 Desparado Rd. Bailey CO 80421 Delinquent Company formed on the 2012-09-06
PIRANHA PROPERTIES, INC. 3800 WASHINGTON RD WEST PALM BEACH FL 33405 Inactive Company formed on the 1995-07-26
Piranha Properties 2527 16th Ave Greeley CO 80631 Delinquent Company formed on the 2017-04-21
PIRANHA PROPERTIES, LLC 4923 SABAL LAKE CIRCLE SARASOTA FL 34238 Inactive Company formed on the 2018-08-23
PIRANHA PROPERTIES LTD North Carolina Unknown
PIRANHA PROPERTIES LLC Michigan UNKNOWN
PIRANHA PROPERTIES LLC California Unknown
Piranha Properties LLC Maryland Unknown

Company Officers of PIRANHA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN FAIRLESS
Company Secretary 2007-04-01
FRANCES MARGARET FINNIE
Director 1999-04-06
IVOR MCINTOSH FINNIE
Director 1990-10-19
ALAN WALLACE
Director 1990-10-19
LINDA MAY WALLACE
Director 1999-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH RAYMOND ROACH
Company Secretary 1990-10-19 2007-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN FAIRLESS EUROPEAN DEVELOPMENT COMPANY (BRIDGE OF DON HOTEL) LTD. Company Secretary 2007-05-04 CURRENT 2007-04-24 Active - Proposal to Strike off
STEPHEN JOHN FAIRLESS EUROPEAN DEVELOPMENT COMPANY (GLASGOW HOTEL) LIMITED Company Secretary 2007-04-01 CURRENT 2006-01-05 Dissolved 2018-04-17
STEPHEN JOHN FAIRLESS CROWN PARK CONSULTANTS LIMITED Company Secretary 2007-04-01 CURRENT 1975-08-11 Active
STEPHEN JOHN FAIRLESS VERASE LIMITED Company Secretary 2007-04-01 CURRENT 1991-03-21 Active - Proposal to Strike off
STEPHEN JOHN FAIRLESS EUROPEAN DEVELOPMENT HOLDINGS LIMITED Company Secretary 2007-04-01 CURRENT 1998-11-06 In Administration/Administrative Receiver
STEPHEN JOHN FAIRLESS BAXEL LIMITED Company Secretary 2007-04-01 CURRENT 1981-03-18 Active
STEPHEN JOHN FAIRLESS EUROPEAN DEVELOPMENT COMPANY LIMITED Company Secretary 2007-04-01 CURRENT 1992-02-14 Active - Proposal to Strike off
STEPHEN JOHN FAIRLESS MILLDEN PROPERTY COMPANY LIMITED Company Secretary 2007-04-01 CURRENT 2004-06-30 Active
FRANCES MARGARET FINNIE BAXEL LIMITED Director 1993-04-05 CURRENT 1981-03-18 Active
IVOR MCINTOSH FINNIE CONSPIRE PROPERTIES LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE SPIRES PROPERTIES LIMITED Director 2017-04-27 CURRENT 2017-04-26 Active
IVOR MCINTOSH FINNIE ASPIRES PROPERTY LIMITED Director 2017-04-27 CURRENT 2017-04-26 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE STATUS PROPERTIES LIMITED Director 2015-10-15 CURRENT 2014-10-16 Active
IVOR MCINTOSH FINNIE EXPRESS BAR & RESTAURANT LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE ABERDEEN HOTEL HOLDINGS LTD Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE FIZZDOGS LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE EDC (DEESIDE HOTEL) LTD Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-01-30
IVOR MCINTOSH FINNIE EDC HOTEL MANAGEMENT LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2018-03-06
IVOR MCINTOSH FINNIE EDC UK PRIMUS LIMITED Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2018-02-20
IVOR MCINTOSH FINNIE EDC EXPANSION LTD Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2018-02-27
IVOR MCINTOSH FINNIE EDC UK ADVANCED LTD Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2018-02-20
IVOR MCINTOSH FINNIE EDC TRADE HOLDING LTD Director 2011-10-31 CURRENT 2011-10-31 In Administration
IVOR MCINTOSH FINNIE CROWN PARK DEVELOPMENTS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT COMPANY (INVERNESS HOTEL) LIMITED Director 2009-02-19 CURRENT 2009-01-22 Dissolved 2014-07-04
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT COMPANY (BRIDGE OF DON HOTEL) LTD. Director 2007-05-04 CURRENT 2007-04-24 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT COMPANY (GLASGOW HOTEL) LIMITED Director 2006-01-16 CURRENT 2006-01-05 Dissolved 2018-04-17
IVOR MCINTOSH FINNIE MILLDEN PROPERTY COMPANY LIMITED Director 2005-11-07 CURRENT 2004-06-30 Active
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT COMPANY (WESTHILL HOTEL) LTD. Director 2004-04-23 CURRENT 2004-02-05 In Administration
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT COMPANY (HOTELS) LIMITED Director 2000-11-20 CURRENT 2000-08-31 In Administration
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT HOLDINGS LIMITED Director 1998-12-30 CURRENT 1998-11-06 In Administration/Administrative Receiver
IVOR MCINTOSH FINNIE EUROPEAN DEVELOPMENT COMPANY LIMITED Director 1992-04-24 CURRENT 1992-02-14 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE VERASE LIMITED Director 1991-06-04 CURRENT 1991-03-21 Active - Proposal to Strike off
IVOR MCINTOSH FINNIE CROWN PARK CONSULTANTS LIMITED Director 1988-11-18 CURRENT 1975-08-11 Active
IVOR MCINTOSH FINNIE BAXEL LIMITED Director 1988-11-18 CURRENT 1981-03-18 Active
ALAN WALLACE CONSPIRE PROPERTIES LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
ALAN WALLACE SPIRES PROPERTIES LIMITED Director 2017-04-27 CURRENT 2017-04-26 Active
ALAN WALLACE ASPIRES PROPERTY LIMITED Director 2017-04-27 CURRENT 2017-04-26 Active - Proposal to Strike off
ALAN WALLACE STATUS PROPERTIES LIMITED Director 2015-10-15 CURRENT 2014-10-16 Active
ALAN WALLACE EXPRESS BAR & RESTAURANT LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
ALAN WALLACE ABERDEEN HOTEL HOLDINGS LTD Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
ALAN WALLACE FIZZDOGS LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
ALAN WALLACE EDC (DEESIDE HOTEL) LTD Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-01-30
ALAN WALLACE EDC HOTEL MANAGEMENT LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2018-03-06
ALAN WALLACE EDC UK PRIMUS LIMITED Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2018-02-20
ALAN WALLACE EDC EXPANSION LTD Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2018-02-27
ALAN WALLACE EDC UK ADVANCED LTD Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2018-02-20
ALAN WALLACE EDC TRADE HOLDING LTD Director 2011-10-31 CURRENT 2011-10-31 In Administration
ALAN WALLACE CROWN PARK DEVELOPMENTS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
ALAN WALLACE EUROPEAN DEVELOPMENT COMPANY (INVERNESS HOTEL) LIMITED Director 2009-02-19 CURRENT 2009-01-22 Dissolved 2014-07-04
ALAN WALLACE EUROPEAN DEVELOPMENT COMPANY (BRIDGE OF DON HOTEL) LTD. Director 2007-05-04 CURRENT 2007-04-24 Active - Proposal to Strike off
ALAN WALLACE EUROPEAN DEVELOPMENT COMPANY (GLASGOW HOTEL) LIMITED Director 2006-01-16 CURRENT 2006-01-05 Dissolved 2018-04-17
ALAN WALLACE MILLDEN PROPERTY COMPANY LIMITED Director 2005-11-07 CURRENT 2004-06-30 Active
ALAN WALLACE EUROPEAN DEVELOPMENT COMPANY (WESTHILL HOTEL) LTD. Director 2004-04-23 CURRENT 2004-02-05 In Administration
ALAN WALLACE EUROPEAN DEVELOPMENT COMPANY (HOTELS) LIMITED Director 2000-11-20 CURRENT 2000-08-31 In Administration
ALAN WALLACE EUROPEAN DEVELOPMENT HOLDINGS LIMITED Director 1998-12-30 CURRENT 1998-11-06 In Administration/Administrative Receiver
ALAN WALLACE EUROPEAN DEVELOPMENT COMPANY LIMITED Director 1992-04-24 CURRENT 1992-02-14 Active - Proposal to Strike off
ALAN WALLACE VERASE LIMITED Director 1991-06-04 CURRENT 1991-03-21 Active - Proposal to Strike off
ALAN WALLACE CROWN PARK CONSULTANTS LIMITED Director 1988-11-18 CURRENT 1975-08-11 Active
ALAN WALLACE BAXEL LIMITED Director 1988-11-18 CURRENT 1981-03-18 Active
LINDA MAY WALLACE BAXEL LIMITED Director 1993-04-05 CURRENT 1981-03-18 Active

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
2024-02-15Application to strike the company off the register
2023-09-28Termination of appointment of Stephen John Fairless on 2023-07-01
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 60 Dee Street Aberdeen AB11 6DS Scotland
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-05-22CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN FAIRLESS on 2019-04-01
2018-09-14PSC07CESSATION OF ALAN WALLACE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14PSC04Change of details for Mr Ivor Mcintosh Finnie as a person with significant control on 2018-09-14
2018-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WALLACE
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM 11a Albyn Place Aberdeen AB10 1YE
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0119/07/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0119/07/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0119/07/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-24AR0119/07/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-01AR0119/07/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-21AR0119/07/10 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-27363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-04-04288aNEW SECRETARY APPOINTED
2007-04-04288bSECRETARY RESIGNED
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: SUITE 1 343 UNION STREET ABERDEEN ABERDEENSHIRE AB11 6BS
2006-09-11363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-28363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-26363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-29363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-26363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-08363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/00
2000-08-01363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-12-03419a(Scot)DEC MORT/CHARGE *****
1999-12-01419a(Scot)DEC MORT/CHARGE *****
1999-11-12288aNEW DIRECTOR APPOINTED
1999-11-12288aNEW DIRECTOR APPOINTED
1999-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-28363aRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-07-28288cDIRECTOR'S PARTICULARS CHANGED
1999-03-29466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-07-21363aRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-02-26410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-24410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-17419a(Scot)DEC MORT/CHARGE *****
1998-02-17419a(Scot)DEC MORT/CHARGE *****
1998-02-17419a(Scot)DEC MORT/CHARGE *****
1998-02-17419a(Scot)DEC MORT/CHARGE *****
1998-02-17419a(Scot)DEC MORT/CHARGE *****
1998-02-17419a(Scot)DEC MORT/CHARGE *****
1998-02-17419a(Scot)DEC MORT/CHARGE *****
1998-02-17419a(Scot)DEC MORT/CHARGE *****
1998-02-17419a(Scot)DEC MORT/CHARGE *****
1998-02-17419a(Scot)DEC MORT/CHARGE *****
1998-01-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-29363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-12-10419a(Scot)DEC MORT/CHARGE *****
1995-08-28Return made up to 19/07/95; full list of members
1994-10-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/93
1994-08-08Return made up to 19/07/94; full list of members
1994-02-16Partic of mort/charge *****
1993-10-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92
1993-07-23Return made up to 19/07/93; full list of members
1993-03-30Partic of mort/charge *****
1992-10-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/91
1992-07-21Return made up to 19/07/92; full list of members
1992-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/90
1991-07-29Return made up to 19/07/91; no change of members
1991-02-15Return made up to 19/10/90; no change of members
1990-11-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/89
1989-12-11Return made up to 19/07/89; full list of members
1989-12-11FULL ACCOUNTS MADE UP TO 31/12/88
1989-07-25Alter floating charge/mortgage (Scotland)
1989-02-27Partic of mort/charge 2282
1988-10-10FULL ACCOUNTS MADE UP TO 31/12/87
1988-03-11Return made up to 25/02/88; full list of members
1988-02-23FULL ACCOUNTS MADE UP TO 31/12/86
1987-09-26Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1987-06-25Registered office changed on 25/06/87 from:\17 holburn street aberdeen
1986-10-31Return made up to 15/10/86; full list of members
1986-10-28FULL ACCOUNTS MADE UP TO 31/12/85
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




Licences & Regulatory approval
We could not find any licences issued to PIRANHA 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 PIRANHA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1998-02-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1998-02-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-02-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-02-20 Satisfied PROVINCIAL BANK PLC, CHESHIRE
STANDARD SECURITY 1985-01-16 Satisfied PROVINCIAL TRUST LTD FORMERLY KNOWN AS C P CHOULARTON SONS AND PARTNERS LTD
LETTER OF OFFSET 1985-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1984-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-12-03 Satisfied C P CHOULARTON
STANDARD SECURITY 1984-11-19 Satisfied C P CHOULARTON SONS & PARTNERS LIMITED
STANDARD SECURITY 1984-11-14 Satisfied C P CHOULARTON SONS & PARTNERS LIMITED
STANDARD SECURITY 1984-06-01 Satisfied THE CITY OF DUNDEE DISTRICT COUNCIL
STANDARD SECURITY 1984-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-01-06 Satisfied C P CHOULARTON SONS & PARTNERS LTD
STANDARD SECURITY 1983-06-01 Satisfied C P CHOULARTON SONS & PARTNERS LTD
STANDARD SECURITY 1982-10-13 Satisfied C P CHOULARTON SONS & PARTNERS LTD
STANDARD SECURITY 1982-02-12 Satisfied C P CHOULARTON SONS & PARTNERS LTD
STANDARD SECURITY 1981-09-18 Satisfied C P CHOULARTON SONS & PARTNERS LTD
STANDARD SECURITY 1981-09-18 Satisfied C P CHOULARTON SONS & PARTNERS LTD
BOND & FLOATING CHARGE 1981-08-17 Satisfied C P CHOULARTON SONS & PARTNERS LTD
Creditors
Creditors Due Within One Year 2012-12-31 £ 3,093
Creditors Due Within One Year 2011-12-31 £ 10,626

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PIRANHA PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,936
Cash Bank In Hand 2011-12-31 £ 1,538
Current Assets 2012-12-31 £ 144,468
Current Assets 2011-12-31 £ 151,070
Debtors 2012-12-31 £ 141,532
Debtors 2011-12-31 £ 149,532
Shareholder Funds 2012-12-31 £ 226,874
Shareholder Funds 2011-12-31 £ 254,444
Tangible Fixed Assets 2012-12-31 £ 85,499
Tangible Fixed Assets 2011-12-31 £ 114,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIRANHA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIRANHA PROPERTIES LIMITED
Trademarks
We have not found any records of PIRANHA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIRANHA 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 PIRANHA 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 PIRANHA 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 PIRANHA 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 PIRANHA 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.