Company NameP.D. Securities Limited
DirectorWilliam Gavin Douglas
Company StatusActive
Company NumberSC039947
CategoryPrivate Limited Company
Incorporation Date21 February 1964(60 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Gavin Douglas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(24 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarberry Gardens
Carberry
Musselburgh
Midlothian
EH21 8PY
Scotland
Secretary NameJulia Heather Vincent Douglas
NationalityBritish
StatusCurrent
Appointed01 March 1994(30 years after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarberry Gardens
Carberry
Musselburgh
Midlothian
EH21 8PY
Scotland
Director NameMargaret Amos Douglas
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressFlat 3 Quarry Court
Abbostsford Road
North Berwick
EH39 5DB
Scotland
Director NameWilliam Robin Douglas
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressFlat 3 Quarry Court
Abbotsford Road
North Berwick
East Lothian
EH3 5DB
Scotland
Director NameKate Elizabeth Marion McCluskey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 April 2002)
RoleInsurance Agent
Correspondence Address7 Inveralmond Gardens
Edinburgh
Midlothian
EH4 6LP
Scotland
Secretary NameMargaret Amos Douglas
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressFlat 3 Quarry Court
Abbostsford Road
North Berwick
EH39 5DB
Scotland

Contact

Telephone0131 4400982
Telephone regionEdinburgh

Location

Registered AddressAdministration Block
Nivensknowe Park
Loanhead
Midlothian
EH20 9PF
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£590,470
Cash£11,606
Current Liabilities£279,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

11 September 1983Delivered on: 26 September 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
6 August 1981Delivered on: 25 August 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation
Secured details: All sums due or to become due but not exceeding £42,750 of principal.
Particulars: Standard security by couston hotels limited in favour of p d securities limited recorded g r s west lothian 6TH august, 1981 over all and whole 9.644 acres in the parish of torphicen and county of west lothian described in disposition by isobel duncan speir or mackenzie in favour of mardin properties limited recorded g r s west lothian 22ND august, 1973 but excepting therefrom all and whole that area of ground with lodge house and outbuildings erected thereon, described in disposition by couston hotels limited in favour of martin grimshaw and sarah rena grimshaw recorded g r s west lothian 28TH july, 1981.
Outstanding

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
22 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 514,400
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 514,400
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 514,400
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 514,400
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 514,400
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 514,400
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for William Gavin Douglas on 25 January 2010 (2 pages)
26 January 2010Director's details changed for William Gavin Douglas on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
1 June 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
22 January 2007Return made up to 31/12/06; full list of members (4 pages)
22 January 2007Return made up to 31/12/06; full list of members (4 pages)
5 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 March 2006Return made up to 31/12/05; full list of members (4 pages)
29 March 2006Return made up to 31/12/05; full list of members (4 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
12 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
5 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
5 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
15 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
15 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
14 March 2003Director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: flat 3 quarry court abbotsford road north berwick EH39 5DB (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: flat 3 quarry court abbotsford road north berwick EH39 5DB (1 page)
5 February 2003Return made up to 31/12/02; full list of members (8 pages)
5 February 2003Return made up to 31/12/02; full list of members (8 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
4 February 2002Return made up to 31/12/01; full list of members (8 pages)
4 February 2002Return made up to 31/12/01; full list of members (8 pages)
4 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
12 March 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2001Full accounts made up to 5 April 2000 (14 pages)
28 January 2001Full accounts made up to 5 April 2000 (14 pages)
28 January 2001Full accounts made up to 5 April 2000 (14 pages)
30 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 March 2000Nc inc already adjusted 01/09/99 (1 page)
31 March 2000Ad 01/09/99--------- £ si 640000@1 (2 pages)
31 March 2000Ad 01/09/99--------- £ si 640000@1 (2 pages)
31 March 2000Nc inc already adjusted 01/09/99 (1 page)
31 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 2000Full accounts made up to 5 April 1999 (14 pages)
4 February 2000Full accounts made up to 5 April 1999 (14 pages)
4 February 2000Full accounts made up to 5 April 1999 (14 pages)
11 January 2000Return made up to 31/12/99; no change of members (7 pages)
11 January 2000Return made up to 31/12/99; no change of members (7 pages)
3 February 1999Full accounts made up to 5 April 1998 (13 pages)
3 February 1999Full accounts made up to 5 April 1998 (13 pages)
3 February 1999Full accounts made up to 5 April 1998 (13 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Full accounts made up to 5 April 1997 (18 pages)
5 February 1998Full accounts made up to 5 April 1997 (18 pages)
5 February 1998Return made up to 31/12/97; no change of members (5 pages)
5 February 1998Return made up to 31/12/97; no change of members (5 pages)
5 February 1998Full accounts made up to 5 April 1997 (18 pages)
5 February 1997Full accounts made up to 5 April 1996 (16 pages)
5 February 1997Full accounts made up to 5 April 1996 (16 pages)
5 February 1997Full accounts made up to 5 April 1996 (16 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 May 1996Full accounts made up to 5 April 1995 (17 pages)
29 May 1996Full accounts made up to 5 April 1995 (17 pages)
29 May 1996Full accounts made up to 5 April 1995 (17 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 February 1964Certificate of incorporation (1 page)
21 February 1964Certificate of incorporation (1 page)