Company NamePanmure Street Property Co. Limited
Company StatusActive
Company NumberSC071227
CategoryPrivate Limited Company
Incorporation Date17 April 1980(44 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Madden Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleRetired Chartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Panmure Terrace
Barnhill
Dundee
DD5 2QL
Scotland
Director NameStella Maris Bennett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleHousewife
Correspondence Address9 Panmure Terrace
Broughty Ferry
Dundee
Angus
DD5 2QL
Scotland
Director NameMr Anthony Andrew Bennett
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(37 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed31 July 2008(28 years, 3 months after company formation)
Appointment Duration15 years, 9 months
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameStella Maris Bennett
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address9 Panmure Terrace
Broughty Ferry
Dundee
Angus
DD5 2QL
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

43 at £1John Madden Bennett
29.66%
Ordinary
36 at £1Stella Maris Bennett
24.83%
Ordinary
22 at £1Anthony Andrew Bennett
15.17%
Ordinary
22 at £1Clare Ann Bennett
15.17%
Ordinary
22 at £1John Paul Bennett
15.17%
Ordinary

Financials

Year2014
Net Worth£1,337,122
Cash£1,738
Current Liabilities£666,095

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

22 August 2014Delivered on: 28 August 2014
Persons entitled: Murray & Currie Limited

Classification: A registered charge
Particulars: Ground floor and basement premises known as 60 queen street, edinburgh MID137286.
Outstanding

Filing History

3 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
2 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
2 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
3 February 2020Director's details changed for Mr John Madden Bennett on 3 February 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
13 September 2019Satisfaction of charge SC0712270001 in full (1 page)
17 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
12 March 2018Appointment of Mr Anthony Andrew Bennett as a director on 15 December 2017 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 145
(6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 145
(6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 145
(6 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 145
(6 pages)
28 August 2014Registration of charge SC0712270001, created on 22 August 2014 (6 pages)
28 August 2014Registration of charge SC0712270001, created on 22 August 2014 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 145
(6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 145
(6 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Register inspection address has been changed (1 page)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 January 2009Appointment terminated (1 page)
15 January 2009Appointment terminated (1 page)
26 November 2008Ad 31/07/08\gbp si 45@1=45\gbp ic 100/145\ (2 pages)
26 November 2008Particulars of contract relating to shares (2 pages)
26 November 2008Nc inc already adjusted 31/07/08 (1 page)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 November 2008Nc inc already adjusted 31/07/08 (1 page)
26 November 2008Ad 31/07/08\gbp si 45@1=45\gbp ic 100/145\ (2 pages)
26 November 2008Particulars of contract relating to shares (2 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 31/01/08; full list of members; amend (6 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 31/01/08; full list of members; amend (6 pages)
12 August 2008Secretary appointed thorntons law LLP (1 page)
12 August 2008Secretary appointed thorntons law LLP (1 page)
12 August 2008Appointment terminated secretary stella bennett (1 page)
12 August 2008Appointment terminated secretary stella bennett (1 page)
8 July 2008Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
8 July 2008Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 February 2007Return made up to 31/01/07; full list of members (8 pages)
26 February 2007Return made up to 31/01/07; full list of members (8 pages)
24 January 2007Registered office changed on 24/01/07 from: c/o thorntons W.S. 50 castle street dundee tayside DD1 3RU (1 page)
24 January 2007Registered office changed on 24/01/07 from: c/o thorntons W.S. 50 castle street dundee tayside DD1 3RU (1 page)
8 May 2006Return made up to 31/01/05; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/01; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/06; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/05; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/06; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/04; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/99; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/02; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/01; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/00; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/03; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/00; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/98; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/98; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/02; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/99; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/04; full list of members; amend (6 pages)
8 May 2006Return made up to 31/01/03; full list of members; amend (6 pages)
3 April 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
(8 pages)
3 April 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
(8 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 February 2005Return made up to 31/01/05; full list of members (8 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 February 2005Return made up to 31/01/05; full list of members (8 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 February 2004Return made up to 31/01/04; full list of members (8 pages)
2 February 2004Return made up to 31/01/04; full list of members (8 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 February 2003Return made up to 31/01/03; full list of members (8 pages)
19 February 2003Return made up to 31/01/03; full list of members (8 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 January 2002Return made up to 31/01/02; full list of members (7 pages)
31 January 2002Return made up to 31/01/02; full list of members (7 pages)
30 March 2001Return made up to 31/01/01; full list of members (7 pages)
30 March 2001Return made up to 31/01/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 March 2000Return made up to 31/01/00; full list of members (7 pages)
7 March 2000Return made up to 31/01/00; full list of members (7 pages)
13 April 1999Return made up to 31/01/99; full list of members (6 pages)
13 April 1999Return made up to 31/01/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 March 1999Location of register of members (1 page)
26 March 1999Location of register of members (1 page)
9 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
9 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
9 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 April 1980Incorporation (18 pages)
17 April 1980Incorporation (18 pages)