Company NamePMD (Properties) Limited
DirectorsPaul Michael McDermott and Isla McDermott
Company StatusActive
Company NumberSC212956
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Michael McDermott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(3 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMrs Isla McDermott
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(5 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleManageress
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameCo Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2001(3 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 18 October 2012)
Correspondence AddressCannons Law Partnership 30 George Square
Glasgow
Lanarkshire
G2 1EG
Scotland

Contact

Telephone0800 5244231
Telephone regionFreephone

Location

Registered Address11 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£292,083
Cash£97,703
Current Liabilities£78,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

20 August 2012Delivered on: 24 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises at 58 high street, hawick.
Outstanding
13 November 2008Delivered on: 20 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 somerset place, sauchiehall street, glasgow GLA113206 and 12 somerset place, sauchiehall street, glasgow GLA126586.
Outstanding
18 June 2007Delivered on: 22 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76 channel street, galashiels SEL3976.
Outstanding
18 June 2007Delivered on: 22 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8/10 station road, milngavie DMB49524.
Outstanding
14 October 2005Delivered on: 20 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 moss street, paisley REN1707.
Outstanding
16 January 2004Delivered on: 22 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 park circus, glasgow GLA54684.
Outstanding
2 October 2003Delivered on: 7 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 207 bath street, glasgow--title number GLA6560.
Outstanding
20 August 2012Delivered on: 24 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 high street, haddington.
Outstanding
20 August 2012Delivered on: 24 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 wilson place, east kilbride, glasgow.
Outstanding
24 July 2003Delivered on: 5 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 June 2007Delivered on: 22 June 2007
Satisfied on: 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 main street, thornliebank REN62062.
Fully Satisfied

Filing History

24 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
24 November 2023Change of details for Mr Paul Mcdermott as a person with significant control on 1 January 2023 (2 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
22 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
18 November 2022Notification of Isla Mcdermott as a person with significant control on 16 November 2022 (2 pages)
18 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
21 June 2022Satisfaction of charge 3 in full (4 pages)
23 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
23 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
18 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
19 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 May 2020Director's details changed for Isla Mcdermott on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Paul Michael Mcdermott on 28 May 2020 (2 pages)
28 May 2020Change of details for Mr Paul Michael Mcdermott as a person with significant control on 28 May 2020 (2 pages)
10 January 2020Confirmation statement made on 17 November 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 August 2019Satisfaction of charge 5 in full (4 pages)
6 February 2019Amended total exemption full accounts made up to 31 March 2017 (9 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Termination of appointment of Co Secretaries Limited as a secretary (1 page)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Termination of appointment of Co Secretaries Limited as a secretary (1 page)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
15 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
15 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
8 March 2011Director's details changed for Paul Michael Mcdermott on 17 November 2010 (2 pages)
8 March 2011Director's details changed for Isla Mcdermott on 17 November 2010 (2 pages)
8 March 2011Director's details changed for Paul Michael Mcdermott on 17 November 2010 (2 pages)
8 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Isla Mcdermott on 17 November 2010 (2 pages)
8 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 March 2010Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 4 March 2010 (1 page)
20 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Co Secretaries Limited on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Co Secretaries Limited on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Paul Michael Mcdermott on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Isla Mcdermott on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Paul Michael Mcdermott on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Isla Mcdermott on 17 November 2009 (2 pages)
11 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
11 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 November 2008Return made up to 17/11/08; full list of members (4 pages)
17 November 2008Return made up to 17/11/08; full list of members (4 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
22 June 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 December 2006Return made up to 17/11/06; full list of members (2 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Return made up to 17/11/06; full list of members (2 pages)
1 December 2006Director's particulars changed (1 page)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
29 November 2005Return made up to 17/11/05; full list of members (2 pages)
29 November 2005Return made up to 17/11/05; full list of members (2 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2004Return made up to 17/11/04; full list of members (6 pages)
30 November 2004Return made up to 17/11/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2004Partic of mort/charge * (5 pages)
22 January 2004Partic of mort/charge * (5 pages)
27 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 October 2003Partic of mort/charge * (5 pages)
7 October 2003Partic of mort/charge * (5 pages)
5 August 2003Partic of mort/charge * (6 pages)
5 August 2003Partic of mort/charge * (6 pages)
20 November 2002Return made up to 17/11/02; full list of members (6 pages)
20 November 2002Return made up to 17/11/02; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 November 2001Return made up to 17/11/01; full list of members (6 pages)
21 November 2001Return made up to 17/11/01; full list of members (6 pages)
15 March 2001Company name changed coco shell 149 LTD.\certificate issued on 15/03/01 (2 pages)
15 March 2001Company name changed coco shell 149 LTD.\certificate issued on 15/03/01 (2 pages)
1 March 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Registered office changed on 01/03/01 from: 30 george square glasgow lanarkshire G2 1EG (1 page)
1 March 2001Ad 26/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: 30 george square glasgow lanarkshire G2 1EG (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Ad 26/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 2000Incorporation (16 pages)
17 November 2000Incorporation (16 pages)