Company NamePDO Property Limited
DirectorMichiel Jacobus Slinkert
Company StatusActive
Company NumberSC231187
CategoryPrivate Limited Company
Incorporation Date7 May 2002(22 years 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 Michiel Jacobus Slinkert
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed12 April 2012(9 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBellemond 22
2970 Schilde
Belgium
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusCurrent
Appointed22 October 2007(5 years, 5 months after company formation)
Appointment Duration16 years, 6 months
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMichiel Jacobus Slinkert
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed20 June 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 12 October 2010)
RoleCompany Director
Correspondence AddressBellemond Belmond 22
2970 Gravenwezel
Gravenwezel
Director NameOege Hoekstra
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2006(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2012)
RoleCompany Director
Correspondence AddressTurnhoutsebaan 57
2970 Schilde
Belgium
Director NameVindex Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressFirst Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

190k at £1Energieweg 1 & 2 Holding B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£135,000
Net Worth£589,263
Cash£15,533
Current Liabilities£51,454

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (1 year ago)
Next Return Due21 May 2024 (1 week, 2 days from now)

Charges

25 February 2014Delivered on: 1 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 31/32 mayfield industrial estate dalkeith MID23844. Notification of addition to or amendment of charge.
Outstanding
17 February 2014Delivered on: 25 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 June 2002Delivered on: 9 July 2002
Satisfied on: 26 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground extending to 2 & 1 acres respectively in the parish of newbattle and county of midlothian together with the buildings thereon known asand forming 31/32 mayfield industrial estate, dalkeith and the fixtures and fittings thereon.
Fully Satisfied
21 June 2002Delivered on: 28 June 2002
Satisfied on: 26 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: 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.
Fully Satisfied
21 June 2002Delivered on: 28 June 2002
Satisfied on: 26 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: 31/32 mayfield industrial estate, dalkeith.
Fully Satisfied

Filing History

10 August 2023Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 10 August 2023 (1 page)
2 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
12 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
21 May 2020Change of details for Michiel Jacobus Slinkert as a person with significant control on 20 May 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 May 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
17 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
23 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Director's details changed for Mr Michiel Jacobus Slinkert on 30 May 2014 (2 pages)
16 May 2017Director's details changed for Mr Michiel Jacobus Slinkert on 30 May 2014 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 190,000
(4 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 190,000
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (14 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (14 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 190,000
(4 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 190,000
(4 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 190,000
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
10 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 190,000
(4 pages)
10 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 190,000
(4 pages)
10 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 190,000
(4 pages)
1 March 2014Registration of charge 2311870005 (9 pages)
1 March 2014Registration of charge 2311870005 (9 pages)
26 February 2014Satisfaction of charge 2 in full (1 page)
26 February 2014Satisfaction of charge 1 in full (1 page)
26 February 2014Satisfaction of charge 1 in full (1 page)
26 February 2014Satisfaction of charge 3 in full (2 pages)
26 February 2014Satisfaction of charge 3 in full (2 pages)
26 February 2014Satisfaction of charge 2 in full (1 page)
25 February 2014Registration of charge 2311870004 (18 pages)
25 February 2014Registration of charge 2311870004 (18 pages)
9 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
9 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
3 May 2012Termination of appointment of Oege Hoekstra as a director (2 pages)
3 May 2012Termination of appointment of Oege Hoekstra as a director (2 pages)
3 May 2012Appointment of Mr Michiel Jacobus Slinkert as a director (3 pages)
3 May 2012Appointment of Mr Michiel Jacobus Slinkert as a director (3 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
6 June 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
6 June 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 December 2010Termination of appointment of Michiel Slinkert as a director (1 page)
14 December 2010Termination of appointment of Michiel Slinkert as a director (1 page)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 190,000
(4 pages)
20 October 2010Solvency statement dated 11/10/10 (1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 190,000
(4 pages)
20 October 2010Statement by directors (1 page)
20 October 2010Solvency statement dated 11/10/10 (1 page)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2010Statement by directors (1 page)
8 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 June 2009Return made up to 07/05/09; full list of members (3 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 07/05/09; full list of members (3 pages)
3 June 2008Return made up to 07/05/08; full list of members (3 pages)
3 June 2008Return made up to 07/05/08; full list of members (3 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 January 2008Registered office changed on 14/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
14 January 2008Registered office changed on 14/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
18 June 2007Return made up to 07/05/07; full list of members (2 pages)
18 June 2007Return made up to 07/05/07; full list of members (2 pages)
8 May 2007Full accounts made up to 31 December 2006 (17 pages)
8 May 2007Full accounts made up to 31 December 2006 (17 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
14 June 2006Return made up to 07/05/06; full list of members (6 pages)
14 June 2006Return made up to 07/05/06; full list of members (6 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 July 2005Return made up to 07/05/05; full list of members (6 pages)
25 July 2005Return made up to 07/05/05; full list of members (6 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 June 2004Return made up to 07/05/04; full list of members (6 pages)
2 June 2004Return made up to 07/05/04; full list of members (6 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
23 June 2003Return made up to 07/05/03; full list of members (6 pages)
23 June 2003Return made up to 07/05/03; full list of members (6 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 December 2002Director's particulars changed (1 page)
7 December 2002Director's particulars changed (1 page)
9 July 2002Partic of mort/charge * (6 pages)
9 July 2002Partic of mort/charge * (6 pages)
28 June 2002Partic of mort/charge * (8 pages)
28 June 2002Partic of mort/charge * (6 pages)
28 June 2002Partic of mort/charge * (6 pages)
28 June 2002Partic of mort/charge * (8 pages)
21 June 2002Registered office changed on 21/06/02 from: 151 saint vincent street glasgow G2 5NJ (1 page)
21 June 2002Registered office changed on 21/06/02 from: 151 saint vincent street glasgow G2 5NJ (1 page)
21 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
21 June 2002Nc inc already adjusted 20/06/02 (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 June 2002Director resigned (1 page)
21 June 2002Nc inc already adjusted 20/06/02 (1 page)
21 June 2002Ad 20/06/02--------- £ si 589998@1=589998 £ ic 2/590000 (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Ad 20/06/02--------- £ si 589998@1=589998 £ ic 2/590000 (2 pages)
21 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
20 June 2002Company name changed mm&s (2889) LIMITED\certificate issued on 20/06/02 (3 pages)
20 June 2002Company name changed mm&s (2889) LIMITED\certificate issued on 20/06/02 (3 pages)
7 May 2002Incorporation (14 pages)
7 May 2002Incorporation (14 pages)