Company NamePMDC Ltd
Company StatusActive
Company NumberSC372924
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Margaret Bruce Bruce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Linden Avenue
Newport-On-Tay
DD6 8DU
Scotland
Director NameProf Peter George Bruce
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address14 Linden Avenue
Newport-On-Tay
DD6 8DU
Scotland
Secretary NameMrs Margaret Bruce Bruce
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address14 Linden Avenue
Newport-On-Tay
DD6 8DU
Scotland
Director NameMiss Caroline Margaret Bruce
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2010(6 months after company formation)
Appointment Duration13 years, 8 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressAngus Accountancy 5a Dishlandtown Street
Arbroath
Angus
DD11 1QX
Scotland
Director NameMr David Peter Bruce
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2010(6 months after company formation)
Appointment Duration13 years, 8 months
RoleFinancial Analyist
Country of ResidenceScotland
Correspondence AddressAngus Accountancy 5a Dishlandtown Street
Arbroath
Angus
DD11 1QX
Scotland

Contact

Websitewww.pmdc.co
Telephone07 529277784
Telephone regionMobile

Location

Registered AddressAngus Accountancy
5a Dishlandtown Street
Arbroath
Angus
DD11 1QX
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Financials

Year2013
Net Worth£3,335
Cash£250
Current Liabilities£2,064

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

13 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
22 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
19 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
17 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
21 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 March 2015Registered office address changed from 14 Linden Avenue Newport-on-Tay DD6 8DU to Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 14 Linden Avenue Newport-on-Tay DD6 8DU to Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX on 4 March 2015 (1 page)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(7 pages)
4 March 2015Registered office address changed from 14 Linden Avenue Newport-on-Tay DD6 8DU to Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX on 4 March 2015 (1 page)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(7 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
6 March 2012Director's details changed for Mr David Peter Bruce on 1 October 2010 (2 pages)
6 March 2012Director's details changed for Mr David Peter Bruce on 1 October 2010 (2 pages)
6 March 2012Director's details changed for Mr David Peter Bruce on 1 October 2010 (2 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
3 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
6 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
6 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
15 August 2010Appointment of Mr David Peter Bruce as a director (2 pages)
15 August 2010Appointment of Miss Caroline Margaret Bruce as a director (2 pages)
15 August 2010Appointment of Miss Caroline Margaret Bruce as a director (2 pages)
15 August 2010Appointment of Mr David Peter Bruce as a director (2 pages)
12 February 2010Incorporation (26 pages)
12 February 2010Incorporation (26 pages)