Company NamePDA Property Consultants Ltd
DirectorPaul Diego D'Analeze
Company StatusActive
Company NumberSC405378
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Diego D'Analeze
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressC/O Thomas Barrie & Co. Atlantic House
1a Cadogan Street
Glasgow
G2 6QE
Scotland
Secretary NameMrs Gillian Louise D'Analeze
StatusCurrent
Appointed08 January 2012(4 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£125,348
Cash£78,825
Current Liabilities£80,189

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
30 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
20 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
19 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 100.40
(9 pages)
3 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision - 100 ordinary shares of £1.00 each into 10,000 ordinary shares of £0.01 each 29/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 April 2019Change of share class name or designation (2 pages)
3 April 2019Sub-division of shares on 29 March 2019 (4 pages)
3 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
13 July 2018Registered office address changed from C/O Thomas Barrie & Co. Atlantic House 1a Cadogan Street Glasgow G2 6QE to 6 st. Colme Street Edinburgh EH3 6AD on 13 July 2018 (1 page)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
24 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Change of details for Mr. Paul Diego D'analeze as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Change of details for Mrs Gillian Louise D'analeze as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Change of details for Mr. Paul Diego D'analeze as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Change of details for Mrs Gillian Louise D'analeze as a person with significant control on 15 August 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
22 June 2015Director's details changed for Mr Paul Diego D'analeze on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Paul Diego D'analeze on 22 January 2015 (2 pages)
22 June 2015Director's details changed for Mr Paul Diego D'analeze on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Paul Diego D'analeze on 22 January 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 August 2013Annual return made up to 15 August 2013
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 15 August 2013
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
28 February 2012Appointment of Mrs Gillian Louise D'analeze as a secretary (1 page)
28 February 2012Appointment of Mrs Gillian Louise D'analeze as a secretary (1 page)
15 August 2011Incorporation (22 pages)
15 August 2011Incorporation (22 pages)