Company NamePDM Properties (Glasgow) Ltd
DirectorPaul Daniel McGovern
Company StatusActive
Company NumberSC470377
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Paul Daniel McGovern
Date of BirthJune 1990 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

23 March 2020Delivered on: 31 March 2020
Persons entitled: W.M. Mann & Co. (Investments) Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the east most house on the ground floor of the tenement 50 finlay drive, glasgow being the whole subjects registered in the land register under title number GLA157470.
Outstanding
5 August 2019Delivered on: 7 August 2019
Persons entitled: W.M Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: Westmost flat on the ground floor, 607 alexandra parade, glasgow, GLA59544.
Outstanding
3 April 2019Delivered on: 5 April 2019
Persons entitled: W.M. Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 0/2, 571 alexandra parade, glasgow, G31 3DB.
Outstanding

Filing History

3 November 2023Unaudited abridged accounts made up to 28 February 2023 (6 pages)
1 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
9 November 2022Unaudited abridged accounts made up to 28 February 2022 (6 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (6 pages)
3 August 2021Satisfaction of charge SC4703770001 in full (1 page)
3 August 2021Satisfaction of charge SC4703770003 in full (1 page)
3 August 2021Satisfaction of charge SC4703770002 in full (1 page)
14 May 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
31 March 2020Registration of charge SC4703770003, created on 23 March 2020 (8 pages)
2 March 2020Director's details changed for Mr Paul Daniel Mcgovern on 2 March 2020 (2 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
2 March 2020Change of details for Mr Paul Daniel Mcgovern as a person with significant control on 2 March 2020 (2 pages)
26 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
7 August 2019Registration of charge SC4703770002, created on 5 August 2019 (8 pages)
16 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 April 2019Registration of charge SC4703770001, created on 3 April 2019 (8 pages)
5 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
5 April 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
14 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
14 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
3 May 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
11 July 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
27 June 2016Director's details changed for Mr Paul Mcgovern on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Paul Mcgovern on 27 June 2016 (2 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 2
(22 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 2
(22 pages)