UKBizDB.co.uk

PMR PROPERTY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pmr Property Ltd. The company was founded 8 years ago and was given the registration number SC517167. The firm's registered office is in GLASGOW. You can find them at 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PMR PROPERTY LTD
Company Number:SC517167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2015
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director23 December 2015Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director04 October 2015Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director04 October 2015Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director04 October 2015Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary04 October 2015Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director04 October 2015Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director04 October 2015Active

People with Significant Control

Mr David James Cargill Mccowan
Notified on:01 April 2022
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Auchendennan Farm, Alexandria, United Kingdom, G83 8RB
Nature of control:
  • Significant influence or control
Mr James Derek Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Accounts

Change account reference date company previous extended.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption small.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Change person director company with change date.

Download
2016-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.