UKBizDB.co.uk

PYGMALION PROPERTIES LIMITED

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

This company is commonly known as Pygmalion Properties Limited. The company was founded 30 years ago and was given the registration number SC148743. The firm's registered office is in DUNDEE. You can find them at Blackadders, 30/34 Reform Street, Dundee, . This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:PYGMALION PROPERTIES LIMITED
Company Number:SC148743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1994
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 43130 - Test drilling and boring
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Blackadders, 30/34 Reform Street, Dundee, DD1 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wayside, 6 Hazel Avenue 385 Perth Rd, Dundee, DD2 1QD

Director31 January 1994Active
The Den, 474 Perth Road, Dundee, DD2 1LL

Secretary01 January 2002Active
Wayside, 6 Hazel Avenue, 385 Perth Road, DD2 1QD

Secretary28 January 1994Active
45 Braid Road, Edinburgh, EH10 6AW

Secretary31 January 1994Active
36 Loraine Road, Dundee, DD4 7DZ

Director24 November 2000Active
Wayside, 6 Hazel Avenue, 385 Perth Road, DD2 1QD

Director18 August 1998Active
8 Camdean Lane, Rosyth, Dunfermline, KY11 2TA

Director31 January 1994Active

People with Significant Control

Mrs Elaine Carolan
Notified on:30 January 2021
Status:Active
Date of birth:April 1959
Nationality:British
Address:Blackadders, Dundee, DD1 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Carolan
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:Scotland
Address:35, Byron Street, Dundee, Scotland, DD3 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Anderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:Scotland
Address:35, Byron Street, Dundee, Scotland, DD3 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2018-02-23Capital

Capital alter shares redemption statement of capital.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.