This company is commonly known as The Property Management Company (aberdeen) Limited. The company was founded 29 years ago and was given the registration number SC156893. The firm's registered office is in ABERDEENSHIRE. You can find them at Pmc House Little Square, Oldmeldrum, Aberdeenshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE PROPERTY MANAGEMENT COMPANY (ABERDEEN) LIMITED |
---|---|---|
Company Number | : | SC156893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Pmc House Little Square, Oldmeldrum, Aberdeenshire, AB51 0AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pmc House, Little Square, Oldmeldrum, Aberdeenshire, AB51 0AY | Director | 19 February 2018 | Active |
Overhill Farmhouse, Blackford, Rothienorman, Inverurie, Scotland, AB51 8YN | Director | 19 February 2018 | Active |
Pmc House, Little Square, Oldmeldrum, Aberdeenshire, AB51 0AY | Director | 09 June 2021 | Active |
Fareview, Midmar, Inverurie, AB51 7PS | Secretary | 09 December 2002 | Active |
89 Rosehill Drive, Aberdeen, AB24 4JS | Secretary | 23 July 1999 | Active |
Pmc House, Little Square, Oldmeldrum, Aberdeenshire, AB51 0AY | Secretary | 26 June 2006 | Active |
Silverwood Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB | Secretary | 01 February 1997 | Active |
Silverwood Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB | Secretary | 24 March 1995 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 24 March 1995 | Active |
Craigellachie, 93 Commerce Street, Lossiemouth, IV31 6BW | Director | 31 October 2001 | Active |
Pmc House, Little Square, Oldmeldrum, Aberdeenshire, AB51 0AY | Director | 20 October 2008 | Active |
15 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ | Director | 23 July 1999 | Active |
2 Darnley Terrace, London, W11 4RL | Director | 01 January 2004 | Active |
10 Prospect Terrace, Aberdeen, AB11 7TD | Director | 01 January 2006 | Active |
21 Craigshannoch, Inverurie, AB51 4LL | Director | 30 May 2005 | Active |
Pmc House, Little Square, Oldmeldrum, Aberdeenshire, AB51 0AY | Director | 09 December 2002 | Active |
21 Simpson Street, Nairn, IV12 4NT | Director | 01 January 2004 | Active |
67 Wellside Circle, Kingswells, Aberdeen, AB15 8DY | Director | 23 July 1999 | Active |
Silverwood Dalmunzie Road, Bieldside, Aberdeen, AB15 9EB | Director | 24 March 1995 | Active |
Silverwood Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB | Director | 24 March 1995 | Active |
28 Hallfield Crescent, Mastrick, Aberdeen, AB16 6SD | Director | 23 July 1999 | Active |
Bison Aberdeen Limited | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Pmc House, Little Square, Inverurie, Scotland, AB51 0AY |
Nature of control | : |
|
Mrs Kathryn Rochfort | ||
Notified on | : | 07 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Pmc House, Little Square, Aberdeenshire, AB51 0AY |
Nature of control | : |
|
Mr Martin Nicholas Rochfort | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | Pmc House, Little Square, Aberdeenshire, AB51 0AY |
Nature of control | : |
|
Mr Martin Nicholas Rochfort | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | Pmc House, Little Square, Aberdeenshire, AB51 0AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Change of name | Certificate change of name company. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Change account reference date company previous extended. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.