Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PAGODA PUBLIC RELATIONS LIMITED
Company Information for

PAGODA PUBLIC RELATIONS LIMITED

21/1 SILVERMILLS COURT, EDINBURGH,
Company Registration Number
SC150467
Private Limited Company
Active

Company Overview

About Pagoda Public Relations Ltd
PAGODA PUBLIC RELATIONS LIMITED was founded on 1994-04-26 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Pagoda Public Relations Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAGODA PUBLIC RELATIONS LIMITED
 
Legal Registered Office
21/1 SILVERMILLS COURT
EDINBURGH
 
Telephone01314478999
 
Filing Information
Company Number SC150467
Company ID Number SC150467
Date formed 1994-04-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB115129054  
Last Datalog update: 2024-05-05 15:11:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAGODA PUBLIC RELATIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM HIRST
Company Secretary 2000-05-23
ANGELA CHRISTIAN MARGARET CASEY
Director 2015-04-27
IAN MACDONALD COLDWELL
Director 1998-06-01
GISELLE JANE THERESE DYE
Director 2001-04-26
MICHAEL WILLIAM HIRST
Director 1998-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NORMAN MACGILL
Director 2010-11-10 2012-09-30
DENIS ROBERTSON SULLIVAN
Company Secretary 1994-04-26 2000-05-23
DENIS ROBERTSON SULLIVAN
Director 1994-04-26 2000-05-23
EVELYN ROBERTSON-SULLIVAN
Director 1998-06-01 2000-05-23
STRUAN JOHN STIRTON STEVENSON
Director 1994-04-26 1999-06-10
BRIAN REID
Nominated Secretary 1994-04-26 1994-04-26
STEPHEN MABBOTT
Nominated Director 1994-04-26 1994-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA CHRISTIAN MARGARET CASEY CRICKET SCOTLAND LIMITED Director 2016-07-29 CURRENT 2000-10-09 Active
ANGELA CHRISTIAN MARGARET CASEY KNOT PR LIMITED Director 2003-02-24 CURRENT 2003-01-08 Dissolved 2015-12-22
ANGELA CHRISTIAN MARGARET CASEY CM PORTER NOVELLI LIMITED Director 1998-01-19 CURRENT 1990-01-15 Active
IAN MACDONALD COLDWELL MORHAMBURN LTD. Director 2012-10-15 CURRENT 2005-07-12 Dissolved 2016-12-20
IAN MACDONALD COLDWELL PORTOBELLO SAILING AND KAYAKING CLUB Director 2008-04-08 CURRENT 2008-04-02 Converted / Closed
GISELLE JANE THERESE DYE BELLFIELD BREWERY LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
GISELLE JANE THERESE DYE MORHAMBURN LTD. Director 2012-10-15 CURRENT 2005-07-12 Dissolved 2016-12-20
MICHAEL WILLIAM HIRST PDGN LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM 116 Dundas Street Edinburgh EH3 5DQ
2023-07-04APPOINTMENT TERMINATED, DIRECTOR COLIN MCFARLANE
2023-06-02CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2022-09-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2021-09-28SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2020-09-09
2021-07-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-04-15AP01DIRECTOR APPOINTED MR COLIN MCFARLANE
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 300 on 2020-10-15
2020-12-03RES09Resolution of authority to purchase a number of shares
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACDONALD COLDWELL
2019-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-04-26TM02Termination of appointment of Michael William Hirst on 2019-04-15
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM HIRST
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 4 Eyre Place Edinburgh EH3 5EP
2017-08-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 36800
2017-05-08CS01
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 36800
2016-05-04AR0126/04/16 ANNUAL RETURN FULL LIST
2016-05-04CH01Director's details changed for Sir Michael William Hirst on 2015-10-15
2016-05-04CH03SECRETARY'S DETAILS CHNAGED FOR SIR MICHAEL WILLIAM HIRST on 2015-10-15
2016-03-07RES01ADOPT ARTICLES 07/03/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 36800
2016-01-20SH0118/01/16 STATEMENT OF CAPITAL GBP 36800
2016-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 34800
2015-09-10SH06Cancellation of shares. Statement of capital on 2015-08-17 GBP 34,800
2015-09-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-10RP04SECOND FILING WITH MUD 26/04/15 FOR FORM AR01
2015-09-10RP04SECOND FILING WITH MUD 26/04/14 FOR FORM AR01
2015-09-10RP04SECOND FILING WITH MUD 26/04/13 FOR FORM AR01
2015-09-10RP04SECOND FILING WITH MUD 26/04/12 FOR FORM AR01
2015-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-10ANNOTATIONClarification
2015-05-11AR0126/04/15 FULL LIST
2015-05-11AR0126/04/15 FULL LIST
2015-05-06AP01DIRECTOR APPOINTED ANGELA CHRISTIAN MARGARET CASEY
2015-05-06SH0127/04/15 STATEMENT OF CAPITAL GBP 34800
2015-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 26100
2014-05-06AR0126/04/14 FULL LIST
2014-05-06AR0126/04/14 FULL LIST
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-13AR0126/04/13 FULL LIST
2013-05-13AR0126/04/13 FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACGILL
2012-08-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-22AR0126/04/12 FULL LIST
2012-05-22AR0126/04/12 FULL LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-05AR0126/04/11 FULL LIST
2011-05-02SH0131/03/11 STATEMENT OF CAPITAL GBP 36300
2010-11-12AP01DIRECTOR APPOINTED JOHN NORMAN MACGILL
2010-11-12SH0110/11/10 STATEMENT OF CAPITAL GBP 35400
2010-06-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-29AR0126/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL WILLIAM HIRST / 01/01/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACDONALD COLDWELL / 01/01/2010
2009-07-2488(2)AD 08/07/09 GBP SI 1000@1=1000 GBP IC 29000/30000
2009-07-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-2488(2)AD 07/07/09 GBP SI 14500@1=14500 GBP IC 14500/29000
2009-07-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-03363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: THE OLD CHURCH HOUSE 102B WHITEHOUSE LOAN EDINBURGH EH9 1AX
2006-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-03363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-04363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-08363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-04-1488(2)RAD 03/03/03--------- £ SI 1000@1=1000 £ IC 13500/14500
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-21363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-06-2188(2)RAD 16/10/01--------- £ SI 3500@1=3500 £ IC 10000/13500
2002-06-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-06-2188(2)RAD 06/09/01--------- £ SI 5000@1=5000 £ IC 5000/10000
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-10CERTNMCOMPANY NAME CHANGED PS COMMUNICATION CONSULTANTS LTD . CERTIFICATE ISSUED ON 10/09/01
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-26363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-26288aNEW SECRETARY APPOINTED
2000-05-26288bDIRECTOR RESIGNED
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-23288bDIRECTOR RESIGNED
1999-05-26363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-30363sRETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1998-03-19CERTNMCOMPANY NAME CHANGED P.S. PUBLIC AFFAIRS CONSULTANTS LTD. CERTIFICATE ISSUED ON 20/03/98
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-29363sRETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1997-01-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-05410(Scot)PARTIC OF MORT/CHARGE *****
1996-06-11363sRETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS
1995-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-31363sRETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS
1994-11-18288NEW DIRECTOR APPOINTED
1994-05-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-05-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-05-11SRES01ALTER MEM AND ARTS 26/04/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to PAGODA PUBLIC RELATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAGODA PUBLIC RELATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1996-11-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-03-31 £ 195,745
Creditors Due Within One Year 2012-03-31 £ 90,927

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAGODA PUBLIC RELATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 26,100
Called Up Share Capital 2012-03-31 £ 36,300
Cash Bank In Hand 2013-03-31 £ 108,359
Cash Bank In Hand 2012-03-31 £ 19,430
Current Assets 2013-03-31 £ 292,551
Current Assets 2012-03-31 £ 167,895
Debtors 2013-03-31 £ 154,377
Debtors 2012-03-31 £ 97,804
Fixed Assets 2013-03-31 £ 39,646
Fixed Assets 2012-03-31 £ 49,257
Shareholder Funds 2013-03-31 £ 136,452
Shareholder Funds 2012-03-31 £ 126,225
Stocks Inventory 2013-03-31 £ 29,815
Stocks Inventory 2012-03-31 £ 50,661
Tangible Fixed Assets 2013-03-31 £ 4,470
Tangible Fixed Assets 2012-03-31 £ 14,081

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAGODA PUBLIC RELATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PAGODA PUBLIC RELATIONS LIMITED owns 1 domain names.

pagodapublicrelations.co.uk  

Trademarks
We have not found any records of PAGODA PUBLIC RELATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAGODA PUBLIC RELATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as PAGODA PUBLIC RELATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAGODA PUBLIC RELATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAGODA PUBLIC RELATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAGODA PUBLIC RELATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.