Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PMD (PROPERTIES) LIMITED
Company Information for

PMD (PROPERTIES) LIMITED

11 SOMERSET PLACE, GLASGOW, G3 7JT,
Company Registration Number
SC212956
Private Limited Company
Active

Company Overview

About Pmd (properties) Ltd
PMD (PROPERTIES) LIMITED was founded on 2000-11-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Pmd (properties) Limited is a Private Limited Company registered in 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
PMD (PROPERTIES) LIMITED
 
Legal Registered Office
11 SOMERSET PLACE
GLASGOW
G3 7JT
Other companies in G3
 
Filing Information
Company Number SC212956
Company ID Number SC212956
Date formed 2000-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB762195322  
Last Datalog update: 2024-03-06 20:13:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PMD (PROPERTIES) LIMITED
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 PMD (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
ISLA MCDERMOTT
Director 2006-09-19
PAUL MICHAEL MCDERMOTT
Director 2001-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
CO SECRETARIES LIMITED
Company Secretary 2001-02-26 2012-10-18
BRIAN REID LTD.
Nominated Secretary 2000-11-17 2001-02-26
STEPHEN MABBOTT LTD.
Nominated Director 2000-11-17 2001-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISLA MCDERMOTT BEAUTY INK (GLASGOW) LTD Director 2013-02-01 CURRENT 2013-02-01 Active
PAUL MICHAEL MCDERMOTT JUST BETTER LIMITED Director 2013-02-26 CURRENT 2013-02-26 Dissolved 2016-08-16
PAUL MICHAEL MCDERMOTT PARK PROPERTY MANAGEMENT LTD Director 2012-01-05 CURRENT 2012-01-05 Active
PAUL MICHAEL MCDERMOTT STATION HOUSE GLASGOW LTD Director 2001-03-23 CURRENT 2000-08-14 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
2024-01-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24Change of details for Mr Paul Mcdermott as a person with significant control on 2023-01-01
2023-11-24CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-03-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-11-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISLA MCDERMOTT
2022-11-18CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-23AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-07-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CH01Director's details changed for Isla Mcdermott on 2020-05-28
2020-05-28PSC04Change of details for Mr Paul Michael Mcdermott as a person with significant control on 2020-05-28
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-02-06AAMDAmended account full exemption
2019-02-06AAMDAmended account full exemption
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-03-29AA31/03/17 TOTAL EXEMPTION FULL
2018-03-29AA31/03/17 TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-12-29AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-01-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0117/11/13 ANNUAL RETURN FULL LIST
2013-11-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY CO SECRETARIES LIMITED
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-20AR0117/11/12 ANNUAL RETURN FULL LIST
2012-08-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-12AR0117/11/11 ANNUAL RETURN FULL LIST
2011-06-15MG02sStatement of satisfaction in full or in part of a charge /full /charge no 7
2011-03-08AR0117/11/10 ANNUAL RETURN FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL MCDERMOTT / 17/11/2010
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ISLA MCDERMOTT / 17/11/2010
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 25 SANDYFORD PLACE GLASGOW G3 7NG
2009-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-17AR0117/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL MCDERMOTT / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ISLA MCDERMOTT / 17/11/2009
2009-11-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CO SECRETARIES LIMITED / 17/11/2009
2009-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-17363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2007-11-20363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-06-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-01363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-20288aNEW DIRECTOR APPOINTED
2005-11-29363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-10-20410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-30363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-05410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-20363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-21363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-03-15CERTNMCOMPANY NAME CHANGED COCO SHELL 149 LTD. CERTIFICATE ISSUED ON 15/03/01
2001-03-01287REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 30 GEORGE SQUARE GLASGOW LANARKSHIRE G2 1EG
2001-03-01288bDIRECTOR RESIGNED
2001-03-01288bSECRETARY RESIGNED
2001-03-01288aNEW DIRECTOR APPOINTED
2001-03-01225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-03-01288aNEW SECRETARY APPOINTED
2001-03-0188(2)RAD 26/02/01--------- £ SI 98@1=98 £ IC 2/100
2000-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PMD (PROPERTIES) 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 PMD (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-11-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-06-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-06-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-01-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,855,000
Creditors Due After One Year 2012-03-31 £ 3,554,897
Creditors Due Within One Year 2013-03-31 £ 78,758
Creditors Due Within One Year 2012-03-31 £ 132,551
Provisions For Liabilities Charges 2013-03-31 £ 17,683
Provisions For Liabilities Charges 2012-03-31 £ 20,984

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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PMD (PROPERTIES) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 97,703
Cash Bank In Hand 2012-03-31 £ 37,418
Current Assets 2013-03-31 £ 114,974
Current Assets 2012-03-31 £ 58,703
Debtors 2013-03-31 £ 10,546
Debtors 2012-03-31 £ 13,935
Secured Debts 2013-03-31 £ 1,705,000
Secured Debts 2012-03-31 £ 2,269,110
Shareholder Funds 2013-03-31 £ 292,083
Shareholder Funds 2012-03-31 £ 185,283
Stocks Inventory 2013-03-31 £ 6,725
Stocks Inventory 2012-03-31 £ 7,350
Tangible Fixed Assets 2013-03-31 £ 3,161,251
Tangible Fixed Assets 2012-03-31 £ 3,907,168

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PMD (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PMD (PROPERTIES) LIMITED
Trademarks
We have not found any records of PMD (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMD (PROPERTIES) 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 (68100 - Buying and selling of own real estate) as PMD (PROPERTIES) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PMD (PROPERTIES) 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 PMD (PROPERTIES) 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 PMD (PROPERTIES) 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.