Pbd Property Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-11-30
Employees£2 0%
Total assets£867,829 +0.67%

Details

Company type Private Limited Company, Active
Company Number SC203023
Record last updated Sunday, March 1, 2020 3:14:20 AM UTC
Official Address 24 West Nicolson Street Southside/Newington
There are 25 companies registered at this street
Locality Southside/Newington
Region Edinburgh, Scotland
Postal Code EH89DD
Sector Buying and selling of own real estate

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 28, 2020 Appointment of a woman Appointment of a woman
Registry Feb 28, 2020 Appointment of a woman 14203... Appointment of a woman 14203...
Registry Feb 28, 2020 Resignation of one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Jan 17, 2017 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Nov 19, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Sep 27, 2013 Annual accounts Annual accounts
Financials May 9, 2013 Annual accounts 14203... Annual accounts 14203...
Registry Feb 5, 2013 Annual return Annual return
Registry Jan 23, 2012 Annual return 14203... Annual return 14203...
Financials Nov 28, 2011 Annual accounts Annual accounts
Registry Feb 24, 2011 Annual return Annual return
Registry Feb 24, 2011 Change of particulars for director Change of particulars for director
Registry Feb 24, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Nov 30, 2010 Annual accounts Annual accounts
Registry Feb 4, 2010 Annual return Annual return
Registry Feb 4, 2010 Change of particulars for director Change of particulars for director
Registry Feb 4, 2010 Change of particulars for director 14203... Change of particulars for director 14203...
Financials Dec 22, 2009 Annual accounts Annual accounts
Registry Jan 19, 2009 Annual return Annual return
Financials Dec 16, 2008 Annual accounts Annual accounts
Registry Jun 11, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 10, 2008 Annual return Annual return
Financials Oct 30, 2007 Annual accounts Annual accounts
Registry May 12, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 22, 2007 Annual return Annual return
Financials Dec 28, 2006 Annual accounts Annual accounts
Registry Mar 6, 2006 Annual return Annual return
Financials Nov 25, 2005 Annual accounts Annual accounts
Registry Jul 9, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 1, 2005 Particulars of mortgage/charge 14203... Particulars of mortgage/charge 14203...
Registry Feb 15, 2005 Dec mort/charge Dec mort/charge
Registry Jan 22, 2005 Annual return Annual return
Financials Aug 23, 2004 Annual accounts Annual accounts
Registry Jul 6, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 22, 2004 Annual return Annual return
Financials Sep 18, 2003 Annual accounts Annual accounts
Registry Jul 10, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 28, 2003 Annual return Annual return
Registry Nov 8, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Financials May 25, 2002 Annual accounts Annual accounts
Registry Jan 9, 2002 Annual return Annual return
Financials Nov 16, 2001 Annual accounts Annual accounts
Registry Feb 14, 2001 Annual return Annual return
Registry Feb 7, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 18, 2000 Resignation of a secretary Resignation of a secretary
Registry Feb 18, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 18, 2000 Resignation of a director Resignation of a director
Registry Feb 18, 2000 Appointment of a director Appointment of a director
Registry Feb 18, 2000 Appointment of a director 14203... Appointment of a director 14203...
Registry Feb 18, 2000 Resignation of a director Resignation of a director
Registry Feb 18, 2000 Change of accounting reference date Change of accounting reference date
Registry Feb 9, 2000 Two appointments: 2 men Two appointments: 2 men
Registry Jan 17, 2000 Two appointments: 2 companies Two appointments: 2 companies
Registry Jan 17, 2000 Resignation of one Nominee Director Resignation of one Nominee Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)