PAGODA PUBLIC RELATIONS LIMITED
PS COMMUNICATION CONSULTANTS LTD. P.S. PUBLIC AFFAIRS CONSULTANTS LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH3 5EP

Company number SC150467
Status Active
Incorporation Date 26 April 1994
Company Type Private Limited Company
Address 4 EYRE PLACE, EDINBURGH, EH3 5EP
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 36,800 ; Director's details changed for Sir Michael William Hirst on 15 October 2015. The most likely internet sites of PAGODA PUBLIC RELATIONS LIMITED are www.pagodapublicrelations.co.uk, and www.pagoda-public-relations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Pagoda Public Relations Limited is a Private Limited Company. The company registration number is SC150467. Pagoda Public Relations Limited has been working since 26 April 1994. The present status of the company is Active. The registered address of Pagoda Public Relations Limited is 4 Eyre Place Edinburgh Eh3 5ep. . HIRST, Michael William, Sir is a Secretary of the company. CASEY, Angela Christian Margaret is a Director of the company. COLDWELL, Ian Macdonald is a Director of the company. DYE, Giselle Jane Therese is a Director of the company. HIRST, Michael William, Sir is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary ROBERTSON SULLIVAN, Denis has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACGILL, John Norman has been resigned. Director ROBERTSON SULLIVAN, Denis has been resigned. Director ROBERTSON-SULLIVAN, Evelyn has been resigned. Director STEVENSON, Struan John Stirton has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
HIRST, Michael William, Sir
Appointed Date: 23 May 2000

Director
CASEY, Angela Christian Margaret
Appointed Date: 27 April 2015
63 years old

Director
COLDWELL, Ian Macdonald
Appointed Date: 01 June 1998
66 years old

Director
DYE, Giselle Jane Therese
Appointed Date: 26 April 2001
64 years old

Director
HIRST, Michael William, Sir
Appointed Date: 01 June 1998
79 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 26 April 1994
Appointed Date: 26 April 1994

Secretary
ROBERTSON SULLIVAN, Denis
Resigned: 23 May 2000
Appointed Date: 26 April 1994

Nominee Director
MABBOTT, Stephen
Resigned: 26 April 1994
Appointed Date: 26 April 1994
74 years old

Director
MACGILL, John Norman
Resigned: 30 September 2012
Appointed Date: 10 November 2010
62 years old

Director
ROBERTSON SULLIVAN, Denis
Resigned: 23 May 2000
Appointed Date: 26 April 1994
80 years old

Director
ROBERTSON-SULLIVAN, Evelyn
Resigned: 23 May 2000
Appointed Date: 01 June 1998
70 years old

Director
STEVENSON, Struan John Stirton
Resigned: 10 June 1999
Appointed Date: 26 April 1994
77 years old

PAGODA PUBLIC RELATIONS LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 36,800

04 May 2016
Director's details changed for Sir Michael William Hirst on 15 October 2015
04 May 2016
Secretary's details changed for Sir Michael William Hirst on 15 October 2015
07 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 87 more events
25 May 1994
New secretary appointed;new director appointed

11 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 May 1994
Director resigned

03 May 1994
Secretary's particulars changed

26 Apr 1994
Incorporation

PAGODA PUBLIC RELATIONS LIMITED Charges

28 October 1996
Floating charge
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…