PBD PROPERTY LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH8 9DD

Company number SC203023
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address 24 WEST NICOLSON STREET, EDINBURGH, MIDLOTHIAN, EH8 9DD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of PBD PROPERTY LIMITED are www.pbdproperty.co.uk, and www.pbd-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Pbd Property Limited is a Private Limited Company. The company registration number is SC203023. Pbd Property Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of Pbd Property Limited is 24 West Nicolson Street Edinburgh Midlothian Eh8 9dd. . OWENS, Keith William is a Secretary of the company. OWENS, Keith William is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director LUMSDEN, Lachlan has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
OWENS, Keith William
Appointed Date: 09 February 2000

Director
OWENS, Keith William
Appointed Date: 09 February 2000
50 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Director
LUMSDEN, Lachlan
Resigned: 23 April 2015
Appointed Date: 09 February 2000
68 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Persons With Significant Control

Mr Keith William Owens
Notified on: 17 January 2017
50 years old
Nature of control: Ownership of shares – 75% or more

PBD PROPERTY LIMITED Events

01 Feb 2017
Confirmation statement made on 17 January 2017 with updates
19 Aug 2016
Micro company accounts made up to 30 November 2015
30 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

30 Mar 2016
Director's details changed for Mr Keith William Owens on 30 March 2016
30 Mar 2016
Secretary's details changed for Mr. Keith William Owens on 30 March 2016
...
... and 54 more events
18 Feb 2000
Accounting reference date extended from 31/01/01 to 28/02/01
18 Feb 2000
Secretary resigned
18 Feb 2000
Director resigned
18 Feb 2000
Director resigned
17 Jan 2000
Incorporation

PBD PROPERTY LIMITED Charges

3 June 2008
Standard security
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 15/6 moray park terrace, edinburgh.
9 May 2007
Standard security
Delivered: 12 May 2007
Status: Satisfied on 21 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54/12 moira terrace, edinburgh MID74715.
1 July 2005
Standard security
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as the southwest house on the third flat…
23 February 2005
Standard security
Delivered: 1 March 2005
Status: Satisfied on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 1/9 moray park terrace…
30 June 2004
Standard security
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 10 (3F2) polwarth…
3 July 2003
Standard security
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flay 18/1 hawkhill, academy park, edinburgh.
5 November 2002
Standard security
Delivered: 8 November 2002
Status: Satisfied on 21 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The westmost second floor flatted dwellinghouse known as…
31 January 2001
Standard security
Delivered: 7 February 2001
Status: Satisfied on 15 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1F1, 180 dalkeith road, edinburgh.