Company number SC231187
Status Active
Incorporation Date 7 May 2002
Company Type Private Limited Company
Address QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 190,000
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PDO PROPERTY LIMITED are www.pdoproperty.co.uk, and www.pdo-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Pdo Property Limited is a Private Limited Company.
The company registration number is SC231187. Pdo Property Limited has been working since 07 May 2002.
The present status of the company is Active. The registered address of Pdo Property Limited is Quartermile One 15 Lauriston Place Edinburgh Eh3 9ep. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. SLINKERT, Michiel Jacobus is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director HOEKSTRA, Oege has been resigned. Director SLINKERT, Michiel Jacobus has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 22 October 2007
Resigned Directors
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 22 October 2007
Appointed Date: 07 May 2002
Director
HOEKSTRA, Oege
Resigned: 13 April 2012
Appointed Date: 15 December 2006
60 years old
Nominee Director
VINDEX LIMITED
Resigned: 20 June 2002
Appointed Date: 07 May 2002
Nominee Director
VINDEX SERVICES LIMITED
Resigned: 20 June 2002
Appointed Date: 07 May 2002
PDO PROPERTY LIMITED Events
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
19 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
06 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 54 more events
21 Jun 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
21 Jun 2002
Registered office changed on 21/06/02 from: 151 saint vincent street glasgow G2 5NJ
21 Jun 2002
Accounting reference date shortened from 31/05/03 to 31/12/02
20 Jun 2002
Company name changed mm&s (2889) LIMITED\certificate issued on 20/06/02
07 May 2002
Incorporation
25 February 2014
Charge code SC23 1187 0005
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 31/32 mayfield industrial estate dalkeith MID23844…
17 February 2014
Charge code SC23 1187 0004
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
26 June 2002
Standard security
Delivered: 9 July 2002
Status: Satisfied
on 26 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Two areas of ground extending to 2 & 1 acres respectively…
21 June 2002
Floating charge
Delivered: 28 June 2002
Status: Satisfied
on 26 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
21 June 2002
Assignation of rents
Delivered: 28 June 2002
Status: Satisfied
on 26 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 31/32 mayfield industrial estate, dalkeith.