PYGMALION PROPERTIES LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 1RJ

Company number SC148743
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address BLACKADDERS, 30/34 REFORM STREET, DUNDEE, DD1 1RJ
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 101,000 . The most likely internet sites of PYGMALION PROPERTIES LIMITED are www.pygmalionproperties.co.uk, and www.pygmalion-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Pygmalion Properties Limited is a Private Limited Company. The company registration number is SC148743. Pygmalion Properties Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Pygmalion Properties Limited is Blackadders 30 34 Reform Street Dundee Dd1 1rj. . ANDERSON, David William is a Secretary of the company. CAROLAN, Michael is a Director of the company. Secretary CAROLAN, Elaine Frances has been resigned. Secretary SCOTT, William John has been resigned. Director ANDERSON, David William has been resigned. Director CAROLAN, Elaine Frances has been resigned. Director YORKSTON, John Wood has been resigned. The company operates in "Test drilling and boring".


Current Directors

Secretary
ANDERSON, David William
Appointed Date: 01 January 2002

Director
CAROLAN, Michael
Appointed Date: 31 January 1994
66 years old

Resigned Directors

Secretary
CAROLAN, Elaine Frances
Resigned: 01 January 2002
Appointed Date: 28 January 1994

Secretary
SCOTT, William John
Resigned: 28 January 1994
Appointed Date: 31 January 1994

Director
ANDERSON, David William
Resigned: 03 January 2001
Appointed Date: 24 November 2000
78 years old

Director
CAROLAN, Elaine Frances
Resigned: 03 August 1999
Appointed Date: 18 August 1998
66 years old

Director
YORKSTON, John Wood
Resigned: 28 January 1994
Appointed Date: 31 January 1994
71 years old

Persons With Significant Control

Mr David William Anderson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Carolan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PYGMALION PROPERTIES LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 101,000

19 Jun 2015
Total exemption small company accounts made up to 31 January 2015
23 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 101,000

...
... and 79 more events
07 Feb 1994
Company name changed fsfs 1000 LIMITED\certificate issued on 08/02/94
03 Feb 1994
Director resigned;new director appointed

02 Feb 1994
Registered office changed on 02/02/94 from: elliott house hillside crescent edinburgh EH7 5EA

02 Feb 1994
Secretary resigned;new secretary appointed

31 Jan 1994
Incorporation

PYGMALION PROPERTIES LIMITED Charges

31 July 2014
Charge code SC14 8743 0018
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The ground, mezzanine and basement floor bar/restaurant…
10 August 2010
Standard security
Delivered: 16 August 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 6A and 6B bonnethill place victoria road dundee.
15 July 2010
Floating charge
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking & all property & assets present & future…
16 February 2010
Standard security
Delivered: 22 February 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Subjects at 8 flatted dwellinghouses known as flats 1-8, 23…
16 February 2010
Standard security
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Victoria works, 60 victoria road dundee ang 9989 under…
29 October 2008
Standard security
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 6A & 6B bonnethill place, victoria road, dundee.
9 September 2008
Standard security
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Allied Irish Bank
Description: Area of ground forming the site of the former victoria…
11 March 2008
Standard security
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 17 whitehall crescent dundee.
28 November 2005
Standard security
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The shop known as 19 whitehall crescent, dundee ang 14764.
28 November 2005
Standard security
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: That flatted dwellinghouse on the fourth floor known as 26…
5 November 2003
Standard security
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 296A strathmore avenue, dundee ANG6384 ANG18768.
14 February 2002
Standard security
Delivered: 20 February 2002
Status: Satisfied on 1 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The galleon bar, whitehall crescent, dundee.
24 October 2000
Standard security
Delivered: 31 October 2000
Status: Satisfied on 14 November 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Former industrial premises known as victoria works, 60…
18 April 2000
Standard security
Delivered: 25 April 2000
Status: Satisfied on 14 November 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Strathmore house, 269 strathmore avenue, dundee.
27 January 1999
Standard security
Delivered: 4 February 1999
Status: Satisfied on 30 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 provost road,dundee.
28 August 1998
Standard security
Delivered: 8 September 1998
Status: Satisfied on 14 November 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Large tenement known as 23 panmure street, dundee, angus.
1 July 1996
Floating charge
Delivered: 9 July 1996
Status: Satisfied on 2 November 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…