PCM PROPERTIES LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY12 9DP

Company number SC142138
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address CASTLEBLAIR WORKS, CASTLEBLAIR, DUNFERMLINE, KY12 9DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 January 2017 with updates; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 2,000 . The most likely internet sites of PCM PROPERTIES LIMITED are www.pcmproperties.co.uk, and www.pcm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Dunfermline Queen Margaret Rail Station is 1.7 miles; to Rosyth Rail Station is 2.6 miles; to Inverkeithing Rail Station is 3.9 miles; to Cowdenbeath Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pcm Properties Limited is a Private Limited Company. The company registration number is SC142138. Pcm Properties Limited has been working since 18 January 1993. The present status of the company is Active. The registered address of Pcm Properties Limited is Castleblair Works Castleblair Dunfermline Ky12 9dp. . CALLAN, Linda Jane is a Secretary of the company. CALLAN, Andrew is a Director of the company. CALLAN, Linda Jane is a Director of the company. Secretary BLACK, David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BLACK, David has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CALLAN, Linda Jane
Appointed Date: 23 January 2003

Director
CALLAN, Andrew
Appointed Date: 18 January 1993
67 years old

Director
CALLAN, Linda Jane
Appointed Date: 23 January 2003
67 years old

Resigned Directors

Secretary
BLACK, David
Resigned: 23 January 2003
Appointed Date: 18 January 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 January 1993
Appointed Date: 18 January 1993

Director
BLACK, David
Resigned: 23 January 2003
Appointed Date: 18 January 1993
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 January 1993
Appointed Date: 18 January 1993

Persons With Significant Control

Mr Andrew Callan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PCM PROPERTIES LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 July 2016
18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000

08 Jan 2016
Total exemption small company accounts made up to 31 July 2015
16 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
12 May 1993
Partic of mort/charge *

19 Jan 1993
Registered office changed on 19/01/93 from: 24 great king street edinburgh EH3 6QN

19 Jan 1993
Secretary resigned;new director appointed

19 Jan 1993
New secretary appointed;director resigned;new director appointed

18 Jan 1993
Incorporation

PCM PROPERTIES LIMITED Charges

5 February 2007
Standard security
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 1 & 2 lyneburn industrial estate, halbeath place…
12 June 1997
Standard security
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground east of castleblair house,dunfermline,fife.
25 April 1997
Standard security
Delivered: 6 May 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 5 acres and 289 decimal or…
27 March 1997
Floating charge
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 September 1996
Standard security
Delivered: 6 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39 castleblair street,dunfermline.
27 April 1993
Standard security
Delivered: 12 May 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Castleblair work, inglis land, dunfermline.