You are here: bizstats.co.uk > a-z index > P list > PM list

Pmr Investments Limited EDINBURGH


Pmr Investments started in year 2003 as Private Limited Company with registration number SC245406. The Pmr Investments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Edinburgh at 7 Hopetoun Crescent. Postal code: EH7 4AY. Since 2003/12/05 Pmr Investments Limited is no longer carrying the name Angus Estates 1.

The firm has 2 directors, namely Rory M., James M.. Of them, James M. has been with the company the longest, being appointed on 3 December 2003 and Rory M. has been with the company for the least time - from 12 January 2005. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Pmr Investments Limited Address / Contact

Office Address 7 Hopetoun Crescent
Town Edinburgh
Post code EH7 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC245406
Date of Incorporation Tue, 11th Mar 2003
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Rory M.

Position: Director

Appointed: 12 January 2005

James M.

Position: Director

Appointed: 03 December 2003

1924 Nominees Ltd

Position: Corporate Secretary

Appointed: 11 March 2003

Resigned: 03 April 2013

1924 Directors Limited

Position: Corporate Director

Appointed: 11 March 2003

Resigned: 03 December 2003

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is James M. The abovementioned PSC has significiant influence or control over this company,.

James M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Angus Estates 1 December 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand37 96468 337102 023137 980180 094
Current Assets136 292154 617174 583190 258217 554
Debtors98 32886 28072 56052 27837 460
Net Assets Liabilities1 076 5241 093 4251 112 0191 132 3401 158 189
Other Debtors8 4734 5234 5234 5234 523
Other
Amounts Owed By Group Undertakings89 69481 75768 03747 02232 937
Amounts Owed To Group Undertakings4 149    
Creditors9 08010 50411 8767 2308 677
Investment Property1 032 0001 032 0001 032 0001 032 0001 032 000
Investment Property Fair Value Model1 032 0001 032 0001 032 0001 032 000 
Net Current Assets Liabilities127 212144 113162 707183 028208 877
Other Creditors1 5003 0003 0892 4632 614
Other Taxation Social Security Payable3 4317 5048 7874 7676 063
Profit Loss 16 90118 59420 32125 849
Provisions For Liabilities Balance Sheet Subtotal82 68882 68882 68882 68882 688
Total Assets Less Current Liabilities1 159 2121 176 1131 194 7071 215 0281 240 877
Trade Debtors Trade Receivables161  733 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 29th, August 2023
Free Download (8 pages)

Company search

Advertisements