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

Pmr Property Ltd GLASGOW


Founded in 2015, Pmr Property, classified under reg no. SC517167 is an active company. Currently registered at 6th Floor G1 3NQ, Glasgow the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely James B., David M. and Scott P. and others. Of them, David M., Scott P., Charles R. have been with the company the longest, being appointed on 4 October 2015 and James B. has been with the company for the least time - from 23 December 2015. As of 23 April 2024, there was 1 ex director - James M.. There were no ex secretaries.

Pmr Property Ltd Address / Contact

Office Address 6th Floor
Office Address2 Gordon Chambers 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC517167
Date of Incorporation Sun, 4th Oct 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

James B.

Position: Director

Appointed: 23 December 2015

David M.

Position: Director

Appointed: 04 October 2015

Scott P.

Position: Director

Appointed: 04 October 2015

Charles R.

Position: Director

Appointed: 04 October 2015

Cosec Limited

Position: Corporate Director

Appointed: 04 October 2015

Resigned: 04 October 2015

James M.

Position: Director

Appointed: 04 October 2015

Resigned: 04 October 2015

Cosec Limited

Position: Corporate Secretary

Appointed: 04 October 2015

Resigned: 04 October 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is David M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is James B. This PSC has significiant influence or control over the company,.

David M.

Notified on 1 April 2022
Nature of control: significiant influence or control

James B.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-87 270      
Balance Sheet
Cash Bank In Hand3 527      
Cash Bank On Hand3 5273 00714 21357 962196 784 309
Current Assets13 7844 23521 93172 568213 26112 8653 429
Debtors10 2571 2287 71814 60616 47712 8653 120
Net Assets Liabilities-87 270-146 363-192 504-288 432-382 878-492 682-504 067
Net Assets Liabilities Including Pension Asset Liability-87 270      
Other Debtors 1 2284 52614 60616 47712 8653 120
Property Plant Equipment362 328360 344376 337806 3961 086 9271 492 9081 652 136
Tangible Fixed Assets362 328      
Reserves/Capital
Called Up Share Capital136      
Profit Loss Account Reserve-87 406      
Shareholder Funds-87 270      
Other
Accrued Liabilities1 5003 000     
Accumulated Depreciation Impairment Property Plant Equipment19 54745 44161 37484 622112 574147 823186 674
Average Number Employees During Period 444444
Bank Borrowings  112 116631 9671 151 1571 101 497993 273
Bank Borrowings Overdrafts18 22818 22893 888613 7391 098 1291 048 469940 245
Creditors123 810107 18093 888613 7391 098 1291 048 469940 245
Creditors Due After One Year123 810      
Creditors Due Within One Year339 572      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 13 84013 84013 8406 920  
Increase From Depreciation Charge For Year Property Plant Equipment 25 89415 93323 24827 95235 24938 851
Net Current Assets Liabilities-325 788-399 527-474 953-481 089-371 676-937 121-1 215 958
Number Shares Allotted4      
Other Creditors16 19241 415478 656534 218531 909890 3281 157 018
Other Taxation Social Security Payable      9 341
Par Value Share1      
Prepayments Accrued Income9 114      
Property Plant Equipment Gross Cost381 875405 785437 711891 0181 199 5011 640 7311 838 810
Recoverable Value-added Tax1 1431 228     
Share Capital Allotted Called Up Paid4      
Tangible Fixed Assets Additions381 875      
Tangible Fixed Assets Cost Or Valuation381 875      
Tangible Fixed Assets Depreciation19 547      
Tangible Fixed Assets Depreciation Charged In Period19 547      
Total Additions Including From Business Combinations Property Plant Equipment 23 91031 926453 307308 483441 230223 813
Total Assets Less Current Liabilities36 540-39 183-98 616325 307715 251555 787436 178
Trade Creditors Trade Payables3 228  1 211   
Trade Debtors Trade Receivables  3 192    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements