Property Management Scotland Ltd. DUNDEE


Founded in 2016, Property Management Scotland, classified under reg no. SC524403 is a active - proposal to strike off company. Currently registered at 138 Nethergate DD1 4ED, Dundee the company has been in the business for eight years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2021.

Property Management Scotland Ltd. Address / Contact

Office Address 138 Nethergate
Town Dundee
Post code DD1 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number SC524403
Date of Incorporation Fri, 15th Jan 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 8 years old
Account next due date Mon, 31st Oct 2022 (543 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Mon, 28th Aug 2023 (2023-08-28)
Last confirmation statement dated Sun, 14th Aug 2022

Company staff

Isabel S.

Position: Director

Appointed: 16 February 2020

Craig S.

Position: Director

Appointed: 17 November 2017

Resigned: 05 February 2020

James M.

Position: Director

Appointed: 15 January 2016

Resigned: 18 November 2017

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Isabel S. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Craig S. This PSC owns 25-50% shares. Moving on, there is James M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Isabel S.

Notified on 10 February 2020
Nature of control: 75,01-100% shares

Craig S.

Notified on 18 November 2017
Ceased on 5 February 2020
Nature of control: 25-50% shares

James M.

Notified on 1 July 2016
Ceased on 18 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 000      
Balance Sheet
Cash Bank On Hand1 0001 00026 4011 02195  
Current Assets 1 000234 432310 865451 8502 5121 017
Debtors  1 425750500  
Other Debtors  1 425750500  
Property Plant Equipment  15 47614 34713 297  
Total Inventories  206 606309 094451 255  
Net Assets Liabilities1 0001 000 -29 96357 45139 98740 654
Cash Bank In Hand1 000      
Net Assets Liabilities Including Pension Asset Liability1 000      
Reserves/Capital
Shareholder Funds1 000      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 8697 45610 781  
Bank Borrowings Overdrafts  249 171278 45122 500  
Creditors  262 729355 175500 09825 12120 412
Increase From Depreciation Charge For Year Property Plant Equipment  3 8693 5873 325  
Net Current Assets Liabilities 1 000-28 297-44 31048 24822 60919 395
Property Plant Equipment Gross Cost  19 34521 80324 078  
Total Additions Including From Business Combinations Property Plant Equipment  19 3452 4582 275  
Total Assets Less Current Liabilities 1 000-12 821-29 96334 95117 48718 154
Trade Creditors Trade Payables  13 55818 54636 427  
Other Creditors   58 17865 214  
Average Number Employees During Period     11
Fixed Assets    13 2975 1221 241
Number Shares Allotted1 0001 000     
Par Value Share11     
Share Capital Allotted Called Up Paid1 000      

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements