About

Registered Number: SC148743
Date of Incorporation: 31/01/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Blackadders, 30/34 Reform Street, Dundee, DD1 1RJ

 

Pygmalion Properties Ltd was founded on 31 January 1994 with its registered office in Dundee, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies director is listed as Anderson, David William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David William 24 November 2000 03 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 August 2018
MR04 - N/A 02 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 February 2018
CS01 - N/A 21 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 23 February 2015
MR01 - N/A 01 August 2014
AA - Annual Accounts 04 June 2014
MR04 - N/A 01 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 27 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 16 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 July 2010
AR01 - Annual Return 16 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 18 February 2010
AA - Annual Accounts 29 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 28 November 2008
410(Scot) - N/A 01 November 2008
410(Scot) - N/A 12 September 2008
410(Scot) - N/A 19 March 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 03 December 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 22 February 2006
410(Scot) - N/A 01 December 2005
410(Scot) - N/A 01 December 2005
419a(Scot) - N/A 02 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 02 December 2003
419a(Scot) - N/A 14 November 2003
419a(Scot) - N/A 14 November 2003
419a(Scot) - N/A 14 November 2003
410(Scot) - N/A 08 November 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 22 November 2002
419a(Scot) - N/A 30 September 2002
410(Scot) - N/A 20 February 2002
363s - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 08 February 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 27 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 17 December 2000
AA - Annual Accounts 01 December 2000
410(Scot) - N/A 31 October 2000
410(Scot) - N/A 25 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
363s - Annual Return 22 February 2000
RESOLUTIONS - N/A 25 January 2000
RESOLUTIONS - N/A 25 January 2000
RESOLUTIONS - N/A 25 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 2000
123 - Notice of increase in nominal capital 25 January 2000
AA - Annual Accounts 14 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
363s - Annual Return 02 March 1999
410(Scot) - N/A 04 February 1999
410(Scot) - N/A 08 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 28 November 1996
410(Scot) - N/A 09 July 1996
MEM/ARTS - N/A 17 June 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 29 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1995
363s - Annual Return 21 March 1995
CERTNM - Change of name certificate 07 February 1994
288 - N/A 03 February 1994
287 - Change in situation or address of Registered Office 02 February 1994
288 - N/A 02 February 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2014 Fully Satisfied

N/A

Standard security 10 August 2010 Fully Satisfied

N/A

Floating charge 15 July 2010 Fully Satisfied

N/A

Standard security 16 February 2010 Fully Satisfied

N/A

Standard security 16 February 2010 Fully Satisfied

N/A

Standard security 29 October 2008 Fully Satisfied

N/A

Standard security 09 September 2008 Fully Satisfied

N/A

Standard security 11 March 2008 Fully Satisfied

N/A

Standard security 28 November 2005 Fully Satisfied

N/A

Standard security 28 November 2005 Fully Satisfied

N/A

Standard security 05 November 2003 Fully Satisfied

N/A

Standard security 14 February 2002 Fully Satisfied

N/A

Standard security 24 October 2000 Fully Satisfied

N/A

Standard security 18 April 2000 Fully Satisfied

N/A

Standard security 27 January 1999 Fully Satisfied

N/A

Standard security 28 August 1998 Fully Satisfied

N/A

Floating charge 01 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.