PMC PROPERTY MANAGEMENT & LETTINGS LTD - ABERDEENSHIRE


Company Profile Company Filings

Overview

PMC PROPERTY MANAGEMENT & LETTINGS LTD is a Private Limited Company from ABERDEENSHIRE and has the status: Active.
PMC PROPERTY MANAGEMENT & LETTINGS LTD was incorporated 29 years ago on 24/03/1995 and has the registered number: SC156893. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

PMC PROPERTY MANAGEMENT & LETTINGS LTD - ABERDEENSHIRE

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

PMC HOUSE LITTLE SQUARE
ABERDEENSHIRE
AB51 0AY

This Company Originates in : United Kingdom
Previous trading names include:
THE PROPERTY MANAGEMENT COMPANY (ABERDEEN) LIMITED (until 14/03/2023)

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON PATRICK HUDSON Apr 1988 British Director 2021-06-09 CURRENT
MRS ANNETTE JOHNSTON HUDSON May 1960 British Director 2018-02-19 CURRENT
MR NEALE ALEXANDER BISSET Jul 1988 British Director 2018-02-19 CURRENT
MR BRIAN WATSON SHERRET May 1958 British Director 2004-01-01 UNTIL 2004-10-20 RESIGNED
MR GORDON MCRAE HOPE Aug 1957 British Secretary 1999-07-23 UNTIL 2002-12-09 RESIGNED
KATHRYN ROCHFORT Jul 1956 British Secretary 2006-06-26 UNTIL 2015-01-20 RESIGNED
MRS WENDY ANDERSON WELSH Feb 1955 Secretary 1997-02-01 UNTIL 1999-07-23 RESIGNED
MR ERIC JAMES BOWEN Aug 1957 British Secretary 2002-12-09 UNTIL 2006-06-26 RESIGNED
MRS WENDY ANDERSON WELSH Feb 1955 Secretary 1995-03-24 UNTIL 1997-02-01 RESIGNED
MR ALASDAIR IAIN MCGILL Mar 1969 British Director 2005-05-30 UNTIL 2007-09-24 RESIGNED
MRS WENDY ANDERSON WELSH Feb 1955 Director 1995-03-24 UNTIL 1997-02-04 RESIGNED
MR COLIN IAN WELSH Dec 1959 British Director 1995-03-24 UNTIL 1999-07-23 RESIGNED
NEIL ALEXANDER SKINNER Feb 1958 British Director 1999-07-23 UNTIL 2001-10-31 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1995-03-24 UNTIL 1995-03-24 RESIGNED
MARTIN ROCHFORT Oct 1960 British Director 2002-12-09 UNTIL 2020-07-13 RESIGNED
MR RICHARD STEPHEN BURNETT Nov 1962 British Director 2008-10-20 UNTIL 2020-01-30 RESIGNED
DIANE MARGARET HOLDEN Jul 1969 British Director 2006-01-01 UNTIL 2007-12-31 RESIGNED
ANTHONY JOHN COLBECK Aug 1941 British Director 2004-01-01 UNTIL 2004-10-20 RESIGNED
MR JAMES ANDERSON CLARK Aug 1954 British Director 1999-07-23 UNTIL 2001-10-31 RESIGNED
JOHN MCCULLOCH AFFLECK Jul 1951 British Director 2001-10-31 UNTIL 2002-12-09 RESIGNED
JAMES WISHART WRIGHT Jul 1951 British Director 1999-07-23 UNTIL 2002-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bison Aberdeen Limited 2022-12-19 Inverurie   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Mrs Kathryn Rochfort 2022-07-07 - 2022-11-19 7/1956 Aberdeenshire   Ownership of shares 75 to 100 percent
Mr Martin Nicholas Rochfort 2016-04-06 - 2022-07-07 10/1960 Aberdeenshire   Ownership of shares 75 to 100 percent
Mr Martin Nicholas Rochfort 2016-04-06 - 2020-07-10 10/1960 Aberdeenshire   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATLAS CLENSOL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CAIRD COMMERCIAL VEHICLES LIMITED MILTON KEYNES Dissolved... DORMANT 99999 - Dormant Company
ATLAS KNOWLEDGE LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ENVIROMAN UNLIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CAIRD GROUP LIMITED GLASGOW Dissolved... FULL 70100 - Activities of head offices
NEVIS GROUP LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CASHDOWN LIMITED GRAMPIAN Dissolved... TOTAL EXEMPTION SMALL 7011 - Development & sell real estate
LAW AT WORK EMPIRE LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
EMPIRE BUSINESS SERVICES LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
CAMMACH GROUP LIMITED KEITH UNITED KINGDOM Active MICRO ENTITY 06100 - Extraction of crude petroleum
M.S. INDUSTRIAL SERVICES LIMITED ABERDEEN Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
THE WORKSHOP UK LIMITED ABERDEENSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MD SERVICES (SCOTLAND) LTD. MORAY Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
GOTHENBERG 1 LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
SECURASTORE LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CRAIGENDARROCH INVESTMENTS LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SECURASTORE (HOLDINGS) LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
DRIFTWOOD INVESTMENTS LIMITED INVERURIE SCOTLAND Dissolved... MICRO ENTITY 64910 - Financial leasing
BISON ABERDEEN LIMITED INVERURIE SCOTLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
PMC Property Management & Lettings Ltd - Accounts to registrar (filleted) - small 23.1.2 2024-02-03 30-06-2023 £2,005 Cash £72,683 equity
The Property Management Company - Accounts to registrar (filleted) - small 22.3 2023-03-24 30-06-2022 £4,559 Cash £200,047 equity
The Property Management Company - Accounts to registrar (filleted) - small 18.2 2022-06-29 30-06-2021 £31 Cash £120,049 equity
The Property Management Company - Accounts to registrar (filleted) - small 18.2 2020-10-27 31-12-2019 £6,440 Cash £99,928 equity
The Property Management Company - Accounts to registrar (filleted) - small 18.2 2019-09-18 31-12-2018 £21,459 Cash £105,195 equity
The Property Management Company - Accounts to registrar (filleted) - small 18.2 2018-08-01 31-12-2017 £14,039 Cash £140,180 equity
The Property Management Company - Accounts to registrar - small 17.2 2017-09-12 31-12-2016 £34 Cash £97,321 equity
The Property Management Company - Abbreviated accounts 16.3 2016-11-01 31-12-2015 £1,812 Cash £79,294 equity
The Property Management Company - Limited company - abbreviated - 11.6 2015-09-16 31-12-2014 £58 Cash £64,550 equity
The Property Management Company - Limited company - abbreviated - 11.0.0 2014-09-17 31-12-2013 £7 Cash £50,496 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BISON ABERDEEN LIMITED INVERURIE SCOTLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HERITAGE HOSTING LTD OLDMELDRUM UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management