Advanced company searchLink opens in new window

PMDR LIMITED

Company number SC386259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2021 MISC Order of court dated 19 oct 2021 to replace liquidator.
28 Oct 2021 AD01 Registered office address changed from Savants Restructuring Limited Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 28 October 2021
29 Jul 2021 AD01 Registered office address changed from 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 29 July 2021
27 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-14
05 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
06 Apr 2021 CH01 Director's details changed for Mr Peter Marinus De Rooij on 24 March 2021
06 Apr 2021 PSC04 Change of details for Mr Peter Marinus De Rooij as a person with significant control on 24 March 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
20 Oct 2020 PSC04 Change of details for Mr Peter Marinus De Rooij as a person with significant control on 19 October 2020
20 Oct 2020 CH01 Director's details changed for Mr Peter Marinus De Rooij on 19 October 2020
14 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
12 Oct 2020 AD01 Registered office address changed from 10 the Courtyard Cults Aberdeen AB15 9SD Scotland to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 12 October 2020
06 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with updates
06 Nov 2019 TM01 Termination of appointment of Alexandra Dempster De Rooij as a director on 1 December 2018
06 Nov 2019 PSC07 Cessation of Alexandra Dempster De Rooij as a person with significant control on 1 December 2018
06 Nov 2019 TM02 Termination of appointment of Alexandra Dempster De Rooij as a secretary on 1 December 2018
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
12 Apr 2019 AD01 Registered office address changed from Pesanijo Wardmill Steading Drumoak Banchory Aberdeenshire AB31 5AP to 10 the Courtyard Cults Aberdeen AB15 9SD on 12 April 2019
22 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2019 CS01 Confirmation statement made on 30 September 2018 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
27 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates