PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED

PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC010074
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED located?

    Registered Office Address
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROPERTY OWNERS AND FACTORS ASSOCIATION, SCOTLAND, LIMITED (THE)Feb 10, 1986Feb 10, 1986
    PROPERTY OWNERS AND FACTORS ASSOCIATION, GLASGOW, LTD. (THE)Jun 03, 1918Jun 03, 1918

    What are the latest accounts for PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Pennyland Property Management Consulting Limited as a secretary on May 31, 2025

    1 pagesTM02

    Termination of appointment of Robyn Rae as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Fraser Hamilton as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Gordon Buchanan as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Callum Stewart Alasdair Seale as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Adele Elizabeth Mclaughlin as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Derek Alexander Macdonald as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Paul Mcdermott as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of David Angus Coll Doran as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of George Mcguire as a director on May 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2024

    27 pagesAA

    Appointment of Mr Fraser Hamilton as a director on Mar 07, 2025

    2 pagesAP01

    Appointment of Mr Callum Stewart Alasdair Seale as a director on Mar 07, 2025

    2 pagesAP01

    Appointment of Ms Robyn Rae as a director on Mar 07, 2025

    2 pagesAP01

    Termination of appointment of Iain James Friel as a director on Mar 07, 2025

    1 pagesTM01

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David James King Reid as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Ross William Watt as a director on Mar 01, 2024

    1 pagesTM01

    Termination of appointment of Nic Mayall as a director on Mar 01, 2024

    1 pagesTM01

    Termination of appointment of Jacqueline Borthwick as a director on Mar 01, 2024

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2023

    26 pagesAA

    Confirmation statement made on Jan 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Michael Mcdermott on Mar 06, 2023

    2 pagesCH01

    Appointment of Mr Gordon Buchanan as a director on Mar 03, 2023

    2 pagesAP01

    Appointment of Mr Paul Michael Mcdermott as a director on Mar 03, 2023

    2 pagesAP01

    Who are the officers of PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISSET, Neale Alexander
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    ScotlandBritishDirector244352490001
    BRUCE, Callum Alexander
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    ScotlandBritishCompany Director301585360001
    BISHOP, Morison
    2 Blythswood Square
    G2 4AD Glasgow
    Lanarkshire
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    Lanarkshire
    BritishFormation Agent65881680001
    MCDIARMID, Alison
    Bothwell Street
    G2 6NL Glasgow
    C/O Scott Moncrieff, 25
    Scotland
    Secretary
    Bothwell Street
    G2 6NL Glasgow
    C/O Scott Moncrieff, 25
    Scotland
    252975840001
    BISHOPS
    2 Blythswood Square
    G2 4AD Glasgow
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    83486520001
    BISHOPS SOLICITORS LLP
    2 Blythswood Square
    G2 4AD Glasgow
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    101843650001
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    PENNYLAND PROPERTY MANAGEMENT CONSULTING LIMITED
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Secretary
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    254533400001
    WJM SECRETARIES LIMITED
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Secretary
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC197245
    79915470001
    ADAIR, Brian
    15 Blackford Road
    EH9 2DT Edinburgh
    Director
    15 Blackford Road
    EH9 2DT Edinburgh
    ScotlandBritishChartered Surveyor292880002
    ANDERSON, Gordon Stewart
    24 Blair Drive
    Milton Of Campsie
    G65 8DS Glasgow
    Lanarkshire
    Director
    24 Blair Drive
    Milton Of Campsie
    G65 8DS Glasgow
    Lanarkshire
    ScotlandBritishProperty Manager99380001
    BISSET, Robert Manners
    3 Derwentwater
    East Kilbride
    G75 8JT Glasgow
    Lanarkshire
    Director
    3 Derwentwater
    East Kilbride
    G75 8JT Glasgow
    Lanarkshire
    BritishProperty Manager330230001
    BORTHWICK, Jacqueline
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    ScotlandBritishDirector223815460001
    BOYLE, John
    42 Edgehill Road
    G11 7JD Glasgow
    Lanarkshire
    Director
    42 Edgehill Road
    G11 7JD Glasgow
    Lanarkshire
    ScotlandBritishProperty Manager332660001
    BRUCE, Iain Stewart
    Sprawlie, Buchanan Castle Estate
    Drymen
    G63 0HX Glasgow
    Director
    Sprawlie, Buchanan Castle Estate
    Drymen
    G63 0HX Glasgow
    ScotlandBritishChartered Surveyor238890001
    BUCHANAN, Gordon
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    ScotlandBritishCompany Director240464520001
    BUCHANAN, James Stuart
    14 Graham Crescent
    Cardross
    G82 5JH Dumbarton
    Dunbartonshire
    Director
    14 Graham Crescent
    Cardross
    G82 5JH Dumbarton
    Dunbartonshire
    United KingdomBritishProperty Manager8887010002
    BURGESS, Charles Douglas
    1 Wolfe Avenue
    Newton Mearns
    G77 6TQ Glasgow
    Lanarkshire
    Director
    1 Wolfe Avenue
    Newton Mearns
    G77 6TQ Glasgow
    Lanarkshire
    BritishChartered Surveyor269530001
    BURNETT, Richard Stephen
    Slade Redford
    Carmyllie
    DD11 2RE Arbroath
    Angus
    Director
    Slade Redford
    Carmyllie
    DD11 2RE Arbroath
    Angus
    United KingdomBritishChartered Surveyor35987170002
    CAMPBELL, Colin Crawford
    5 The Lindens
    Mill Road
    G71 8DE Bothwell
    Director
    5 The Lindens
    Mill Road
    G71 8DE Bothwell
    BritishProperty Manager41944470004
    CAMPBELL, Robert Glen
    5 Dalreoch Avenue
    Baillieston
    G69 5EQ Glasgow
    Director
    5 Dalreoch Avenue
    Baillieston
    G69 5EQ Glasgow
    ScotlandBritishProperty Manager46210740001
    CARNEGIE, Angus John
    Braehead House
    5 Tannage Brae
    DD8 4ES Kirriemuir
    Angus
    Director
    Braehead House
    5 Tannage Brae
    DD8 4ES Kirriemuir
    Angus
    United KingdomBritishProperty Manager56731340004
    CARNEGIE, Angus John
    83 Magdalen Yard Road
    DD2 1BA Dundee
    Angus
    Director
    83 Magdalen Yard Road
    DD2 1BA Dundee
    Angus
    BritishProperty Manager56731340002
    CRAIG, Andrew Robertson
    Kilmory Lawmarnock Road
    PA11 3AP Bridge Of Weir
    Renfrewshire
    Director
    Kilmory Lawmarnock Road
    PA11 3AP Bridge Of Weir
    Renfrewshire
    BritishChartered Surveyor41847350001
    CRAIG, Andrew Robertson
    Kilmory Lawmarnock Road
    PA11 3AP Bridge Of Weir
    Renfrewshire
    Director
    Kilmory Lawmarnock Road
    PA11 3AP Bridge Of Weir
    Renfrewshire
    BritishChartered Surveyor41847350001
    CUMMING, Andrew Law Gordon
    91 Kinghorn Drive
    G44 4TF Glasgow
    Lanarkshire
    Director
    91 Kinghorn Drive
    G44 4TF Glasgow
    Lanarkshire
    United KingdomBritishProperty Agent269570001
    CUMMING, Andrew Law Gordon
    91 Kinghorn Drive
    G44 4TF Glasgow
    Lanarkshire
    Director
    91 Kinghorn Drive
    G44 4TF Glasgow
    Lanarkshire
    United KingdomBritishProperty Agent269570001
    CURRIE, Archibald Malcolm Thomson
    74 Bay Road
    Wormit
    DD6 8LZ Newport On Tay
    Fife
    Director
    74 Bay Road
    Wormit
    DD6 8LZ Newport On Tay
    Fife
    BritishEstate Agent And Property Mana37800001
    CURRIE, Archibald Malcolm Thomson
    74 Bay Road
    Wormit
    DD6 8LZ Newport On Tay
    Fife
    Director
    74 Bay Road
    Wormit
    DD6 8LZ Newport On Tay
    Fife
    BritishProperty Agent37800001
    DICKSON, Graeme
    62 Glasserton Road
    G43 2LL Glasgow
    Director
    62 Glasserton Road
    G43 2LL Glasgow
    ScotlandBritishProperty Manager792820003
    DONALD, Ian
    35 Russell Drive
    Bearsden
    G61 3BB Glasgow
    Dunbartonshire
    Director
    35 Russell Drive
    Bearsden
    G61 3BB Glasgow
    Dunbartonshire
    United KingdomBritishChartered Surveyor32153540001
    DORAN, David Angus Coll
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    ScotlandScottishCompany Director153951240004
    DORAN, David
    Bothwell Street
    G2 6NL Glasgow
    C/O Scott Moncrieff, 25
    Scotland
    Director
    Bothwell Street
    G2 6NL Glasgow
    C/O Scott Moncrieff, 25
    Scotland
    ScotlandBritishDirector153951240003
    DOUGLAS, Gordon Wilson
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    ScotlandBritishDirector174543960002
    ENGLISH, Alan Thomas
    67 Lubnaig Road
    G43 2RX Glasgow
    Director
    67 Lubnaig Road
    G43 2RX Glasgow
    BritishChartered Surveyor40172140001

    What are the latest statements on persons with significant control for PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0