Background WavePink WaveYellow Wave

PYGMALION PROPERTIES LIMITED (SC148743)

PYGMALION PROPERTIES LIMITED (SC148743) is an active UK company. incorporated on 31 January 1994. with registered office in Dundee. The company operates in the Construction sector, engaged in unknown sic code (43130) and 1 other business activities. PYGMALION PROPERTIES LIMITED has been registered for 32 years. Current directors include CAROLAN, Michael.

Company Number
SC148743
Status
active
Type
ltd
Incorporated
31 January 1994
Age
32 years
Address
Blackadders Llp, Dundee, DD1 1AG
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
Directors
CAROLAN, Michael
SIC Codes
43130, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYGMALION PROPERTIES LIMITED

PYGMALION PROPERTIES LIMITED is an active company incorporated on 31 January 1994 with the registered office located in Dundee. The company operates in the Construction sector, specifically engaged in unknown sic code (43130) and 1 other business activity. PYGMALION PROPERTIES LIMITED was registered 32 years ago.(SIC: 43130, 68209)

Status

active

Active since 32 years ago

Company No

SC148743

LTD Company

Age

32 Years

Incorporated 31 January 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

FSFS 1000 LIMITED
From: 31 January 1994To: 8 February 1994
Contact
Address

Blackadders Llp 10 Euclid Crescent Dundee, DD1 1AG,

Previous Addresses

Blackadders 30/34 Reform Street Dundee DD1 1RJ
From: 31 January 1994To: 6 November 2024
Timeline

16 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jan 94
Loan Cleared
Mar 14
Loan Secured
Jul 14
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Share Issue
Feb 18
Loan Cleared
Jul 18
New Owner
Oct 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CAROLAN, Michael

Active
Wayside, DundeeDD2 1QD
Born February 1959
Director
Appointed 31 Jan 1994

ANDERSON, David William

Resigned
The Den, DundeeDD2 1LL
Secretary
Appointed 01 Jan 2002
Resigned 01 Jun 2023

CAROLAN, Elaine Frances

Resigned
Wayside, 385 Perth RoadDD2 1QD
Secretary
Appointed 28 Jan 1994
Resigned 01 Jan 2002

SCOTT, William John

Resigned
45 Braid Road, EdinburghEH10 6AW
Secretary
Appointed 31 Jan 1994
Resigned 28 Jan 1994

ANDERSON, David William

Resigned
36 Loraine Road, DundeeDD4 7DZ
Born May 1947
Director
Appointed 24 Nov 2000
Resigned 03 Jan 2001

CAROLAN, Elaine Frances

Resigned
Wayside, 385 Perth RoadDD2 1QD
Born April 1959
Director
Appointed 18 Aug 1998
Resigned 03 Aug 1999

YORKSTON, John Wood

Resigned
8 Camdean Lane, DunfermlineKY11 2TA
Born July 1954
Director
Appointed 31 Jan 1994
Resigned 28 Jan 1994

Persons with significant control

3

Mrs Elaine Carolan

Active
10 Euclid Crescent, DundeeDD1 1AG
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2021

Mr David William Anderson

Active
Byron Street, DundeeDD3 6QT
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Carolan

Active
Byron Street, DundeeDD3 6QT
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
23 February 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Legacy
16 August 2010
MG01sMG01s
Legacy
22 July 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Legacy
22 February 2010
MG01sMG01s
Legacy
18 February 2010
MG01sMG01s
Accounts With Accounts Type Small
29 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
1 November 2008
410(Scot)410(Scot)
Legacy
12 September 2008
410(Scot)410(Scot)
Legacy
19 March 2008
410(Scot)410(Scot)
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
1 December 2005
410(Scot)410(Scot)
Legacy
1 December 2005
410(Scot)410(Scot)
Legacy
2 November 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
14 November 2003
419a(Scot)419a(Scot)
Legacy
14 November 2003
419a(Scot)419a(Scot)
Legacy
14 November 2003
419a(Scot)419a(Scot)
Legacy
8 November 2003
410(Scot)410(Scot)
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2002
AAAnnual Accounts
Legacy
30 September 2002
419a(Scot)419a(Scot)
Legacy
20 February 2002
410(Scot)410(Scot)
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
17 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
31 October 2000
410(Scot)410(Scot)
Legacy
25 April 2000
410(Scot)410(Scot)
Legacy
2 March 2000
88(3)88(3)
Legacy
2 March 2000
88(2)R88(2)R
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
122122
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Legacy
25 January 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
410(Scot)410(Scot)
Legacy
8 September 1998
410(Scot)410(Scot)
Legacy
4 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
9 July 1996
410(Scot)410(Scot)
Memorandum Articles
17 June 1996
MEM/ARTSMEM/ARTS
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
30 March 1995
88(2)R88(2)R
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
7 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1994
288288
Legacy
2 February 1994
287Change of Registered Office
Legacy
2 February 1994
288288
Incorporation Company
31 January 1994
NEWINCIncorporation