Background WavePink WaveYellow Wave

PEDRO SCOTLAND LTD (SC434296)

PEDRO SCOTLAND LTD (SC434296) is an active UK company. incorporated on 8 October 2012. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. PEDRO SCOTLAND LTD has been registered for 13 years. Current directors include GOHEER, Usman Aziz.

Company Number
SC434296
Status
active
Type
ltd
Incorporated
8 October 2012
Age
13 years
Address
53 Mitchell Street, Glasgow, G1 3LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOHEER, Usman Aziz
SIC Codes
68209, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDRO SCOTLAND LTD

PEDRO SCOTLAND LTD is an active company incorporated on 8 October 2012 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. PEDRO SCOTLAND LTD was registered 13 years ago.(SIC: 68209, 77390)

Status

active

Active since 13 years ago

Company No

SC434296

LTD Company

Age

13 Years

Incorporated 8 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

53 Mitchell Street Glasgow, G1 3LN,

Previous Addresses

C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre Cloverhill Place Glasgow G69 9DQ
From: 17 April 2013To: 5 December 2019
C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom
From: 8 October 2012To: 17 April 2013
Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Jun 13
Loan Secured
Aug 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GOHEER, Usman Aziz

Active
90 Mitchell Street, GlasgowG1 3NQ
Born September 1982
Director
Appointed 08 Oct 2012

Persons with significant control

1

Mr Usman Aziz Goheer

Active
Office 1, Chryston Business Centre, GlasgowG69 9DQ
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Incorporation Company
8 October 2012
NEWINCIncorporation