Company NamePAG Properties (Glasgow) Limited
DirectorsAngela Wakely and Paula Antonietta Hamill
Company StatusActive
Company NumberSC063165
CategoryPrivate Limited Company
Incorporation Date28 September 1977(46 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAngela Wakely
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1989(11 years, 10 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NamePaula Antonietta Hamill
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(32 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameIglio Paganelli
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(11 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 26 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossarden
Kilmacolm
PA13 4NX
Scotland
Director NameMaria Pia Paganelli
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(11 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Secretary NameIglio Paganelli
NationalityBritish
StatusResigned
Appointed18 August 1989(11 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 26 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossarden
Kilmacolm
PA13 4NX
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2k at £1Trustees Of Iglio A. Paganelli Discretionary Trust
50.05%
Ordinary
666 at £1Angela Wakely
16.65%
Ordinary
666 at £1Maria Pia Paganelli
16.65%
Ordinary
666 at £1Paula Antonietta Paganelli Hamill
16.65%
Ordinary

Financials

Year2014
Net Worth£871,025
Cash£66,801
Current Liabilities£11,508

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

4 June 1997Delivered on: 16 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 causeyside street,paisley.
Outstanding
5 July 1996Delivered on: 19 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 1, caledonia court, greenock road, paisley.
Outstanding
7 July 1989Delivered on: 25 July 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 causeyside street paisley.
Outstanding
5 May 1989Delivered on: 18 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 October 1981Delivered on: 30 October 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground in dunoon and kilmun in argyll extendening to one acre as detailed in feu disposition.
Outstanding

Filing History

19 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 June 2017Notification of Paula Antonietta Hamill as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Angela Wakely as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Angela Wakely as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
29 June 2017Notification of Paula Antonietta Hamill as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 4,000
(6 pages)
4 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 4,000
(6 pages)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 February 2016Termination of appointment of Maria Pia Paganelli as a director on 20 November 2015 (1 page)
2 February 2016Termination of appointment of Maria Pia Paganelli as a director on 20 November 2015 (1 page)
20 August 2015Director's details changed for Paula Antoinetta Hamill on 10 June 2015 (2 pages)
20 August 2015Director's details changed for Paula Antoinetta Hamill on 10 June 2015 (2 pages)
20 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4,000
(5 pages)
20 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4,000
(5 pages)
17 August 2015Director's details changed for Maria Pia Paganelli on 1 May 2015 (2 pages)
17 August 2015Director's details changed for Maria Pia Paganelli on 1 May 2015 (2 pages)
17 August 2015Director's details changed for Maria Pia Paganelli on 1 May 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4,000
(4 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4,000
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 March 2013Director's details changed for Paula Antoinetta Paganelli Hamill on 25 March 2013 (2 pages)
26 March 2013Director's details changed for Paula Antoinetta Paganelli Hamill on 25 March 2013 (2 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Director's details changed for Paula Antoinetta Paganelli Hamill on 8 June 2012 (2 pages)
13 June 2012Director's details changed for Paula Antoinetta Paganelli Hamill on 8 June 2012 (2 pages)
13 June 2012Director's details changed for Maria Pia Paganelli on 8 June 2012 (2 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Angela Wakely on 8 June 2012 (2 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Maria Pia Paganelli on 8 June 2012 (2 pages)
13 June 2012Director's details changed for Angela Wakely on 8 June 2012 (2 pages)
13 June 2012Director's details changed for Angela Wakely on 8 June 2012 (2 pages)
13 June 2012Director's details changed for Maria Pia Paganelli on 8 June 2012 (2 pages)
13 June 2012Director's details changed for Paula Antoinetta Paganelli Hamill on 8 June 2012 (2 pages)
10 May 2012Registered office address changed from 2Nd Floor 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 2Nd Floor 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
30 April 2012Termination of appointment of Iglio Paganelli as a secretary (1 page)
30 April 2012Termination of appointment of Iglio Paganelli as a director (1 page)
30 April 2012Termination of appointment of Iglio Paganelli as a director (1 page)
30 April 2012Termination of appointment of Iglio Paganelli as a secretary (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Maria Pia Paganelli on 13 June 2010 (2 pages)
23 June 2010Director's details changed for Angela Wakely on 13 June 2010 (2 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Angela Wakely on 13 June 2010 (2 pages)
23 June 2010Director's details changed for Iglio Paganelli on 13 June 2010 (2 pages)
23 June 2010Director's details changed for Maria Pia Paganelli on 13 June 2010 (2 pages)
23 June 2010Director's details changed for Iglio Paganelli on 13 June 2010 (2 pages)
7 May 2010Appointment of Paula Antoinetta Paganelli Hamill as a director (3 pages)
7 May 2010Appointment of Paula Antoinetta Paganelli Hamill as a director (3 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2009Director's change of particulars / angela waikley / 22/06/2009 (2 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
23 June 2009Director's change of particulars / angela waikley / 22/06/2009 (2 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
23 June 2009Director's change of particulars / maria paganelli / 22/06/2009 (1 page)
23 June 2009Director's change of particulars / maria paganelli / 22/06/2009 (1 page)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 June 2008Return made up to 13/06/08; full list of members (5 pages)
19 June 2008Return made up to 13/06/08; full list of members (5 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 June 2007Return made up to 13/06/07; full list of members (3 pages)
29 June 2007Return made up to 13/06/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 July 2006Return made up to 13/06/06; full list of members (3 pages)
3 July 2006Return made up to 13/06/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 August 2005Return made up to 13/06/05; full list of members (8 pages)
15 August 2005Return made up to 13/06/05; full list of members (8 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 July 2004Return made up to 13/06/04; full list of members (8 pages)
8 July 2004Return made up to 13/06/04; full list of members (8 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 June 2002Return made up to 13/06/02; full list of members (8 pages)
24 June 2002Return made up to 13/06/02; full list of members (8 pages)
21 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 July 2001Return made up to 13/06/01; full list of members (8 pages)
11 July 2001Return made up to 13/06/01; full list of members (8 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 July 2000Return made up to 13/06/00; full list of members (8 pages)
4 July 2000Return made up to 13/06/00; full list of members (8 pages)
29 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
29 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
18 June 1999Return made up to 13/06/99; full list of members (6 pages)
18 June 1999Return made up to 13/06/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 June 1998Return made up to 13/06/98; no change of members (4 pages)
17 June 1998Return made up to 13/06/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 June 1997Return made up to 13/06/97; no change of members (4 pages)
23 June 1997Return made up to 13/06/97; no change of members (4 pages)
16 June 1997Partic of mort/charge * (5 pages)
16 June 1997Partic of mort/charge * (5 pages)
24 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 July 1996Partic of mort/charge * (6 pages)
19 July 1996Partic of mort/charge * (6 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 July 1995Return made up to 23/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1995Return made up to 23/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)