Company NamePragmis Limited
DirectorsAlastair John McCall and Evelyn Sarah McCall
Company StatusActive
Company NumberSC208011
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameAlastair John McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameEvelyn Sarah McCall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameAlastair John McCall
NationalityBritish
StatusCurrent
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Alastair John Mccall
50.00%
Ordinary
50 at £1Evelyn Sarah Mccall
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,946
Current Liabilities£83,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

16 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 June 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 23 June 2020 (1 page)
15 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 January 2019Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
29 February 2016Micro company accounts made up to 30 November 2015 (3 pages)
29 February 2016Micro company accounts made up to 30 November 2015 (3 pages)
25 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
25 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
5 July 2014Micro company accounts made up to 30 November 2013 (3 pages)
5 July 2014Micro company accounts made up to 30 November 2013 (3 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
29 January 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (3 pages)
29 January 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (3 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 September 2010Director's details changed for Alastair John Mccall on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Alastair John Mccall on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Evelyn Sarah Mccall on 30 September 2010 (2 pages)
30 September 2010Registered office address changed from C/O Pragmis Limited 272 Bath Street Glasgow G2 4JR Scotland on 30 September 2010 (1 page)
30 September 2010Secretary's details changed for Alastair John Mccall on 30 September 2010 (1 page)
30 September 2010Registered office address changed from C/O Pragmis Limited 272 Bath Street Glasgow G2 4JR Scotland on 30 September 2010 (1 page)
30 September 2010Director's details changed for Evelyn Sarah Mccall on 30 September 2010 (2 pages)
30 September 2010Registered office address changed from 27 Potterhill Ave Paisley Renfrewshire PA2 8BA on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 27 Potterhill Ave Paisley Renfrewshire PA2 8BA on 30 September 2010 (1 page)
30 September 2010Secretary's details changed for Alastair John Mccall on 30 September 2010 (1 page)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Evelyn Sarah Mccall on 9 June 2010 (2 pages)
22 June 2010Director's details changed for Evelyn Sarah Mccall on 9 June 2010 (2 pages)
22 June 2010Director's details changed for Evelyn Sarah Mccall on 9 June 2010 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 June 2009Return made up to 09/06/09; full list of members (4 pages)
25 June 2009Return made up to 09/06/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 June 2007Return made up to 09/06/07; full list of members (2 pages)
29 June 2007Return made up to 09/06/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
20 June 2006Return made up to 09/06/06; full list of members (2 pages)
20 June 2006Return made up to 09/06/06; full list of members (2 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
15 June 2005Return made up to 09/06/05; full list of members (3 pages)
15 June 2005Return made up to 09/06/05; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 June 2004Return made up to 09/06/04; full list of members (7 pages)
17 June 2004Return made up to 09/06/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 July 2003Return made up to 09/06/03; full list of members (7 pages)
3 July 2003Return made up to 09/06/03; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 January 2002Registered office changed on 07/01/02 from: 7 woodland avenue paisley renfrewshire PA2 8BH (1 page)
7 January 2002Registered office changed on 07/01/02 from: 7 woodland avenue paisley renfrewshire PA2 8BH (1 page)
28 June 2001Return made up to 09/06/01; full list of members (6 pages)
28 June 2001Return made up to 09/06/01; full list of members (6 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Incorporation (15 pages)
9 June 2000Incorporation (15 pages)