Paisley
Renfrewshire
PA3 4AT
Scotland
Director Name | Mr Peter McGill |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Role | Electronic Engineering Supervi |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sunnylaw Drive Paisley PA2 9NU Scotland |
Secretary Name | Lesley McLaughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 35 Second Avenue Renfrew PA4 0QL Scotland |
Director Name | Ralph Sinclair |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Laxton Drive Lenzie Kirkintilloch G66 5LX Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | ptmservices.co.uk |
---|---|
Telephone | 0141 8491425 |
Telephone region | Glasgow |
Registered Address | Unit 16 80 Abercorn Street Ind Est Paisley Renfrewshire PA3 4AT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Year | 2013 |
---|---|
Net Worth | £50,488 |
Cash | £16,044 |
Current Liabilities | £54,518 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
22 December 2006 | Delivered on: 29 December 2006 Persons entitled: Rbs Invoice Finance Limited 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 |
---|
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
25 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
16 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
20 January 2021 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
20 January 2021 | Notification of Ptm Paisley Ltd as a person with significant control on 9 March 2020 (2 pages) |
20 January 2021 | Cessation of Peter Mcgill as a person with significant control on 9 March 2020 (1 page) |
17 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
17 September 2020 | Resolutions
|
17 September 2020 | Memorandum and Articles of Association (9 pages) |
10 March 2020 | Termination of appointment of Lesley Mclaughlan as a secretary on 10 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Peter Mcgill as a director on 10 March 2020 (1 page) |
10 March 2020 | Appointment of Ms Lesley Mclaughlan as a director on 10 March 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
25 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
25 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
16 November 2016 | Micro company accounts made up to 28 February 2016 (4 pages) |
16 November 2016 | Micro company accounts made up to 28 February 2016 (4 pages) |
5 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 November 2014 | Secretary's details changed for Lesley Mcgill on 3 March 2010 (1 page) |
19 November 2014 | Secretary's details changed for Lesley Mcgill on 3 March 2010 (1 page) |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Secretary's details changed for Lesley Mcgill on 3 March 2010 (1 page) |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 December 2012 | Registered office address changed from Unit 3 82 Abercorn Street Abercorn Street Industrial Estate Paisley Renfrewshire PA3 4AT on 6 December 2012 (1 page) |
6 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Registered office address changed from Unit 3 82 Abercorn Street Abercorn Street Industrial Estate Paisley Renfrewshire PA3 4AT on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Unit 3 82 Abercorn Street Abercorn Street Industrial Estate Paisley Renfrewshire PA3 4AT on 6 December 2012 (1 page) |
6 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
1 March 2012 | Termination of appointment of Ralph Sinclair as a director (1 page) |
1 March 2012 | Termination of appointment of Ralph Sinclair as a director (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Appointment of Mr Peter Mcgill as a director (2 pages) |
11 May 2011 | Appointment of Mr Peter Mcgill as a director (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 January 2010 | Termination of appointment of Peter Mcgill as a director (1 page) |
6 January 2010 | Capitals not rolled up (1 page) |
6 January 2010 | Capitals not rolled up (1 page) |
6 January 2010 | Termination of appointment of Peter Mcgill as a director (1 page) |
18 November 2009 | Director's details changed for Ralph Sinclair on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Ralph Sinclair on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Peter Mcgill on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Peter Mcgill on 17 November 2009 (2 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from unit 3 80 abercorn street ind est abercorn street paisley renfrewshire PA3 4AY scotland (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from unit 3 80 abercorn street ind est abercorn street paisley renfrewshire PA3 4AY scotland (1 page) |
24 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 November 2008 | Location of debenture register (1 page) |
19 November 2008 | Location of debenture register (1 page) |
19 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 101 abercorn street paisley renfrewshire PA3 4AT (1 page) |
19 November 2008 | Location of register of members (1 page) |
19 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 101 abercorn street paisley renfrewshire PA3 4AT (1 page) |
19 November 2008 | Location of register of members (1 page) |
29 January 2008 | Ad 01/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Ad 01/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 January 2008 | New director appointed (1 page) |
4 December 2007 | Location of register of members (1 page) |
4 December 2007 | Location of debenture register (1 page) |
4 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: 101 abercorn streey paisley renfrewshire PA3 4AT (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: 101 abercorn streey paisley renfrewshire PA3 4AT (1 page) |
4 December 2007 | Location of register of members (1 page) |
4 December 2007 | Location of debenture register (1 page) |
4 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 October 2007 | £ nc 100/1000 12/10/07 (2 pages) |
15 October 2007 | £ nc 100/1000 12/10/07 (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: unit 4, abercorn street industrial estate paisley PA3 4AY (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: unit 4, abercorn street industrial estate paisley PA3 4AY (1 page) |
29 December 2006 | Partic of mort/charge * (3 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
20 December 2006 | Memorandum and Articles of Association (8 pages) |
20 December 2006 | Company name changed ptm technical services LIMITED\certificate issued on 20/12/06 (2 pages) |
20 December 2006 | Company name changed ptm technical services LIMITED\certificate issued on 20/12/06 (2 pages) |
20 December 2006 | Memorandum and Articles of Association (8 pages) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (6 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
10 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
8 November 2004 | Return made up to 17/11/04; full list of members
|
8 November 2004 | Return made up to 17/11/04; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: unit 23 evans business centre 68-74 queen elizabeth avenue hillington park glasgow strathclyde G52 4NQ (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: unit 23 evans business centre 68-74 queen elizabeth avenue hillington park glasgow strathclyde G52 4NQ (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: units 23 & 23A, evans business centre, 68-74 queen elizabeth avenue, hillington park glasgow G52 4NQ (1 page) |
13 November 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
13 November 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: units 23 & 23A, evans business centre, 68-74 queen elizabeth avenue, hillington park glasgow G52 4NQ (1 page) |
12 November 2003 | Return made up to 17/11/03; full list of members
|
12 November 2003 | Return made up to 17/11/03; full list of members
|
28 October 2003 | Registered office changed on 28/10/03 from: unit 12 abercorn street industrial est. Abercorn street, paisley renfrewshire PA3 4AY (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: unit 12 abercorn street industrial est. Abercorn street, paisley renfrewshire PA3 4AY (1 page) |
4 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
4 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
8 August 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
8 August 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
16 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 25 cross road paisley renfrewshire PA2 9QJ (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 25 cross road paisley renfrewshire PA2 9QJ (1 page) |
21 February 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
21 February 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
17 November 2000 | Incorporation (17 pages) |
17 November 2000 | Incorporation (17 pages) |