Company NamePTM Security Solutions Ltd
DirectorLesley McLaughlan
Company StatusActive
Company NumberSC212934
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)
Previous NamePTM Technical Services Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMs Lesley McLaughlan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16 80 Abercorn Street Ind Est
Paisley
Renfrewshire
PA3 4AT
Scotland
Director NameMr Peter McGill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(same day as company formation)
RoleElectronic Engineering Supervi
Country of ResidenceUnited Kingdom
Correspondence Address1 Sunnylaw Drive
Paisley
PA2 9NU
Scotland
Secretary NameLesley McLaughlan
NationalityBritish
StatusResigned
Appointed17 November 2000(same day as company formation)
RolePersonal Assistant
Correspondence Address35 Second Avenue
Renfrew
PA4 0QL
Scotland
Director NameRalph Sinclair
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Laxton Drive
Lenzie
Kirkintilloch
G66 5LX
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websiteptmservices.co.uk
Telephone0141 8491425
Telephone regionGlasgow

Location

Registered AddressUnit 16
80 Abercorn Street Ind Est
Paisley
Renfrewshire
PA3 4AT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Financials

Year2013
Net Worth£50,488
Cash£16,044
Current Liabilities£54,518

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

22 December 2006Delivered 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

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
5 October 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
25 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
16 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
20 January 2021Confirmation statement made on 24 November 2020 with updates (4 pages)
20 January 2021Notification of Ptm Paisley Ltd as a person with significant control on 9 March 2020 (2 pages)
20 January 2021Cessation of Peter Mcgill as a person with significant control on 9 March 2020 (1 page)
17 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
17 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 September 2020Memorandum and Articles of Association (9 pages)
10 March 2020Termination of appointment of Lesley Mclaughlan as a secretary on 10 March 2020 (1 page)
10 March 2020Termination of appointment of Peter Mcgill as a director on 10 March 2020 (1 page)
10 March 2020Appointment of Ms Lesley Mclaughlan as a director on 10 March 2020 (2 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 November 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
25 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
16 November 2016Micro company accounts made up to 28 February 2016 (4 pages)
16 November 2016Micro company accounts made up to 28 February 2016 (4 pages)
5 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 November 2014Secretary's details changed for Lesley Mcgill on 3 March 2010 (1 page)
19 November 2014Secretary's details changed for Lesley Mcgill on 3 March 2010 (1 page)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Secretary's details changed for Lesley Mcgill on 3 March 2010 (1 page)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 December 2012Registered 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 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
6 December 2012Registered 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 2012Registered 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 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
1 March 2012Termination of appointment of Ralph Sinclair as a director (1 page)
1 March 2012Termination of appointment of Ralph Sinclair as a director (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
11 May 2011Appointment of Mr Peter Mcgill as a director (2 pages)
11 May 2011Appointment of Mr Peter Mcgill as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2010Termination of appointment of Peter Mcgill as a director (1 page)
6 January 2010Capitals not rolled up (1 page)
6 January 2010Capitals not rolled up (1 page)
6 January 2010Termination of appointment of Peter Mcgill as a director (1 page)
18 November 2009Director's details changed for Ralph Sinclair on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Ralph Sinclair on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Peter Mcgill on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Peter Mcgill on 17 November 2009 (2 pages)
12 January 2009Registered 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 2009Registered 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 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 November 2008Location of debenture register (1 page)
19 November 2008Location of debenture register (1 page)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from 101 abercorn street paisley renfrewshire PA3 4AT (1 page)
19 November 2008Location of register of members (1 page)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from 101 abercorn street paisley renfrewshire PA3 4AT (1 page)
19 November 2008Location of register of members (1 page)
29 January 2008Ad 01/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 January 2008New director appointed (1 page)
29 January 2008Ad 01/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 January 2008New director appointed (1 page)
4 December 2007Location of register of members (1 page)
4 December 2007Location of debenture register (1 page)
4 December 2007Return made up to 17/11/07; full list of members (2 pages)
4 December 2007Registered office changed on 04/12/07 from: 101 abercorn streey paisley renfrewshire PA3 4AT (1 page)
4 December 2007Registered office changed on 04/12/07 from: 101 abercorn streey paisley renfrewshire PA3 4AT (1 page)
4 December 2007Location of register of members (1 page)
4 December 2007Location of debenture register (1 page)
4 December 2007Return made up to 17/11/07; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 November 2007Total 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 2007Registered office changed on 18/07/07 from: unit 4, abercorn street industrial estate paisley PA3 4AY (1 page)
18 July 2007Registered office changed on 18/07/07 from: unit 4, abercorn street industrial estate paisley PA3 4AY (1 page)
29 December 2006Partic of mort/charge * (3 pages)
29 December 2006Partic of mort/charge * (3 pages)
20 December 2006Memorandum and Articles of Association (8 pages)
20 December 2006Company name changed ptm technical services LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed ptm technical services LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Memorandum and Articles of Association (8 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 November 2006Return made up to 17/11/06; full list of members (6 pages)
27 November 2006Return made up to 17/11/06; full list of members (6 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 November 2005Return made up to 17/11/05; full list of members (6 pages)
10 November 2005Return made up to 17/11/05; full list of members (6 pages)
8 November 2004Return made up to 17/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2004Return made up to 17/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
3 June 2004Registered 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 2004Director's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Registered 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 2003Registered 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 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
13 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
13 November 2003Registered 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 2003Return made up to 17/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2003Return made up to 17/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2003Registered office changed on 28/10/03 from: unit 12 abercorn street industrial est. Abercorn street, paisley renfrewshire PA3 4AY (1 page)
28 October 2003Registered office changed on 28/10/03 from: unit 12 abercorn street industrial est. Abercorn street, paisley renfrewshire PA3 4AY (1 page)
4 November 2002Return made up to 17/11/02; full list of members (6 pages)
4 November 2002Return made up to 17/11/02; full list of members (6 pages)
8 August 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
8 August 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
16 November 2001Return made up to 17/11/01; full list of members (6 pages)
16 November 2001Return made up to 17/11/01; full list of members (6 pages)
5 November 2001Registered office changed on 05/11/01 from: 25 cross road paisley renfrewshire PA2 9QJ (1 page)
5 November 2001Registered office changed on 05/11/01 from: 25 cross road paisley renfrewshire PA2 9QJ (1 page)
21 February 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
21 February 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Director resigned (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
17 November 2000Incorporation (17 pages)
17 November 2000Incorporation (17 pages)