Company NameP.M.L. Woodworking Machinery Limited
Company StatusDissolved
Company NumberSC237775
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Patrick Gerard McLaughlin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address15 Craigenlay Avenue
Blanefield
Glasgow
Lanarkshire
G63 9DR
Scotland
Secretary NameAllison McLaughlin
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Craigenlay Avenue
Blanefield
Glasgow
Lanarkshire
G63 9DR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£3,185
Cash£13,173
Current Liabilities£19,241

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 November 2010Director's details changed for Patrick Gerard Mclaughlin on 19 September 2010 (2 pages)
1 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Patrick Gerard Mclaughlin on 19 September 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 October 2008Return made up to 19/09/08; full list of members (3 pages)
9 October 2008Return made up to 19/09/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 October 2007Return made up to 19/09/07; full list of members (2 pages)
10 October 2007Return made up to 19/09/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 October 2006Return made up to 19/09/06; full list of members (2 pages)
4 October 2006Return made up to 19/09/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 September 2005Return made up to 19/09/05; full list of members (2 pages)
23 September 2005Location of register of members (1 page)
23 September 2005Return made up to 19/09/05; full list of members (2 pages)
23 September 2005Location of register of members (1 page)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 November 2004Return made up to 23/09/04; full list of members (6 pages)
9 November 2004Return made up to 23/09/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Ad 07/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
5 November 2002Ad 07/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (16 pages)
7 October 2002Incorporation (16 pages)