9 Princes Terrace
Glasgow
G12 9JP
Scotland
Secretary Name | Margaret McGowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2003(1 day after company formation) |
Appointment Duration | 20 years, 4 months |
Role | IT |
Correspondence Address | 79 Bruntsfield Place Edinburgh EH10 4HG Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | independent-mortgage-store.co.uk |
---|---|
Telephone | 0141 3373393 |
Telephone region | Glasgow |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Pmcg Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,393 |
Cash | £7,606 |
Current Liabilities | £5,074 |
Latest Accounts | 31 March 2023 (2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2023 (4 months ago) |
---|---|
Next Return Due | 10 February 2024 (8 months, 1 week from now) |
30 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
28 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
18 February 2019 | Registered office address changed from 93 Byres Road Glasgow G11 5HW to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 February 2019 (1 page) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Registered office address changed from 4 Chancellor Street Glasgow G11 5RQ on 10 May 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 May 2010 | Registered office address changed from 4 Chancellor Street Glasgow G11 5RQ on 10 May 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 8 barns street ayr ayrshire KA7 1XA (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 8 barns street ayr ayrshire KA7 1XA (1 page) |
6 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 August 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 August 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: first floor flat, 9 princes terr., Dowanhill glasgow G12 9JP (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: first floor flat, 9 princes terr., Dowanhill glasgow G12 9JP (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
28 January 2003 | New secretary appointed (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New secretary appointed (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
27 January 2003 | Incorporation (15 pages) |
27 January 2003 | Incorporation (15 pages) |