Company NamePDQM Limited
DirectorsElizabeth McCabe and James Paul Doherty
Company StatusActive
Company NumberSC274068
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameElizabeth McCabe
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleChemist
Correspondence AddressNaver House Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMs Elizabeth McCabe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleC Chem
Country of ResidenceScotland
Correspondence AddressNaver House Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr James Paul Doherty
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleC Chem
Country of ResidenceUnited Kingdom
Correspondence AddressNaver House Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr James Paul Doherty
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleC.Chem
Country of ResidenceUnited Kingdom
Correspondence AddressNaver House Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websitepdqm.co.uk
Email address[email protected]
Telephone01847 892892
Telephone regionThurso / Tongue

Location

Registered AddressNaver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mr James Paul Doherty & Elizabeth Hamilton Mccabe
100.00%
Ordinary

Financials

Year2014
Net Worth£29,441
Cash£50,578
Current Liabilities£31,054

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

24 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
29 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 May 2020Termination of appointment of James Paul Doherty as a director on 17 May 2020 (1 page)
30 May 2020Director's details changed for Ms Elizabeth Mccabe on 30 May 2020 (2 pages)
30 May 2020Director's details changed for Mr James Paul Doherty on 30 May 2020 (2 pages)
30 May 2020Appointment of Ms Elizabeth Mccabe as a director on 17 May 2020 (2 pages)
30 May 2020Appointment of Mr James Doherty as a director on 30 May 2020 (2 pages)
22 May 2020Secretary's details changed for Elizabeth Hamilton Mccabe on 22 May 2020 (1 page)
24 October 2019Secretary's details changed for Elizabeth Hamilton Mccabe on 22 October 2019 (1 page)
24 October 2019Director's details changed for Mr James Paul Doherty on 24 October 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 2
(4 pages)
4 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 2
(4 pages)
4 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 November 2012Registered office address changed from 1a Beach Court Thurso Caithness KW14 7AD on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 1a Beach Court Thurso Caithness KW14 7AD on 27 November 2012 (1 page)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 December 2010Director's details changed for James Paul Doherty on 1 October 2009 (2 pages)
28 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 December 2010Director's details changed for James Paul Doherty on 1 October 2009 (2 pages)
28 December 2010Director's details changed for James Paul Doherty on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 October 2008Location of debenture register (1 page)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Location of debenture register (1 page)
15 October 2008Registered office changed on 15/10/2008 from naver house naver road thurso caithness KW14 7QA (1 page)
15 October 2008Registered office changed on 15/10/2008 from naver house naver road thurso caithness KW14 7QA (1 page)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 December 2007Return made up to 30/09/07; full list of members (2 pages)
4 December 2007Return made up to 30/09/07; full list of members (2 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: suite 10 196 rose street edinburgh EH2 4AT (1 page)
12 June 2006Registered office changed on 12/06/06 from: suite 10 196 rose street edinburgh EH2 4AT (1 page)
22 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
22 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
15 November 2005Registered office changed on 15/11/05 from: 91 hanover street edinburgh EH2 1DJ (1 page)
15 November 2005Registered office changed on 15/11/05 from: 91 hanover street edinburgh EH2 1DJ (1 page)
17 October 2005Return made up to 30/09/05; full list of members (6 pages)
17 October 2005Return made up to 30/09/05; full list of members (6 pages)
30 September 2004Director resigned (1 page)
30 September 2004New secretary appointed (1 page)
30 September 2004New director appointed (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Incorporation (11 pages)
30 September 2004New director appointed (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Incorporation (11 pages)
30 September 2004New secretary appointed (1 page)
30 September 2004Director resigned (1 page)