Company NamePWM Contracts Limited
DirectorPaul Ian Muldoon
Company StatusActive
Company NumberSC303571
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Ian Muldoon
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address116 Strathmore Road
Glasgow
G22 7DW
Scotland
Secretary NameIrene Wright
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Kenmuirhill Gardens
Mount Vernon
Glasgow
G32 8JB
Scotland
Secretary NameStacey Margaret Muldoon
NationalityBritish
StatusResigned
Appointed28 February 2007(8 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 February 2008)
RoleCompany Director
Correspondence Address53 Dee Place
Garden Hall
East Kilbride
Lanarkshire
G75 8RZ
Scotland
Secretary NameSusanne Mason
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 2015)
RoleCompany Director
Correspondence Address23 Dornoch Drive
Blantyre
Glasgow
G72 0GQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.p-w-m.co.uk
Email address[email protected]
Telephone0141 3363194
Telephone regionGlasgow

Location

Registered Address116 Strathmore Road
Glasgow
G22 7DW
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Paul Ian Muldoon
50.00%
Ordinary
1 at £1Siobhan Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£161,607
Cash£170,943
Current Liabilities£237,446

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 4 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

29 May 2013Delivered on: 12 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 116 strathmore road glasgow GLA70790. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 February 2021Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 116 Strathmore Road Glasgow G22 7DW on 5 February 2021 (1 page)
27 July 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 March 2016Director's details changed for Paul Ian Muldoon on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Paul Ian Muldoon on 16 March 2016 (2 pages)
3 December 2015Termination of appointment of Susanne Mason as a secretary on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Susanne Mason as a secretary on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Susanne Mason as a secretary on 3 December 2015 (1 page)
31 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Director's details changed for Paul Ian Muldoon on 1 June 2015 (2 pages)
31 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Director's details changed for Paul Ian Muldoon on 1 June 2015 (2 pages)
31 July 2015Director's details changed for Paul Ian Muldoon on 1 June 2015 (2 pages)
31 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 June 2013Secretary's details changed for Susanne Mason on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Paul Ian Muldoon on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Paul Ian Muldoon on 1 June 2013 (2 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
24 June 2013Secretary's details changed for Susanne Mason on 1 June 2013 (2 pages)
24 June 2013Secretary's details changed for Susanne Mason on 1 June 2013 (2 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
24 June 2013Director's details changed for Paul Ian Muldoon on 1 June 2013 (2 pages)
12 June 2013Registration of charge 3035710001 (8 pages)
12 June 2013Registration of charge 3035710001 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 April 2012Amended accounts made up to 30 June 2011 (5 pages)
25 April 2012Amended accounts made up to 30 June 2011 (5 pages)
16 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 1
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 1
(3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 August 2011Registered office address changed from 23 Dornoch Drive Blantyre Glasgow G72 0GQ United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 23 Dornoch Drive Blantyre Glasgow G72 0GQ United Kingdom on 26 August 2011 (1 page)
26 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Paul Ian Muldoon on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Paul Ian Muldoon on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Paul Ian Muldoon on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 August 2009Return made up to 07/06/09; full list of members (3 pages)
10 August 2009Return made up to 07/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 July 2008Registered office changed on 03/07/2008 from unit 1A, 98 glenpark street dennistoun glasgow G32 1NZ (1 page)
3 July 2008Registered office changed on 03/07/2008 from unit 1A, 98 glenpark street dennistoun glasgow G32 1NZ (1 page)
19 June 2008Return made up to 07/06/08; full list of members (3 pages)
19 June 2008Return made up to 07/06/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 07/06/07; full list of members (2 pages)
25 June 2007Return made up to 07/06/07; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 9/1 burnhill quadrant rutherglen glasgow G73 1ER (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 9/1 burnhill quadrant rutherglen glasgow G73 1ER (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Director resigned (1 page)
7 June 2006Incorporation (19 pages)
7 June 2006Incorporation (19 pages)