Glasgow
G22 7DW
Scotland
Secretary Name | Irene Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Kenmuirhill Gardens Mount Vernon Glasgow G32 8JB Scotland |
Secretary Name | Stacey Margaret Muldoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | 53 Dee Place Garden Hall East Kilbride Lanarkshire G75 8RZ Scotland |
Secretary Name | Susanne Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 2015) |
Role | Company Director |
Correspondence Address | 23 Dornoch Drive Blantyre Glasgow G72 0GQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.p-w-m.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3363194 |
Telephone region | Glasgow |
Registered Address | 116 Strathmore Road Glasgow G22 7DW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Paul Ian Muldoon 50.00% Ordinary |
---|---|
1 at £1 | Siobhan Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,607 |
Cash | £170,943 |
Current Liabilities | £237,446 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
29 May 2013 | Delivered 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 |
---|
5 February 2021 | Registered 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 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 March 2016 | Director's details changed for Paul Ian Muldoon on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Paul Ian Muldoon on 16 March 2016 (2 pages) |
3 December 2015 | Termination of appointment of Susanne Mason as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Susanne Mason as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Susanne Mason as a secretary on 3 December 2015 (1 page) |
31 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Paul Ian Muldoon on 1 June 2015 (2 pages) |
31 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Paul Ian Muldoon on 1 June 2015 (2 pages) |
31 July 2015 | Director's details changed for Paul Ian Muldoon on 1 June 2015 (2 pages) |
31 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 June 2013 | Secretary's details changed for Susanne Mason on 1 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Paul Ian Muldoon on 1 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Paul Ian Muldoon on 1 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Secretary's details changed for Susanne Mason on 1 June 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Susanne Mason on 1 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Director's details changed for Paul Ian Muldoon on 1 June 2013 (2 pages) |
12 June 2013 | Registration of charge 3035710001 (8 pages) |
12 June 2013 | Registration of charge 3035710001 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
25 April 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 August 2011 | Registered office address changed from 23 Dornoch Drive Blantyre Glasgow G72 0GQ United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 23 Dornoch Drive Blantyre Glasgow G72 0GQ United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Paul Ian Muldoon on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Paul Ian Muldoon on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Paul Ian Muldoon on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
10 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from unit 1A, 98 glenpark street dennistoun glasgow G32 1NZ (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from unit 1A, 98 glenpark street dennistoun glasgow G32 1NZ (1 page) |
19 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 9/1 burnhill quadrant rutherglen glasgow G73 1ER (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 9/1 burnhill quadrant rutherglen glasgow G73 1ER (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Director resigned (1 page) |
7 June 2006 | Incorporation (19 pages) |
7 June 2006 | Incorporation (19 pages) |