Company NamePMG Site Management Limited
Company StatusDissolved
Company NumberSC343472
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Patrick Joseph McGarvey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address15c Hughenden Road
Hyndland
Glasgow
G12 9XP
Scotland
Secretary NameMrs Philomena Maria McGarvey
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address15c Hughenden Road
Hyndland
Glasgow
G12 9XP
Scotland

Location

Registered Address15c Hughenden Road
Hyndland
Glasgow
G12 9XP
Scotland
ConstituencyGlasgow North West
WardHillhead

Financials

Year2013
Turnover£35,584
Net Worth£1
Cash£2,721
Current Liabilities£5,015

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (3 pages)
10 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
7 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
2 February 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
2 February 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
5 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
16 December 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
16 December 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
24 January 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
24 January 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
23 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
23 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption full accounts made up to 30 May 2011 (7 pages)
1 March 2012Total exemption full accounts made up to 30 May 2011 (7 pages)
3 June 2011Secretary's details changed for Mrs Philomena Maria Mcgarvey on 14 January 2011 (1 page)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Mr Patrick Joseph Mcgarvey on 14 January 2011 (2 pages)
3 June 2011Secretary's details changed for Mrs Philomena Maria Mcgarvey on 14 January 2011 (1 page)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Mr Patrick Joseph Mcgarvey on 14 January 2011 (2 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
15 February 2011Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Business Centre 159 Broad Street Glasgow G40 2QR United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Business Centre 159 Broad Street Glasgow G40 2QR United Kingdom on 15 February 2011 (1 page)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Patrick Joseph Mcgarvey on 15 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Patrick Joseph Mcgarvey on 15 May 2010 (2 pages)
22 June 2010Secretary's details changed for Mrs Philomena Maria Mcgarvey on 15 May 2010 (1 page)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Mrs Philomena Maria Mcgarvey on 15 May 2010 (1 page)
8 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
4 August 2009Registered office changed on 04/08/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
4 August 2009Registered office changed on 04/08/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
3 June 2009Return made up to 27/05/09; full list of members (3 pages)
3 June 2009Return made up to 27/05/09; full list of members (3 pages)
27 May 2008Incorporation (18 pages)
27 May 2008Incorporation (18 pages)