Company NamePGR Building Services Ltd.
Company StatusDissolved
Company NumberSC371941
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NamePhilip Gerard Reilly
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameCarol Ann Reilly
NationalityBritish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Hardie Caldwell Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£157,758
Cash£180,934
Current Liabilities£47,326

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Secretary's details changed for Carol Ann Walker on 28 January 2010 (1 page)
8 March 2011Secretary's details changed for Carol Ann Walker on 28 January 2010 (1 page)
8 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
10 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
10 February 2010Appointment of Philip Gerard Reilly as a director (3 pages)
10 February 2010Appointment of Carol Ann Walker as a secretary (3 pages)
10 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
10 February 2010Appointment of Philip Gerard Reilly as a director (3 pages)
10 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
10 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
10 February 2010Appointment of Carol Ann Walker as a secretary (3 pages)
9 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 January 2010Incorporation (22 pages)
28 January 2010Incorporation (22 pages)