Company NamePAMG Limited
DirectorsDavid Andrew McCrory and William Clive O'Hara
Company StatusActive
Company NumberSC373675
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Previous NamesDMWS 927 Limited and Paradigm Real Estate Managers Shawsburn Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Andrew McCrory
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address166 C/O Dm McNaught
166 Buchanan Street
Glasgow
G1 2LS
Scotland
Director NameMr William Clive O'Hara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address166 C/O Dm McNaught
166 Buchanan Street
Glasgow
G1 2LS
Scotland
Secretary NameCraig William Syme
NationalityBritish
StatusCurrent
Appointed21 May 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address166 C/O Dm McNaught
166 Buchanan Street
Glasgow
G1 2LS
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address166 C/O Dm McNaught
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

1 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
6 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 November 2022Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to 166 C/O Dm Mcnaught 166 Buchanan Street Glasgow G1 2LS on 6 November 2022 (1 page)
25 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
21 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
19 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 August 2014Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 24 February 2011 (16 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 24 February 2011 (16 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 24 February 2012 (16 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 24 February 2013 (16 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 24 February 2013 (16 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 24 February 2012 (16 pages)
17 May 2013Company name changed paradigm real estate managers shawsburn LIMITED\certificate issued on 17/05/13
  • CONNOT ‐
(3 pages)
17 May 2013Company name changed paradigm real estate managers shawsburn LIMITED\certificate issued on 17/05/13
  • CONNOT ‐
(3 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013.
(5 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013.
(5 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013.
(4 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013.
(4 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013.
(4 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013.
(4 pages)
3 June 2010Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
3 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
3 June 2010Appointment of Craig William Syme as a secretary (3 pages)
3 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
(4 pages)
3 June 2010Termination of appointment of Ewan Gilchrist as a director (2 pages)
3 June 2010Appointment of William Clive O'hara as a director (3 pages)
3 June 2010Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
3 June 2010Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 June 2010 (2 pages)
3 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
3 June 2010Appointment of David Andrew Mccrory as a director (3 pages)
3 June 2010Appointment of Craig William Syme as a secretary (3 pages)
3 June 2010Appointment of William Clive O'hara as a director (3 pages)
3 June 2010Termination of appointment of Ewan Gilchrist as a director (2 pages)
3 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
(4 pages)
3 June 2010Appointment of David Andrew Mccrory as a director (3 pages)
3 June 2010Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 June 2010 (2 pages)
24 May 2010Company name changed dmws 927 LIMITED\certificate issued on 24/05/10
  • CONNOT ‐
(3 pages)
24 May 2010Company name changed dmws 927 LIMITED\certificate issued on 24/05/10
  • CONNOT ‐
(3 pages)
24 February 2010Incorporation (29 pages)
24 February 2010Incorporation (29 pages)