Company NamePm & Co Accounting Ltd
DirectorsPaul McKendry and Lisa McKendry
Company StatusActive
Company NumberSC408981
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Previous NameZion Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul McKendry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Glen Dochart Drive
Cumbernauld
Glasgow
G68 0FJ
Scotland
Director NameMrs Lisa McKendry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(2 years, 12 months after company formation)
Appointment Duration9 years, 7 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address19 Glen Dochart Drive
Cumbernauld
Glasgow
G68 0FJ
Scotland

Location

Registered AddressOffice 14 1a South Muirhead Road
Cumbernauld
Glasgow
G67 1AX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld South
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lisa Mckendry
50.00%
Ordinary
50 at £1Paul Mckendry
50.00%
Ordinary

Financials

Year2014
Net Worth£36,495
Cash£45,060
Current Liabilities£24,960

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
5 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
18 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
15 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
5 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
19 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
23 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-21
(3 pages)
31 July 2018Registered office address changed from Atlantic Chambers 3rd Floor 45 Hope Street Glasgow G2 6AE to 13-15 the Wynd Cumbernauld Glasgow G67 2st on 31 July 2018 (1 page)
31 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
31 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Appointment of Mrs Lisa Mckendry as a director on 1 October 2014 (2 pages)
5 November 2015Appointment of Mrs Lisa Mckendry as a director on 1 October 2014 (2 pages)
3 February 2015Registered office address changed from C/O Zion Associates Ltd 3Rd Floor Atlantic House 45 Hope Street Glasgow G2 1AB Scotland to Atlantic Chambers 3Rd Floor 45 Hope Street Glasgow G2 6AE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Zion Associates Ltd 3Rd Floor Atlantic House 45 Hope Street Glasgow G2 1AB Scotland to Atlantic Chambers 3Rd Floor 45 Hope Street Glasgow G2 6AE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Zion Associates Ltd 3Rd Floor Atlantic House 45 Hope Street Glasgow G2 1AB Scotland to Atlantic Chambers 3Rd Floor 45 Hope Street Glasgow G2 6AE on 3 February 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 December 2014Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to C/O Zion Associates Ltd 3Rd Floor Atlantic House 45 Hope Street Glasgow G2 1AB on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to C/O Zion Associates Ltd 3Rd Floor Atlantic House 45 Hope Street Glasgow G2 1AB on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to C/O Zion Associates Ltd 3Rd Floor Atlantic House 45 Hope Street Glasgow G2 1AB on 5 December 2014 (1 page)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
6 December 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
6 December 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages)
6 December 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
6 December 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
11 October 2012Registered office address changed from 13-15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 13-15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 11 October 2012 (1 page)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
7 October 2011Incorporation (21 pages)
7 October 2011Incorporation (21 pages)