Hamilton
ML3 6EA
Scotland
Director Name | Mr Alexander William McGrouther |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Hamilton View Uddingston Glasgow G71 6QA Scotland |
Website | www.pmgweb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2805756 |
Telephone region | Glasgow |
Registered Address | Suite 1/31 1 Ainslie Road Hillington Park, The Innovation Centre Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £305 |
Cash | £101 |
Current Liabilities | £14,506 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
12 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
13 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
7 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
28 April 2022 | Director's details changed for Mrs Jacqueline Anne Mcgrouther on 25 April 2022 (2 pages) |
26 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
20 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
14 February 2019 | Termination of appointment of Alexander William Mcgrouther as a director on 13 January 2019 (1 page) |
25 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
27 September 2017 | Registered office address changed from C/O John Griffiths Business Advisors Limited Suite 2/1 City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from C/O John Griffiths Business Advisors Limited Suite 2/1 City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 October 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 7 October 2013 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Incorporation (22 pages) |
10 October 2011 | Incorporation (22 pages) |