Company NamePMG Web Services Ltd
DirectorJacqueline Anne McGrouther
Company StatusActive
Company NumberSC409046
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Anne McGrouther
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Mote Hill
Hamilton
ML3 6EA
Scotland
Director NameMr Alexander William McGrouther
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Hamilton View
Uddingston
Glasgow
G71 6QA
Scotland

Contact

Websitewww.pmgweb.co.uk
Email address[email protected]
Telephone0141 2805756
Telephone regionGlasgow

Location

Registered AddressSuite 1/31 1 Ainslie Road
Hillington Park, The Innovation Centre
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£305
Cash£101
Current Liabilities£14,506

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 October 2022 (3 pages)
13 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
7 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 April 2022Director's details changed for Mrs Jacqueline Anne Mcgrouther on 25 April 2022 (2 pages)
26 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
14 February 2019Termination of appointment of Alexander William Mcgrouther as a director on 13 January 2019 (1 page)
25 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 September 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 120
(4 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 120
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 120
(4 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 120
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 120
(4 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 120
(4 pages)
7 October 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 7 October 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 October 2011Incorporation (22 pages)
10 October 2011Incorporation (22 pages)