Company NameD P M G Ltd
DirectorsEdward Charles O'Brien and Greig Cameron
Company StatusActive - Proposal to Strike off
Company NumberSC426494
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Edward Charles O'Brien
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address38 Dumbreck Road
Glasgow
G41 5LN
Scotland
Director NameMr Greig Cameron
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Mansewood Road
Glasgow
G43 1TW
Scotland

Location

Registered Address121 Barfillan Drive
Craigton Iindustrial Estate
Glasgow
G52 1BD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Edward Charles O'brien
100.00%
Ordinary

Financials

Year2014
Turnover£134,187
Gross Profit£128,988
Net Worth£14,045
Cash£2,122
Current Liabilities£61,667

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 July 2020 (3 years, 10 months ago)
Next Return Due19 July 2021 (overdue)

Filing History

8 September 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been discontinued (1 page)
6 November 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
7 July 2020Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 121 Barfillan Drive Craigton Iindustrial Estate Glasgow G52 1BD on 7 July 2020 (1 page)
21 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
24 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
21 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 February 2017Appointment of Mr Greig Cameron as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Greig Cameron as a director on 28 February 2017 (2 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 September 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
26 September 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
8 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
15 October 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
15 October 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
3 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
30 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 August 2013Registered office address changed from 15a Rosyth Road Glasgow G5 0YD United Kingdom on 28 August 2013 (1 page)
28 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Registered office address changed from 15a Rosyth Road Glasgow G5 0YD United Kingdom on 28 August 2013 (1 page)
19 June 2012Incorporation (21 pages)
19 June 2012Incorporation (21 pages)