Company NamePAMG Shawsburn Limited
DirectorsDavid Andrew McCrory and William Clive O'Hara
Company StatusActive
Company NumberSC460625
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Previous NameDMWS 1028 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Andrew McCrory
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 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
Appointed26 November 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address166 C/O Dm McNaught
166 Buchanan Street
Glasgow
G1 2LS
Scotland
Secretary NameCraig William Syme
NationalityBritish
StatusCurrent
Appointed26 November 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 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
Appointed03 October 2013(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
Appointed03 October 2013(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 CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

28 July 2014Delivered on: 31 July 2014
Persons entitled: Douglas Hamilton (D Share) Limited

Classification: A registered charge
Particulars: Subjects at ahgillhead road, ashgill extending to 4.42 acres LAN216639.
Outstanding

Filing History

3 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
15 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 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)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
3 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
3 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
7 July 2015Full accounts made up to 31 March 2015 (12 pages)
7 July 2015Full accounts made up to 31 March 2015 (12 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 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)
31 July 2014Registration of charge SC4606250001, created on 28 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
31 July 2014Registration of charge SC4606250001, created on 28 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
3 December 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
3 December 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
3 December 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
3 December 2013Appointment of Mr William Clive O'hara as a director (3 pages)
3 December 2013Appointment of Mr William Clive O'hara as a director (3 pages)
3 December 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
3 December 2013Appointment of David Andrew Mccrory as a director (3 pages)
3 December 2013Appointment of David Andrew Mccrory as a director (3 pages)
3 December 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
3 December 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 December 2013 (2 pages)
3 December 2013Appointment of Craig William Syme as a secretary (3 pages)
3 December 2013Appointment of Craig William Syme as a secretary (3 pages)
3 December 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 December 2013 (2 pages)
3 December 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
2 December 2013Company name changed dmws 1028 LIMITED\certificate issued on 02/12/13
  • CONNOT ‐
(3 pages)
2 December 2013Company name changed dmws 1028 LIMITED\certificate issued on 02/12/13
  • CONNOT ‐
(3 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
(29 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
(29 pages)