Company NamePMW Capital Invest Limited
DirectorPaul McFadden
Company StatusActive
Company NumberSC597606
CategoryPrivate Limited Company
Incorporation Date18 May 2018(5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Paul McFadden
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 7 Cambuslang Way
Cambuslang Business Park
Glasgow
G32 8ND
Scotland

Location

Registered AddressGround Floor 7 Cambuslang Way
Cambuslang Business Park
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches7 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 Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

29 December 2022Delivered on: 5 January 2023
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming acre house, 100 acre road, glasgow G20 0TL being the subjects registered in the land register of scotland under title number GLA185562.
Outstanding
23 December 2022Delivered on: 29 December 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
24 November 2021Delivered on: 25 November 2021
Persons entitled:
Karlene Elizabeth Ellen Gallacher
Steven Maloney
Ssas Reviews Limited
All as Trustees of Galmal Ssas Pension Trust

Classification: A registered charge
Particulars: Acre house, 100 acre road, glasgow registered in the land register of scotland under title number gla 185562.
Outstanding

Filing History

8 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
18 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
4 April 2019Registered office address changed from 21 Fitzroy Grove Jackton East Kilbride Glasgow G74 5PQ United Kingdom to Ground Floor 7 Cambuslang Way Cambuslang Business Park Glasgow G32 8nd on 4 April 2019 (1 page)
19 March 2019Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
18 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-18
  • GBP 90
(25 pages)