PAMG SHAWSBURN LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
21/03/2521 March 2025 | Application to strike the company off the register |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-03-31 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
06/11/226 November 2022 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to 166 C/O Dm Mcnaught 166 Buchanan Street Glasgow G1 2LS on 2022-11-06 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/10/213 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
07/07/157 July 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
09/10/149 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 302 ST. VINCENT STREET GLASGOW G2 5RU |
31/07/1431 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4606250001 |
03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF |
03/12/133 December 2013 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
03/12/133 December 2013 | APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED |
03/12/133 December 2013 | SECRETARY APPOINTED CRAIG WILLIAM SYME |
03/12/133 December 2013 | DIRECTOR APPOINTED DAVID ANDREW MCCRORY |
03/12/133 December 2013 | DIRECTOR APPOINTED MR WILLIAM CLIVE O'HARA |
03/12/133 December 2013 | APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST |
02/12/132 December 2013 | COMPANY NAME CHANGED DMWS 1028 LIMITED CERTIFICATE ISSUED ON 02/12/13 |
03/10/133 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company