PAMG SHAWSBURN LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

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

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
302 ST. VINCENT STREET
GLASGOW
G2 5RU

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4606250001

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
16 CHARLOTTE SQUARE
EDINBURGH
EH2 4DF

View Document

03/12/133 December 2013 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

03/12/133 December 2013 SECRETARY APPOINTED CRAIG WILLIAM SYME

View Document

03/12/133 December 2013 DIRECTOR APPOINTED DAVID ANDREW MCCRORY

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR WILLIAM CLIVE O'HARA

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

02/12/132 December 2013 COMPANY NAME CHANGED DMWS 1028 LIMITED
CERTIFICATE ISSUED ON 02/12/13

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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