PM REALISATIONS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Certificate of change of name

View Document

14/01/2514 January 2025 Court order in a winding-up (& Court Order attachment)

View Document

10/01/2510 January 2025 Registered office address changed from 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2025-01-10

View Document

16/12/2416 December 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

10/08/2310 August 2023 Appointment of Mr Patrick Michael Byrne as a secretary on 2023-07-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/04/1930 April 2019 CESSATION OF PATRICK MICHAEL BYRNE AS A PSC

View Document

30/04/1930 April 2019 CESSATION OF ROBERT COPELAND AS A PSC

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 4 EAGLESHAM ROAD CLARKSTON GLASGOW G76 7BT

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4 ICG LTD

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COPELAND / 11/07/2016

View Document

07/07/167 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HILLEY

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

04/06/154 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/06/1420 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MS JACQUELINE HILLEY

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED ROBERT COPELAND

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

19/05/1119 May 2011 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