PM TRADING GLASGOW LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Termination of appointment of Gurdeep Singh as a director on 2024-03-08

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

18/03/2418 March 2024 Cessation of Gurdeep Singh as a person with significant control on 2024-03-08

View Document

18/03/2418 March 2024 Notification of Aguia Group Ltd as a person with significant control on 2024-03-08

View Document

18/03/2418 March 2024 Confirmation statement made on 2023-08-29 with no updates

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

18/03/2418 March 2024 Appointment of Mr Neville Taylor as a director on 2024-03-08

View Document

18/03/2418 March 2024 Registered office address changed from 403 Sauchiehall Street Glasgow G2 3LG Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 2024-03-18

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDEEP SINGH

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

01/10/181 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information