PFGS PROPERTY GROUP LTD

Company Documents

DateDescription
26/09/2526 September 2025 NewChange of details for Mr Shahzad Tariq Rafiq as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewCessation of Gary Mcguire as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewTermination of appointment of Gary Mcguire as a director on 2025-09-09

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/01/2523 January 2025 Change of details for Mr Shahzad Tariq Rafiq as a person with significant control on 2025-01-23

View Document

18/12/2418 December 2024 Notification of Gary Mcguire as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Mr Shahzad Tariq Rafiq as a person with significant control on 2024-12-18

View Document

23/10/2423 October 2024 Registration of charge SC6023770001, created on 2024-10-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/05/2414 May 2024 Appointment of Mr Gary Mcguire as a director on 2024-05-02

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Registered office address changed from 171 Maxwell Road Glasgow G41 1TG United Kingdom to 6a 17 Old Mill Park Kirkintilloch Glasgow G66 1SS on 2024-03-14

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR SHAHZAD TARIQ RAFIQ

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR FRASER MACDONALD

View Document

07/10/207 October 2020 CESSATION OF FRASER DRUMMOND MACDONALD AS A PSC

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 4 GLENWOOD GARDENS KIRKINTILLOCH GLASGOW G66 4JP UNITED KINGDOM

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHZAD TARIQ RAFIQ

View Document

07/10/207 October 2020 Registered office address changed from , 4 Glenwood Gardens, Kirkintilloch, Glasgow, G66 4JP, United Kingdom to 6a 17 Old Mill Park Kirkintilloch Glasgow G66 1SS on 2020-10-07

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER DRUMMOND MACDONALD

View Document

01/06/201 June 2020 CESSATION OF GARY MCGUIRE AS A PSC

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR GARY MCGUIRE

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR FRASER DRUMMOND MACDONALD

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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