Advanced company searchLink opens in new window

PAMG LIMITED

Company number SC373675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 February 2011
31 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 February 2013
31 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 February 2012
17 May 2013 CERTNM Company name changed paradigm real estate managers shawsburn LIMITED\certificate issued on 17/05/13
  • CONNOT ‐
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013.
15 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013.
26 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013.
03 Jun 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
03 Jun 2010 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 June 2010
03 Jun 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
03 Jun 2010 TM02 Termination of appointment of Dm Company Services Limited as a secretary
03 Jun 2010 TM01 Termination of appointment of Ewan Gilchrist as a director
03 Jun 2010 AP03 Appointment of Craig William Syme as a secretary
03 Jun 2010 AP01 Appointment of David Andrew Mccrory as a director
03 Jun 2010 AP01 Appointment of William Clive O'hara as a director
24 May 2010 CERTNM Company name changed dmws 927 LIMITED\certificate issued on 24/05/10
  • CONNOT ‐
24 Feb 2010 NEWINC Incorporation