About

Registered Number: SC342128
Date of Incorporation: 29/04/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU

 

Having been setup in 2008, Pjw Cards Ltd have registered office in Glasgow, it's status at Companies House is "Active". There are 7 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Paul Joseph 29 April 2008 - 1
STEPHEN MABBOTT LTD. 29 April 2008 29 April 2008 1
WATERS, Christopher 29 April 2008 15 March 2010 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Kay 24 August 2012 - 1
BRIAN REID LTD. 29 April 2008 29 April 2008 1
GRAHAM, Lorri 29 April 2011 24 August 2012 1
HOUSTON, Gerard Francis 29 April 2008 28 April 2011 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 18 March 2020
MR01 - N/A 09 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 23 March 2017
MR01 - N/A 26 October 2016
MR01 - N/A 26 October 2016
MR01 - N/A 26 October 2016
MR01 - N/A 26 October 2016
MR01 - N/A 26 October 2016
MR04 - N/A 18 October 2016
MR04 - N/A 18 October 2016
MR04 - N/A 18 October 2016
MR04 - N/A 18 October 2016
MR04 - N/A 18 October 2016
MR04 - N/A 18 October 2016
MR01 - N/A 23 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 01 April 2015
MR04 - N/A 05 August 2014
MR04 - N/A 05 August 2014
MR04 - N/A 05 August 2014
MR04 - N/A 05 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 March 2014
MR04 - N/A 04 December 2013
MR01 - N/A 26 November 2013
MR01 - N/A 22 November 2013
MR01 - N/A 22 November 2013
MR01 - N/A 22 November 2013
MR01 - N/A 22 November 2013
MR01 - N/A 28 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 26 March 2013
AP03 - Appointment of secretary 03 December 2012
TM02 - Termination of appointment of secretary 28 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 19 May 2011
AP03 - Appointment of secretary 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 28 May 2009
225 - Change of Accounting Reference Date 05 December 2008
410(Scot) - N/A 29 July 2008
410(Scot) - N/A 15 July 2008
410(Scot) - N/A 15 July 2008
410(Scot) - N/A 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
410(Scot) - N/A 01 July 2008
287 - Change in situation or address of Registered Office 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
RESOLUTIONS - N/A 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2019 Outstanding

N/A

A registered charge 20 October 2016 Outstanding

N/A

A registered charge 20 October 2016 Outstanding

N/A

A registered charge 20 October 2016 Outstanding

N/A

A registered charge 20 October 2016 Outstanding

N/A

A registered charge 20 October 2016 Outstanding

N/A

A registered charge 21 September 2016 Outstanding

N/A

A registered charge 19 November 2013 Fully Satisfied

N/A

A registered charge 19 November 2013 Fully Satisfied

N/A

A registered charge 19 November 2013 Fully Satisfied

N/A

A registered charge 19 November 2013 Fully Satisfied

N/A

A registered charge 15 November 2013 Fully Satisfied

N/A

A registered charge 08 October 2013 Fully Satisfied

N/A

Standard security 23 July 2008 Fully Satisfied

N/A

Standard security 09 July 2008 Fully Satisfied

N/A

Standard security 09 July 2008 Fully Satisfied

N/A

Standard security 09 July 2008 Fully Satisfied

N/A

Floating charge 26 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.