About

Registered Number: SC368505
Date of Incorporation: 13/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Menteith House, 29 Park Circus, Glasgow, G3 6AP,

 

Founded in 2009, Pm Construction (Glasgow) Ltd has its registered office in Glasgow, it has a status of "Active". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLUSKEY, Peter 04 October 2011 - 1
MCCLUSKEY, Stephen 01 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 November 2018
CH01 - Change of particulars for director 27 November 2018
AA - Annual Accounts 30 September 2018
AD01 - Change of registered office address 15 February 2018
AAMD - Amended Accounts 12 January 2018
AA - Annual Accounts 30 December 2017
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 04 December 2017
AP01 - Appointment of director 19 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 29 September 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AR01 - Annual Return 11 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 27 September 2013
AA01 - Change of accounting reference date 27 August 2013
DISS40 - Notice of striking-off action discontinued 30 April 2013
AR01 - Annual Return 29 April 2013
GAZ1 - First notification of strike-off action in London Gazette 15 March 2013
DISS40 - Notice of striking-off action discontinued 15 December 2012
AA - Annual Accounts 12 December 2012
GAZ1 - First notification of strike-off action in London Gazette 07 December 2012
AD01 - Change of registered office address 29 August 2012
TM01 - Termination of appointment of director 12 July 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
GAZ1 - First notification of strike-off action in London Gazette 09 March 2012
AA - Annual Accounts 23 November 2011
AP01 - Appointment of director 12 October 2011
AD01 - Change of registered office address 25 August 2011
AR01 - Annual Return 16 May 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 March 2011
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 23 November 2009
NEWINC - New incorporation documents 13 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.