About

Registered Number: SC247475
Date of Incorporation: 08/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 2 Stewart Street, Milngavie, Glasgow, G62 6BW,

 

Founded in 2003, Pragmatique Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of the organisation are listed as Tierney, Michael Richard, Watson, Barry Voy, Aikenhead, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIERNEY, Michael Richard 01 May 2007 - 1
WATSON, Barry Voy 08 April 2003 - 1
AIKENHEAD, Colin 01 June 2011 30 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 15 April 2019
AD01 - Change of registered office address 11 March 2019
CH01 - Change of particulars for director 11 March 2019
CH03 - Change of particulars for secretary 11 March 2019
CH01 - Change of particulars for director 11 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 18 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 10 April 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 05 April 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AA01 - Change of accounting reference date 06 February 2012
TM01 - Termination of appointment of director 08 November 2011
AP01 - Appointment of director 23 June 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 18 March 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 09 April 2008
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
AA - Annual Accounts 12 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 03 May 2006
363s - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 31 March 2005
AA - Annual Accounts 03 December 2004
225 - Change of Accounting Reference Date 20 July 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.