PJG RECOVERY (SCOTLAND) LIMITED
CARDIFF SM RECOVERY LIMITED

Hellopages » Cardiff » Cardiff » CF11 9LJ

Company number 09195287
Status Active
Incorporation Date 29 August 2014
Company Type Private Limited Company
Address PETER WILKINS & CO, 16 CATHEDRAL RD, CARDIFF, UNITED KINGDOM, CF11 9LJ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Registered office address changed from 11 Coopers Yard, Curran Road Cardiff South Glamorgan CF10 5NB to C/O Peter Wilkins & Co 16 Cathedral Rd Cardiff CF11 9LJ on 28 October 2015. The most likely internet sites of PJG RECOVERY (SCOTLAND) LIMITED are www.pjgrecoveryscotland.co.uk, and www.pjg-recovery-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to Cardiff Central Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pjg Recovery Scotland Limited is a Private Limited Company. The company registration number is 09195287. Pjg Recovery Scotland Limited has been working since 29 August 2014. The present status of the company is Active. The registered address of Pjg Recovery Scotland Limited is Peter Wilkins Co 16 Cathedral Rd Cardiff United Kingdom Cf11 9lj. . CLAY, Susan is a Secretary of the company. CLAY, Susan is a Director of the company. MCFADYEN, Mark is a Director of the company. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
CLAY, Susan
Appointed Date: 29 August 2014

Director
CLAY, Susan
Appointed Date: 29 August 2014
58 years old

Director
MCFADYEN, Mark
Appointed Date: 29 August 2014
60 years old

Persons With Significant Control

Mrs Susan Clay
Notified on: 22 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PJG RECOVERY (SCOTLAND) LIMITED Events

01 Sep 2016
Confirmation statement made on 29 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 28 February 2016
28 Oct 2015
Registered office address changed from 11 Coopers Yard, Curran Road Cardiff South Glamorgan CF10 5NB to C/O Peter Wilkins & Co 16 Cathedral Rd Cardiff CF11 9LJ on 28 October 2015
27 Oct 2015
Current accounting period extended from 31 August 2015 to 28 February 2016
25 Sep 2015
Statement of capital following an allotment of shares on 29 August 2015
  • GBP 4

25 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4

14 Oct 2014
Company name changed sm recovery LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-10-07

14 Oct 2014
Change of name notice
29 Aug 2014
Incorporation
Statement of capital on 2014-08-29
  • GBP 3