PACMAN CONTRACTING LTD
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3QB

Company number SC476991
Status Active
Incorporation Date 7 May 2014
Company Type Private Limited Company
Address HUDSON HOUSE BUSINESS CENTRE, HUDSON HOUSE, 8 ALBANY STREET, EDINBURGH, SCOTLAND, EH1 3QB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2017-01-11 GBP 1 . The most likely internet sites of PACMAN CONTRACTING LTD are www.pacmancontracting.co.uk, and www.pacman-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Pacman Contracting Ltd is a Private Limited Company. The company registration number is SC476991. Pacman Contracting Ltd has been working since 07 May 2014. The present status of the company is Active. The registered address of Pacman Contracting Ltd is Hudson House Business Centre Hudson House 8 Albany Street Edinburgh Scotland Eh1 3qb. . COLEMAN, Paul Michael is a Director of the company. The company operates in "Freight transport by road".


Current Directors

Director
COLEMAN, Paul Michael
Appointed Date: 07 May 2014
44 years old

PACMAN CONTRACTING LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Feb 2017
Total exemption small company accounts made up to 31 May 2015
11 Jan 2017
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2017-01-11
  • GBP 1

09 Jan 2017
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2017-01-09
  • GBP 1

17 Oct 2016
Registered office address changed from 17F Newabbey Road Gartcosh Glasgow G69 8DN United Kingdom to Hudson House Business Centre, Hudson House 8 Albany Street Edinburgh EH1 3QB on 17 October 2016
...
... and 2 more events
22 Apr 2015
Director's details changed for Paul Michael Coleman on 22 April 2015
22 Apr 2015
Registered office address changed from 54a Traqair Park Edinburgh EH12 7AL United Kingdom to 17F Newabbey Road Gartcosh Glasgow G69 8DN on 22 April 2015
19 Jul 2014
Director's details changed for Paul Michael Coleman on 19 July 2014
19 Jul 2014
Registered office address changed from 72 Saughton Mains Street Edinburgh EH11 3HD United Kingdom to 54a Traqair Park Edinburgh EH12 7AL on 19 July 2014
07 May 2014
Incorporation
Statement of capital on 2014-05-07
  • GBP 1