PGMS (GLASGOW) LIMITED
GLASGOW RMS (GLASGOW) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5AB
Company number SC159852
Status Active
Incorporation Date 18 August 1995
Company Type Private Limited Company
Address 301 ST VINCENT STREET, GLASGOW, G2 5AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 5,000,000 . The most likely internet sites of PGMS (GLASGOW) LIMITED are www.pgmsglasgow.co.uk, and www.pgms-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pgms Glasgow Limited is a Private Limited Company. The company registration number is SC159852. Pgms Glasgow Limited has been working since 18 August 1995. The present status of the company is Active. The registered address of Pgms Glasgow Limited is 301 St Vincent Street Glasgow G2 5ab. . PEARL GROUP SECRETARIAT SERVICES LIMITED is a Secretary of the company. KASSIMIOTIS, Antonios is a Director of the company. MOHAMMED, Shamira is a Director of the company. Secretary CROSSLEY, Lesley Anne has been resigned. Secretary MCKENZIE, Helen Marie has been resigned. Secretary MITCHELL, Fiona has been resigned. Secretary NAGRECHA, Lenna has been resigned. Secretary RAMSAY, Caroline has been resigned. Secretary ABBEY NATIONAL SECRETARIAT SERVICES LIMITED has been resigned. Director BALL, Christopher John has been resigned. Director BOYLE, Lillian has been resigned. Director CAMPBELL, John William Duffus has been resigned. Director CHONG, Paul has been resigned. Director DOWNING, Wadham St John has been resigned. Director DUNLOP, Catherine has been resigned. Director GILMOUR, Ian has been resigned. Director JOHNSTON, Faye has been resigned. Director JOYCE, James Mason has been resigned. Director LUSCOMBE, Kerr has been resigned. Director LYONS, Alastair David has been resigned. Director MACKIE, Colin Mathison has been resigned. Director MARCHANT, Patricia Mary has been resigned. Director MEEHAN, Brendan Joseph has been resigned. Director MOSS, Andrew has been resigned. Director PICKETT, Raymond James has been resigned. Director POPLE, Andrew Howard has been resigned. Director POTTINGER, Graham Robert has been resigned. Director RAMSAY, Donald has been resigned. Director SEYMOUR-JACKSON, Ralph Thomas has been resigned. Director TAYLOR, Henry Robert Dods has been resigned. Director TONER, Charles Gerard has been resigned. Director WALLACE, David Gordon has been resigned. Director WALLACE, David Gordon has been resigned. Director WOODS, David Ernest has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PEARL GROUP SECRETARIAT SERVICES LIMITED
Appointed Date: 01 September 2006

Director
KASSIMIOTIS, Antonios
Appointed Date: 01 May 2008
58 years old

Director
MOHAMMED, Shamira
Appointed Date: 27 February 2015
57 years old

Resigned Directors

Secretary
CROSSLEY, Lesley Anne
Resigned: 01 September 2006
Appointed Date: 13 April 2005

Secretary
MCKENZIE, Helen Marie
Resigned: 30 July 2004
Appointed Date: 23 February 2000

Secretary
MITCHELL, Fiona
Resigned: 30 July 2004
Appointed Date: 23 February 2000

Secretary
NAGRECHA, Lenna
Resigned: 03 March 1999
Appointed Date: 18 August 1995

Secretary
RAMSAY, Caroline
Resigned: 01 October 2003
Appointed Date: 18 August 1995

Secretary
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Resigned: 01 September 2006
Appointed Date: 30 July 2004

Director
BALL, Christopher John
Resigned: 01 September 2006
Appointed Date: 12 November 2004
56 years old

Director
BOYLE, Lillian
Resigned: 01 September 2006
Appointed Date: 13 April 2005
67 years old

Director
CAMPBELL, John William Duffus
Resigned: 31 October 2001
Appointed Date: 01 May 1996
83 years old

Director
CHONG, Paul
Resigned: 01 January 2003
Appointed Date: 01 August 2001
60 years old

Director
DOWNING, Wadham St John
Resigned: 19 December 2008
Appointed Date: 01 September 2006
58 years old

Director
DUNLOP, Catherine
Resigned: 08 September 2004
Appointed Date: 18 August 1995
71 years old

Director
GILMOUR, Ian
Resigned: 06 June 1997
Appointed Date: 18 August 1995
73 years old

Director
JOHNSTON, Faye
Resigned: 12 November 2004
Appointed Date: 14 November 2003
66 years old

Director
JOYCE, James Mason
Resigned: 15 November 2002
Appointed Date: 18 August 1995
80 years old

Director
LUSCOMBE, Kerr
Resigned: 01 September 2006
Appointed Date: 01 January 2003
60 years old

Director
LYONS, Alastair David
Resigned: 04 April 1997
Appointed Date: 05 August 1996
72 years old

Director
MACKIE, Colin Mathison
Resigned: 27 September 2002
Appointed Date: 01 December 1995
72 years old

Director
MARCHANT, Patricia Mary
Resigned: 31 December 2010
Appointed Date: 31 December 2008
67 years old

Director
MEEHAN, Brendan Joseph
Resigned: 01 May 2008
Appointed Date: 01 September 2006
67 years old

Director
MOSS, Andrew
Resigned: 02 March 2015
Appointed Date: 31 December 2010
61 years old

Director
PICKETT, Raymond James
Resigned: 01 January 2003
Appointed Date: 01 November 2001
77 years old

Director
POPLE, Andrew Howard
Resigned: 05 August 1996
Appointed Date: 18 August 1995
68 years old

Director
POTTINGER, Graham Robert
Resigned: 30 June 2002
Appointed Date: 18 August 1995
76 years old

Director
RAMSAY, Donald
Resigned: 01 October 2003
Appointed Date: 18 August 1995
77 years old

Director
SEYMOUR-JACKSON, Ralph Thomas
Resigned: 01 January 2003
Appointed Date: 01 August 2001
62 years old

Director
TAYLOR, Henry Robert Dods
Resigned: 01 January 2003
Appointed Date: 01 August 2001
71 years old

Director
TONER, Charles Gerard
Resigned: 22 April 1999
Appointed Date: 14 May 1997
84 years old

Director
WALLACE, David Gordon
Resigned: 29 June 2005
Appointed Date: 08 September 2004
60 years old

Director
WALLACE, David Gordon
Resigned: 01 January 2003
Appointed Date: 01 January 1998
60 years old

Director
WOODS, David Ernest
Resigned: 30 April 2002
Appointed Date: 01 August 2001
78 years old

PGMS (GLASGOW) LIMITED Events

30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000,000

15 Jul 2015
Full accounts made up to 31 December 2014
02 Apr 2015
Termination of appointment of Andrew Moss as a director on 2 March 2015
...
... and 121 more events
21 Dec 1995
New director appointed
21 Dec 1995
Ad 01/12/95--------- £ si 4999998@1=4999998 £ ic 2/5000000
20 Dec 1995
Application to commence business
28 Aug 1995
Accounting reference date notified as 31/12

18 Aug 1995
Incorporation