P.G.M.A. (SCOTLAND) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 6UN

Company number 00973790
Status Active
Incorporation Date 3 March 1970
Company Type Private Limited Company
Address ALLOITS, 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY, LONDON, WC2B 6UN
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Appointment of Mr Abdul Majid as a director on 24 August 2016; Director's details changed for James Amabile on 6 April 2016. The most likely internet sites of P.G.M.A. (SCOTLAND) LIMITED are www.pgmascotland.co.uk, and www.p-g-m-a-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P G M A Scotland Limited is a Private Limited Company. The company registration number is 00973790. P G M A Scotland Limited has been working since 03 March 1970. The present status of the company is Active. The registered address of P G M A Scotland Limited is Alloits 4th Floor Imperial House 15 Kingsway London Wc2b 6un. . CHEEMA, Pargan Singh is a Secretary of the company. ADYE, William Richard is a Director of the company. AMABILE, James is a Director of the company. BOTTERILL, James Reginald is a Director of the company. CHEEMA, Pargan Singh is a Director of the company. MAJID, Abdul is a Director of the company. Secretary DEWAR, Lawrence has been resigned. Secretary DRUMMOND, John Gold has been resigned. Secretary LANDSBURGH, David Scott has been resigned. Director AITKEN, Brian John has been resigned. Director DEWAR, Lawrence has been resigned. Director DRUMMOND, John Gold has been resigned. Director DUNCAN, Malcolm Mcrae has been resigned. Director DWYER, John has been resigned. Director EDGAR, Douglas has been resigned. Director GOWANS, Alexander Buchanan has been resigned. Director GRAY, Fergus has been resigned. Director JEFFREY, Sarah has been resigned. Director KEMPTON, Michael Joseph has been resigned. Director KNOWLES, Graeme Bronn has been resigned. Director LANDSBURGH, David Scott has been resigned. Director LANDSBURGH, David Scott has been resigned. Director MCGUIRE, James has been resigned. Director PATERSON, John has been resigned. Director PENNY, George has been resigned. Director SALEEM, Shahid has been resigned. Director SANDS, David has been resigned. Director SIDER, Robert Steven has been resigned. Director WILSON, Thomas has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
CHEEMA, Pargan Singh
Appointed Date: 18 May 2015

Director

Director
AMABILE, James
Appointed Date: 11 December 2001
77 years old

Director
BOTTERILL, James Reginald
Appointed Date: 24 April 2002
77 years old

Director
CHEEMA, Pargan Singh
Appointed Date: 01 May 2015
61 years old

Director
MAJID, Abdul
Appointed Date: 24 August 2016
64 years old

Resigned Directors

Secretary
DEWAR, Lawrence
Resigned: 18 December 2000

Secretary
DRUMMOND, John Gold
Resigned: 18 May 2015
Appointed Date: 31 October 2005

Secretary
LANDSBURGH, David Scott
Resigned: 31 October 2005
Appointed Date: 18 December 2000

Director
AITKEN, Brian John
Resigned: 23 September 1998
Appointed Date: 05 November 1996
69 years old

Director
DEWAR, Lawrence
Resigned: 18 December 2000
89 years old

Director
DRUMMOND, John Gold
Resigned: 31 March 2015
Appointed Date: 31 October 2005
78 years old

Director
DUNCAN, Malcolm Mcrae
Resigned: 05 November 1996
Appointed Date: 06 October 1992
93 years old

Director
DWYER, John
Resigned: 06 April 1996
Appointed Date: 06 October 1992
89 years old

Director
EDGAR, Douglas
Resigned: 05 November 1996
Appointed Date: 06 October 1992
77 years old

Director
GOWANS, Alexander Buchanan
Resigned: 11 October 1994
Appointed Date: 06 October 1992
74 years old

Director
GRAY, Fergus
Resigned: 29 September 1999
Appointed Date: 23 September 1998
63 years old

Director
JEFFREY, Sarah
Resigned: 27 April 2001
Appointed Date: 05 November 1996
92 years old

Director
KEMPTON, Michael Joseph
Resigned: 31 March 1995
Appointed Date: 06 October 1992
104 years old

Director
KNOWLES, Graeme Bronn
Resigned: 25 June 2014
Appointed Date: 16 June 2010
64 years old

Director
LANDSBURGH, David Scott
Resigned: 31 October 2005
Appointed Date: 20 September 2000
69 years old

Director
LANDSBURGH, David Scott
Resigned: 05 November 1996
Appointed Date: 06 October 1992
69 years old

Director
MCGUIRE, James
Resigned: 11 May 2003
92 years old

Director
PATERSON, John
Resigned: 06 October 1992
91 years old

Director
PENNY, George
Resigned: 23 September 1998
Appointed Date: 05 November 1996
98 years old

Director
SALEEM, Shahid
Resigned: 30 June 2004
Appointed Date: 11 December 2001
56 years old

Director
SANDS, David
Resigned: 05 November 1996
Appointed Date: 23 August 1994
58 years old

Director
SIDER, Robert Steven
Resigned: 01 July 2014
Appointed Date: 29 June 2011
66 years old

Director
WILSON, Thomas
Resigned: 05 November 1996
Appointed Date: 06 October 1992
85 years old

Persons With Significant Control

Scottish Grocers Federation (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P.G.M.A. (SCOTLAND) LIMITED Events

21 Oct 2016
Confirmation statement made on 17 October 2016 with updates
12 Sep 2016
Appointment of Mr Abdul Majid as a director on 24 August 2016
12 Jul 2016
Director's details changed for James Amabile on 6 April 2016
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Appointment of Pargan Singh Cheema as a director on 1 May 2015
...
... and 116 more events
20 Nov 1987
Registered office changed on 20/11/87 from: bob group LTD norwich road hendlesham suffolk IP14 5NB

02 Jan 1987
Return made up to 22/10/86; full list of members

07 Nov 1986
Full accounts made up to 31 December 1985

19 Aug 1970
Alter mem and arts
03 Mar 1970
Incorporation