Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PGMS (GLASGOW) LIMITED
Company Information for

PGMS (GLASGOW) LIMITED

STANDARD LIFE HOUSE, 30 LOTHIAN ROAD, EDINBURGH, EH1 2DH,
Company Registration Number
SC159852
Private Limited Company
Active

Company Overview

About Pgms (glasgow) Ltd
PGMS (GLASGOW) LIMITED was founded on 1995-08-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Pgms (glasgow) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PGMS (GLASGOW) LIMITED
 
Legal Registered Office
STANDARD LIFE HOUSE
30 LOTHIAN ROAD
EDINBURGH
EH1 2DH
Other companies in G2
 
Previous Names
RMS (GLASGOW) LIMITED08/05/2008
Filing Information
Company Number SC159852
Company ID Number SC159852
Date formed 1995-08-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 08:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PGMS (GLASGOW) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PGMS (GLASGOW) LIMITED
The following companies were found which have the same name as PGMS (GLASGOW) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PGMS (GLASGOW) LIMITED STYNE HOUSE UPPER HATCH STREET DUBLIN 2, DUBLIN, D02DY27, IRELAND D02DY27 Active Company formed on the 1998-01-29

Company Officers of PGMS (GLASGOW) LIMITED

Current Directors
Officer Role Date Appointed
PEARL GROUP SECRETARIAT SERVICES LIMITED
Company Secretary 2006-09-01
ANTONIOS KASSIMIOTIS
Director 2008-05-01
PHILIP KENNETH LANE
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHAMIRA MOHAMMED
Director 2015-02-27 2017-09-30
ANDREW MOSS
Director 2010-12-31 2015-03-02
PATRICIA MARY MARCHANT
Director 2008-12-31 2010-12-31
WADHAM ST JOHN DOWNING
Director 2006-09-01 2008-12-19
BRENDAN JOSEPH MEEHAN
Director 2006-09-01 2008-05-01
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 2004-07-30 2006-09-01
LESLEY ANNE CROSSLEY
Company Secretary 2005-04-13 2006-09-01
CHRISTOPHER JOHN BALL
Director 2004-11-12 2006-09-01
LILLIAN BOYLE
Director 2005-04-13 2006-09-01
KERR LUSCOMBE
Director 2003-01-01 2006-09-01
DAVID GORDON WALLACE
Director 2004-09-08 2005-06-29
FAYE JOHNSTON
Director 2003-11-14 2004-11-12
CATHERINE DUNLOP
Director 1995-08-18 2004-09-08
HELEN MARIE MCKENZIE
Company Secretary 2000-02-23 2004-07-30
FIONA MITCHELL
Company Secretary 2000-02-23 2004-07-30
CAROLINE RAMSAY
Company Secretary 1995-08-18 2003-10-01
DONALD RAMSAY
Director 1995-08-18 2003-10-01
PAUL CHONG
Director 2001-08-01 2003-01-01
RAYMOND JAMES PICKETT
Director 2001-11-01 2003-01-01
RALPH THOMAS SEYMOUR-JACKSON
Director 2001-08-01 2003-01-01
HENRY ROBERT DODS TAYLOR
Director 2001-08-01 2003-01-01
DAVID GORDON WALLACE
Director 1998-01-01 2003-01-01
JAMES MASON JOYCE
Director 1995-08-18 2002-11-15
COLIN MATHISON MACKIE
Director 1995-12-01 2002-09-27
GRAHAM ROBERT POTTINGER
Director 1995-08-18 2002-06-30
DAVID ERNEST WOODS
Director 2001-08-01 2002-04-30
JOHN WILLIAM DUFFUS CAMPBELL
Director 1996-05-01 2001-10-31
CHARLES GERARD TONER
Director 1997-05-14 1999-04-22
LENNA NAGRECHA
Company Secretary 1995-08-18 1999-03-03
IAN GILMOUR
Director 1995-08-18 1997-06-06
ALASTAIR DAVID LYONS
Director 1996-08-05 1997-04-04
ANDREW HOWARD POPLE
Director 1995-08-18 1996-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL GROUP HOLDINGS (NO. 1) LIMITED Company Secretary 2008-05-01 CURRENT 1998-03-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED Company Secretary 2007-05-16 CURRENT 1976-12-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL CUSTOMER CARE LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PROLIFIC PROPERTY DEVELOPMENT (KENT) LIMITED Company Secretary 2006-09-01 CURRENT 1989-09-11 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP (HOLDINGS) LIMITED Company Secretary 2006-09-01 CURRENT 1992-07-30 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED GEMSTAND LIMITED Company Secretary 2006-09-01 CURRENT 2000-08-11 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED SPI FINANCE LIMITED Company Secretary 2006-09-01 CURRENT 1997-04-21 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED PROLIFIC HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1992-10-09 Dissolved 2014-03-10
PEARL GROUP SECRETARIAT SERVICES LIMITED SOUTH GLASGOW RETAIL PARK LIMITED Company Secretary 2006-09-01 CURRENT 1997-02-04 Dissolved 2014-03-06
PEARL GROUP SECRETARIAT SERVICES LIMITED BUSINESS OUTSOURCING SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 2000-05-19 Dissolved 2014-01-07
PEARL GROUP SECRETARIAT SERVICES LIMITED SL LIVERPOOL HOLDINGS PLC Company Secretary 2006-09-01 CURRENT 1982-06-02 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC PROPERTY MANAGEMENT LIMITED Company Secretary 2006-09-01 CURRENT 1994-10-06 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC DISTRIBUTION AND SALES LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED SAPLIS LIMITED Company Secretary 2006-09-01 CURRENT 1983-04-28 Dissolved 2015-04-09
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA UNIT TRUST MANAGERS LIMITED Company Secretary 2006-09-01 CURRENT 1985-11-14 Dissolved 2014-03-10
PEARL GROUP SECRETARIAT SERVICES LIMITED THE PHOENIX LIFE SCP INSTITUTION Company Secretary 2006-09-01 CURRENT 1983-04-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL ASSURANCE SOCIETY (THE) Company Secretary 2006-09-01 CURRENT 1983-04-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX ADVISERS LIMITED Company Secretary 2006-09-01 CURRENT 2001-12-13 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BA (FURBS) LIMITED Company Secretary 2006-09-01 CURRENT 1997-05-06 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE INSURANCE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1992-01-17 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL RLG LIMITED Company Secretary 2006-09-01 CURRENT 2002-10-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED ZILMER LIMITED Company Secretary 2006-09-01 CURRENT 2003-02-04 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA LAS PENSIONS MANAGEMENT LIMITED Company Secretary 2006-09-01 CURRENT 1976-10-15 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL NOMINEES LIMITED Company Secretary 2006-09-01 CURRENT 1982-03-24 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL ASSURANCE LIMITED Company Secretary 2006-09-01 CURRENT 1991-09-04 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SPL (HOLDINGS) LIMITED Company Secretary 2006-09-01 CURRENT 2001-01-19 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED SPL (HOLDINGS 1) LIMITED Company Secretary 2006-09-01 CURRENT 2001-01-19 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX ULA LIMITED Company Secretary 2006-09-01 CURRENT 1968-02-29 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSION SCHEME (TRUSTEES) LIMITED Company Secretary 2006-09-01 CURRENT 1985-05-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE CA HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1981-06-01 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CENTURY TRUSTEE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1985-04-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC GROUP SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1987-01-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC MONEY INVESTMENT SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1987-09-30 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX CUSTOMER CARE LIMITED Company Secretary 2006-09-01 CURRENT 1997-02-07 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP MANAGEMENT SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC FINANCE LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSIONS LIMITED Company Secretary 2006-09-01 CURRENT 1998-10-14 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED CITYFOURINC Company Secretary 2006-09-01 CURRENT 1999-11-01 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP LIMITED Company Secretary 2006-09-01 CURRENT 2000-06-13 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CENTURY GROUP LIMITED Company Secretary 2006-09-01 CURRENT 2000-08-09 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL LIFE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 2002-10-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP CAPITAL LIMITED Company Secretary 2006-09-01 CURRENT 2005-05-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL AL LIMITED Company Secretary 2006-09-01 CURRENT 1899-09-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA LIFE TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1956-04-21 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1987-12-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL RLH LIMITED Company Secretary 2006-09-01 CURRENT 1991-08-26 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED IMPALA LOAN COMPANY 1 LIMITED Company Secretary 2006-09-01 CURRENT 2000-11-03 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE CA LIMITED Company Secretary 2006-09-01 CURRENT 1920-03-09 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PA (GI) LIMITED Company Secretary 2006-09-01 CURRENT 1901-11-06 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX & LONDON ASSURANCE LIMITED Company Secretary 2006-09-01 CURRENT 1966-12-22 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE LIMITED Company Secretary 2006-09-01 CURRENT 1971-06-30 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP CA SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1982-03-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CLEARFOL INVESTMENT LIMITED Company Secretary 2006-09-01 CURRENT 1963-01-25 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSIONS TRUSTEE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1985-12-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP PENSIONS TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1989-07-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SL LIVERPOOL LIMITED Company Secretary 2006-09-01 CURRENT 1990-08-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX UNIT TRUST MANAGERS LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL LIFE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 2004-07-09 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED SUNLIFE LIMITED Company Secretary 2006-09-01 CURRENT 2005-05-23 Active
ANTONIOS KASSIMIOTIS SCULPTURA UK LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-11-01
ANTONIOS KASSIMIOTIS TK PARM LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-11-01
ANTONIOS KASSIMIOTIS TK PARM DISTRIBUTION LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
ANTONIOS KASSIMIOTIS THE PHOENIX LIFE SCP INSTITUTION Director 2010-09-23 CURRENT 1983-04-14 Active
ANTONIOS KASSIMIOTIS SCOTTISH MUTUAL ASSURANCE SOCIETY (THE) Director 2010-09-23 CURRENT 1983-04-14 Active
ANTONIOS KASSIMIOTIS BUSINESS OUTSOURCING SERVICES LIMITED Director 2008-05-01 CURRENT 2000-05-19 Dissolved 2014-01-07
ANTONIOS KASSIMIOTIS PHOENIX LIFE INSURANCE SERVICES LIMITED Director 2008-05-01 CURRENT 1992-01-17 Liquidation
ANTONIOS KASSIMIOTIS PHOENIX PENSION SCHEME (TRUSTEES) LIMITED Director 2008-05-01 CURRENT 1985-05-10 Active
ANTONIOS KASSIMIOTIS PHOENIX GROUP MANAGEMENT SERVICES LIMITED Director 2008-05-01 CURRENT 1998-06-25 Active
ANTONIOS KASSIMIOTIS ALBA LIFE TRUSTEES LIMITED Director 2008-05-01 CURRENT 1956-04-21 Active
ANTONIOS KASSIMIOTIS PHOENIX SCP TRUSTEES LIMITED Director 2008-05-01 CURRENT 1987-12-02 Active
ANTONIOS KASSIMIOTIS PHOENIX PENSIONS TRUSTEE SERVICES LIMITED Director 2008-05-01 CURRENT 1985-12-02 Active
ANTONIOS KASSIMIOTIS PHOENIX SCP PENSIONS TRUSTEES LIMITED Director 2008-05-01 CURRENT 1989-07-14 Active
ANTONIOS KASSIMIOTIS PEARL LIFE SERVICES LIMITED Director 2008-05-01 CURRENT 2004-07-09 Liquidation
ANTONIOS KASSIMIOTIS PEARL GROUP SERVICES LIMITED Director 2005-08-31 CURRENT 2005-08-31 Active
ANTONIOS KASSIMIOTIS PGS 2 LIMITED Director 2004-10-08 CURRENT 1999-03-03 Active
PHILIP KENNETH LANE PEARL GROUP SERVICES LIMITED Director 2018-02-20 CURRENT 2005-08-31 Active
PHILIP KENNETH LANE PHOENIX GROUP MANAGEMENT SERVICES LIMITED Director 2018-02-20 CURRENT 1998-06-25 Active
PHILIP KENNETH LANE PHOENIX LIFE INSURANCE SERVICES LIMITED Director 2017-09-30 CURRENT 1992-01-17 Liquidation
PHILIP KENNETH LANE PGS 2 LIMITED Director 2017-09-30 CURRENT 1999-03-03 Active
PHILIP KENNETH LANE PEARL LIFE SERVICES LIMITED Director 2017-09-30 CURRENT 2004-07-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-13CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-07-25Change of details for Pearl Group Management Services Limited as a person with significant control on 2023-01-23
2023-03-30DIRECTOR APPOINTED MS JACQUELINE DOROTHY MARY NOAKES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR ANTONIOS KASSIMIOTIS
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-03-07CC04Statement of company's objects
2022-03-07MEM/ARTSARTICLES OF ASSOCIATION
2022-03-07RES01ADOPT ARTICLES 07/03/22
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-16AP01DIRECTOR APPOINTED MR WILLIAM EDWARD SWIFT
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KENNETH LANE
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Standard Life House Lothian Road Edinburgh EH1 2DH Scotland
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM 301 st Vincent Street Glasgow G2 5AB
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CH01Director's details changed for Mr Philip Kenneth Lane on 2018-02-20
2018-01-29PSC02Notification of Pearl Group Management Services Limited as a person with significant control on 2016-04-06
2018-01-29PSC09Withdrawal of a person with significant control statement on 2018-01-29
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIRA MOHAMMED
2017-10-18AP01DIRECTOR APPOINTED MR PHILIP KENNETH LANE
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 5000000
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 5000000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 5000000
2015-09-14AR0118/08/15 ANNUAL RETURN FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2015-03-10AP01DIRECTOR APPOINTED SHAMIRA MOHAMMED
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 5000000
2014-09-16AR0118/08/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-04CH01Director's details changed for Mr Antonios Kassimiotis on 2013-06-26
2013-08-23AR0118/08/13 ANNUAL RETURN FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-05AR0118/08/12 ANNUAL RETURN FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-07AR0118/08/11 ANNUAL RETURN FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AP01DIRECTOR APPOINTED ANDREW MOSS
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARCHANT
2010-10-20AR0118/08/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIOS KASSIMIOTIS / 05/03/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY MARCHANT / 05/03/2010
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 287 ST VINCENT STREET GLASGOW G2 5NB
2009-01-13288aDIRECTOR APPOINTED PATRICIA MARY MARCHANT
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR WADHAM DOWNING
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-09363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-05-23288cSECRETARY'S CHANGE OF PARTICULARS / RESOLUTION SECRETARIAT SERVICES LIMITED / 14/05/2008
2008-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-08288aDIRECTOR APPOINTED ANTONIOS KASSIMIOTIS
2008-05-08CERTNMCOMPANY NAME CHANGED RMS (GLASGOW) LIMITED CERTIFICATE ISSUED ON 08/05/08
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN MEEHAN
2007-08-28363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07ELRESS386 DISP APP AUDS 29/11/06
2006-12-07ELRESS366A DISP HOLDING AGM 29/11/06
2006-09-27363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-11AUDAUDITOR'S RESIGNATION
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: ABBEY NATIONAL HOUSE 287 ST VINCENT STREET GLASGOW G2 5NB
2006-09-08288bSECRETARY RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288aNEW SECRETARY APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288bSECRETARY RESIGNED
2006-09-01CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2006-09-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-09-0153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-09-01RES02REREG PLC-PRI 01/09/06
2006-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-16288bDIRECTOR RESIGNED
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-24363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29288bDIRECTOR RESIGNED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288aNEW SECRETARY APPOINTED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288bDIRECTOR RESIGNED
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-08-26363aRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-08-02288bSECRETARY RESIGNED
2004-08-02288aNEW SECRETARY APPOINTED
2004-08-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PGMS (GLASGOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PGMS (GLASGOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PGMS (GLASGOW) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PGMS (GLASGOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PGMS (GLASGOW) LIMITED
Trademarks
We have not found any records of PGMS (GLASGOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PGMS (GLASGOW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PGMS (GLASGOW) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PGMS (GLASGOW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PGMS (GLASGOW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PGMS (GLASGOW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.