PGMS (GLASGOW) LIMITED
Overview
| Company Name | PGMS (GLASGOW) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC159852 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PGMS (GLASGOW) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PGMS (GLASGOW) LIMITED located?
| Registered Office Address | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PGMS (GLASGOW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMS (GLASGOW) LIMITED | Sep 01, 2006 | Sep 01, 2006 |
| ABBEY NATIONAL FINANCIAL AND INVESTMENT SERVICES PLC | Aug 18, 1995 | Aug 18, 1995 |
What are the latest accounts for PGMS (GLASGOW) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PGMS (GLASGOW) LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for PGMS (GLASGOW) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||
Change of details for Phoenix Group Management Services Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||
legacy | 352 pages | PARENT_ACC | ||||||
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Dec 18, 2024 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mrs Jacqueline Dorothy Mary Noakes on Dec 19, 2024 | 2 pages | CH01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||
legacy | 327 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Dec 18, 2023 with updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Sep 04, 2023 | 3 pages | RP04CS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||
legacy | 332 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Change of details for Pearl Group Management Services Limited as a person with significant control on Jan 23, 2023 | 2 pages | PSC05 | ||||||
Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Antonios Kassimiotis as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||
legacy | 338 pages | PARENT_ACC | ||||||
Who are the officers of PGMS (GLASGOW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 115204320002 | ||||||||||
| NOAKES, Jacqueline Dorothy Mary | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | United Kingdom | Irish | 252091280001 | |||||||||
| SWIFT, William Edward | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | United Kingdom | British | 272880740001 | |||||||||
| CROSSLEY, Lesley Anne | Secretary | Pinehurst Avenue Douglas IM2 1PJ Isle Of Man 16 | British | 136325800001 | ||||||||||
| MCKENZIE, Helen Marie | Secretary | 5 Churchill Drive FK9 4TD Bridge Of Allan Stirlingshire | British | 68683150003 | ||||||||||
| MITCHELL, Fiona | Secretary | 11 Charles Drive FK5 3HB Larbert Stirlingshire | British | 68683100001 | ||||||||||
| NAGRECHA, Lenna | Secretary | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||||||
| RAMSAY, Caroline | Secretary | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | British | 39851670003 | ||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| BALL, Christopher John | Director | 9/1 The Icon 101 Maxwell Street G1 4EP Glasgow Lanarkshire | British | 101455030001 | ||||||||||
| BOYLE, Lillian | Director | 18 River Walk Braddan Hills IM4 4TJ Braddan Isle Of Man | Isle Of Man | British | 56435680001 | |||||||||
| CAMPBELL, John William Duffus | Director | 11 Cramond Glebe Gardens EH4 6NZ Edinburgh Midlothian | Scotland | British | 1075710001 | |||||||||
| CHONG, Paul | Director | 14 Beaton Road Pollokshields G41 4LA Glasgow | British | 77440640001 | ||||||||||
| DOWNING, Wadham St John | Director | Lilac Croft Pool Close Little Comberton WR10 3EL Pershore Worcestershire | United Kingdom | British | 107951950001 | |||||||||
| DUNLOP, Catherine | Director | Slioch Duchray Road Aberfoyle FK8 3XB Stirling | Scotland | British | 43820640002 | |||||||||
| GILMOUR, Ian | Director | Manna Well House 99 Brookmans Avenue AL9 7QG Brookmans Park Hertfordshire | United Kingdom | British | 55683610001 | |||||||||
| JOHNSTON, Faye | Director | 7 Rossland View Abbots Wood PA7 5NB Bishopton | Scotland | British | 94648220001 | |||||||||
| JOYCE, James Mason | Director | 26 Cedarwood Avenue Newton Mearns G77 5QD Glasgow | British | 39138330001 | ||||||||||
| KASSIMIOTIS, Antonios | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | Australian | 180514160001 | |||||||||
| LANE, Philip Kenneth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 239147980002 | |||||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||||||
| LYONS, Alastair David | Director | Tolhurst Barn Birchetts Green Lane TN5 7LJ Ticehurst East Sussex | British | 75697200001 | ||||||||||
| MACKIE, Colin Mathison | Director | 5 Wellington Terrace ML11 7QQ Lanark | Scotland | British | 36377590001 | |||||||||
| MARCHANT, Patricia Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 135374250001 | |||||||||
| MEEHAN, Brendan Joseph | Director | 24 Kirby Close NN4 6AB Northampton Northamptonshire | United Kingdom | British | 98270380001 | |||||||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 253534040001 | |||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 151524430001 | |||||||||
| PICKETT, Raymond James | Director | 37 Lime Gardens West End SO30 3RG Southampton Hampshire | United Kingdom | British | 78729780001 | |||||||||
| POPLE, Andrew Howard | Director | 97 Springkell Avenue Pollokshields G41 4EN Glasgow | British | 39268350004 | ||||||||||
| POTTINGER, Graham Robert | Director | 1 Gotter Bank Quarriers Village PA11 3NX Bridge Of Weir Renfrewshire | British | 33361050003 | ||||||||||
| RAMSAY, Donald | Director | 219 Nithsdale Road G41 5HA Glasgow | Scotland | British | 43514780002 | |||||||||
| SEYMOUR-JACKSON, Ralph Thomas | Director | 408 Ferry Road EH5 2AD Edinburgh | British | 58315620001 | ||||||||||
| TAYLOR, Henry Robert Dods | Director | Glendower 9 Lynton Avenue G46 7JP Whitecraigs East Renfrewshire | United Kingdom | British | 109318830001 | |||||||||
| TONER, Charles Gerard | Director | Ashley 42 London Road HP4 2NE Berkhamsted Hertfordshire | British | 143226700001 | ||||||||||
| WALLACE, David Gordon | Director | 4 Cresswell Grove Newton Mearns G77 5FX Glasgow | British | 56290210002 |
Who are the persons with significant control of PGMS (GLASGOW) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Group Management Services Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PGMS (GLASGOW) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 30, 2016 | Aug 30, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0