ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PM Trading Glasgow Limited

PM Trading Glasgow Limited is an active company incorporated on 30 August 2017 with the registered office located in Dunfermline, Fife. PM Trading Glasgow Limited was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC575036
Private limited company
Scottish Company
Age
8 years
Incorporated 30 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 230 days
Dated 8 March 2024 (1 year 8 months ago)
Next confirmation dated 8 March 2025
Was due on 22 March 2025 (7 months ago)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 891 days
For period 1 Sep31 Aug 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2022
Was due on 31 May 2023 (2 years 5 months ago)
Address
Office 15, 63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Address changed on 18 Mar 2024 (1 year 7 months ago)
Previous address was 403 Sauchiehall Street Glasgow G2 3LG Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1967
Aguia Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mushtaq Investments Limited
Neville Taylor is a mutual person.
Active
I.P.S Aloha (Scotland) Limited
Neville Taylor is a mutual person.
Active
Cross Keys 1703 Ltd
Neville Taylor is a mutual person.
Active
The Modern Kitchen Company (Scotland) Ltd
Neville Taylor is a mutual person.
Active
Opuline Limited
Neville Taylor is a mutual person.
Active
Beer For Good Cic
Neville Taylor is a mutual person.
Active
D&G Property Factors Ltd
Neville Taylor is a mutual person.
Active
Gilmour Holdings Ltd
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Aug 2021
For period 31 Aug31 Aug 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£59.8K
Increased by £1.69K (+3%)
Total Liabilities
-£142.76K
Increased by £19.75K (+16%)
Net Assets
-£82.97K
Decreased by £18.06K (+28%)
Debt Ratio (%)
239%
Increased by 27.06% (+13%)
Latest Activity
Neville Taylor Resigned
10 Months Ago on 1 Jan 2025
Compulsory Strike-Off Suspended
1 Year 4 Months Ago on 9 Jul 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 11 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Gurdeep Singh Resigned
1 Year 8 Months Ago on 8 Mar 2024
Gurdeep Singh (PSC) Resigned
1 Year 8 Months Ago on 8 Mar 2024
Aguia Group Ltd (PSC) Appointed
1 Year 8 Months Ago on 8 Mar 2024
Get Credit Report
Discover PM Trading Glasgow Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 24 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 9 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 11 Jun 2024
Termination of appointment of Gurdeep Singh as a director on 8 March 2024
Submitted on 27 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 19 Mar 2024
Appointment of Mr Neville Taylor as a director on 8 March 2024
Submitted on 18 Mar 2024
Confirmation statement made on 29 August 2023 with no updates
Submitted on 18 Mar 2024
Notification of Aguia Group Ltd as a person with significant control on 8 March 2024
Submitted on 18 Mar 2024
Confirmation statement made on 8 March 2024 with updates
Submitted on 18 Mar 2024
Registered office address changed from 403 Sauchiehall Street Glasgow G2 3LG Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 18 March 2024
Submitted on 18 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year