PJGCC LIMITED

19 Canniesburn Quadrant 19 Canniesburn Quadrant, Glasgow, G61 1RU, Scotland
StatusACTIVE
Company No.SC398078
CategoryPrivate Limited Company
Incorporated19 Apr 2011
Age13 years, 1 month, 26 days
JurisdictionScotland

SUMMARY

PJGCC LIMITED is an active private limited company with number SC398078. It was incorporated 13 years, 1 month, 26 days ago, on 19 April 2011. The company address is 19 Canniesburn Quadrant 19 Canniesburn Quadrant, Glasgow, G61 1RU, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: I & Z Holding Ltd

Change date: 2023-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

Old address: 273 Duke Street Glasgow G31 1HX Scotland

New address: 19 Canniesburn Quadrant Bearsden Glasgow G61 1RU

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-30

Officer name: Mr Mohammad Zulfiqar Haidar

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-30

Officer name: Mohammad Iftikhar Haidar

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: I & Z Holding Ltd

Notification date: 2021-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-01

Psc name: Mohammad Iftikhar Haidar

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-01

Psc name: Mohammad Zulfiqar Haidar

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Iftikhar Haidar

Change date: 2020-04-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammad Iftikhar Haidar

Change date: 2020-04-15

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammad Zulfiqar Haidar

Change date: 2020-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Iftikhar Haidar

Change date: 2020-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Zulfikar Haidar

Change date: 2020-04-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-09

Psc name: Mr Mohammad Zulfikar Haidar

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammad Ifthikar Haidar

Change date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

New address: 273 Duke Street Glasgow G31 1HX

Old address: Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-13

Officer name: Mr Mohammad Zulfiqar Haidar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

New address: Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ

Old address: C/O John Griffiths Business Advisors Ltd Suite 2/1 City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS

Change date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-29

Capital : 250 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mr Mohammed Iftikhar Haidar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-15

Officer name: Www.Firstregistrars.Co.Uk Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-20

Officer name: Mohammad Iftikhar Haidar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Old address: Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland

Change date: 2013-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 03 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-03

Officer name: Mr Mohammad Zulfiqar Haidar

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 03 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Zulfiqar Haidar

Change date: 2012-11-03

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Mohammad Zulfiqar Haidar

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Iftikhar Haidar

Change date: 2012-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Change person director company with change date

Date: 31 May 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-31

Officer name: Mr Mohammed Zulfiqar Haidar

Documents

View document PDF

Change person director company with change date

Date: 31 May 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Iftikhar Haidar

Change date: 2011-05-31

Documents

View document PDF

Incorporation company

Date: 19 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVON DIGITAL IMAGING LIMITED

2 APSLEY WAY,WORTHING,BN13 3RE

Number:07956800
Status:ACTIVE
Category:Private Limited Company

FRYER,STAPLETON & COMPANY LIMITED

3 SOUTHERN HOUSE,ROCHESTER,ME2 4DN

Number:00835971
Status:ACTIVE
Category:Private Limited Company

GAPDAEMON LIMITED

1A DUKESWAY COURT,GATESHEAD,NE11 0PJ

Number:07060052
Status:ACTIVE
Category:Private Limited Company

HYPER HOROLOGY LTD

CROFTERS VIEW OTLEY ROAD,HARROGATE,HG3 2BE

Number:11905783
Status:ACTIVE
Category:Private Limited Company

NEW WORLD CIRCUS LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:04082714
Status:LIQUIDATION
Category:Private Limited Company

STIRLING HOUSE FINANCIAL SERVICES LIMITED

MALVERN VIEW WILLOW END PARK BLACKMORE PARK ROAD,MALVERN,WR13 6NN

Number:05112844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source