UKBizDB.co.uk

PM VENUES UK LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pm Venues Uk Ltd.. The company was founded 10 years ago and was given the registration number SC455782. The firm's registered office is in LIVINGSTON. You can find them at 1 Almondside, , Livingston, West Lothian. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:PM VENUES UK LTD.
Company Number:SC455782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2013
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:1 Almondside, Livingston, West Lothian, EH54 6QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat S15, 23 Blackfriars Street, Glasgow, Scotland, G1 1BL

Director31 October 2019Active
1, Almondside, Livingston, EH54 6QU

Director31 July 2013Active
Flat S15, 23, Blackfriars Street, Glasgow, Scotland, G1 1BL

Director30 May 2014Active
1, Almondside, Livingston, Scotland, EH54 6NB

Director31 July 2013Active

People with Significant Control

Kaago Holdings Limited
Notified on:04 May 2021
Status:Active
Country of residence:United Kingdom
Address:Oakwood House Guildford Road, Bucks Green, West Sussex, United Kingdom, RH12 3JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Darren Laurie
Notified on:17 August 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:Scotland
Address:Flat S15, 23 Blackfriars Street, Glasgow, Scotland, G1 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Laurie
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:Scotland
Address:Flat S15, 23 Blackfriars Street, Glasgow, Scotland, G1 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kass Darling
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:1, Almondside, Livingston, EH54 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Gazette

Gazette filings brought up to date.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Gazette

Gazette filings brought up to date.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-21Gazette

Gazette filings brought up to date.

Download
2020-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-13Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.