Background WavePink WaveYellow Wave

P.G.M.A. (SCOTLAND) LIMITED (00973790)

P.G.M.A. (SCOTLAND) LIMITED (00973790) is an active UK company. incorporated on 3 March 1970. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. P.G.M.A. (SCOTLAND) LIMITED has been registered for 56 years. Current directors include ADYE, William Richard, BUCHANAN, James Michael, CHEEMA, Pargan Singh and 3 others.

Company Number
00973790
Status
active
Type
ltd
Incorporated
3 March 1970
Age
56 years
Address
C/O Tlt Llp, Bristol, BS1 6TP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ADYE, William Richard, BUCHANAN, James Michael, CHEEMA, Pargan Singh, DEVLIN, Martin, MAJID, Abdul, STIRLING, Paul
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.G.M.A. (SCOTLAND) LIMITED

P.G.M.A. (SCOTLAND) LIMITED is an active company incorporated on 3 March 1970 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. P.G.M.A. (SCOTLAND) LIMITED was registered 56 years ago.(SIC: 94120)

Status

active

Active since 56 years ago

Company No

00973790

LTD Company

Age

56 Years

Incorporated 3 March 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

C/O Tlt Llp 1 Redcliff Street Bristol, BS1 6TP,

Previous Addresses

Alloits 4th Floor Imperial House 15 Kingsway London WC2B 6UN
From: 3 March 1970To: 11 July 2023
Timeline

13 key events • 1970 - 2022

Funding Officers Ownership
Company Founded
Mar 70
Director Joined
Jul 10
Director Joined
Oct 11
Director Left
Jul 14
Director Left
Jul 14
Director Left
May 15
Director Joined
Apr 16
Director Joined
Sept 16
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Left
Aug 21
Director Joined
May 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

CHEEMA, Pargan Singh

Active
Beacon Croft, StirlingFK9 4RX
Secretary
Appointed 18 May 2015

ADYE, William Richard

Active
Lindon 22 Mill Street, StranraerDG9 9PS
Born February 1955
Director
Appointed N/A

BUCHANAN, James Michael

Active
1 Redcliff Street, BristolBS1 6TP
Born January 1967
Director
Appointed 04 Mar 2021

CHEEMA, Pargan Singh

Active
222 Queensferry Road, EdinburghEH4 2BN
Born April 1964
Director
Appointed 01 May 2015

DEVLIN, Martin

Active
Queensferry Road, EdinburghEH4 2BN
Born December 1972
Director
Appointed 11 May 2022

MAJID, Abdul

Active
Royal Gardens, BothwellG71 8SY
Born April 1961
Director
Appointed 24 Aug 2016

STIRLING, Paul

Active
Hamilton House, GlasgowG12 8DR
Born April 1972
Director
Appointed 04 Mar 2021

DEWAR, Lawrence

Resigned
109 The Loan, LoanheadEH20 9AH
Secretary
Appointed N/A
Resigned 18 Dec 2000

DRUMMOND, John Gold

Resigned
46 Dalkeith Road, DundeeDD4 7JJ
Secretary
Appointed 31 Oct 2005
Resigned 18 May 2015

LANDSBURGH, David Scott

Resigned
Norman View, PerthPH14 9QY
Secretary
Appointed 18 Dec 2000
Resigned 31 Oct 2005

AITKEN, Brian John

Resigned
Fisher Cottage 3 St Fort Road, WormitDD6 8LA
Born January 1956
Director
Appointed 05 Nov 1996
Resigned 23 Sept 1998

AMABILE, James

Resigned
Queensferry Road, EdinburghEH4 2BN
Born July 1948
Director
Appointed 11 Dec 2001
Resigned 31 Aug 2021

BOTTERILL, James Reginald

Resigned
4th Floor Imperial House 15 Kingsway, LondonWC2B 6UN
Born January 1948
Director
Appointed 24 Apr 2002
Resigned 12 May 2021

DEWAR, Lawrence

Resigned
109 The Loan, LoanheadEH20 9AH
Born January 1936
Director
Appointed N/A
Resigned 18 Dec 2000

DRUMMOND, John Gold

Resigned
46 Dalkeith Road, DundeeDD4 7JJ
Born November 1946
Director
Appointed 31 Oct 2005
Resigned 31 Mar 2015

DUNCAN, Malcolm Mcrae

Resigned
The Cross, LochwinnochPA12 4AH
Born May 1932
Director
Appointed 06 Oct 1992
Resigned 05 Nov 1996

DWYER, John

Resigned
15 Auchingramont Road, HamiltonML3 6JP
Born October 1935
Director
Appointed 06 Oct 1992
Resigned 06 Apr 1996

EDGAR, Douglas

Resigned
57-59 Afton Bridgend, CumnockKA18 4BA
Born May 1948
Director
Appointed 06 Oct 1992
Resigned 05 Nov 1996

GOWANS, Alexander Buchanan

Resigned
5 Firs Entry, StirlingFK7 0HW
Born May 1951
Director
Appointed 06 Oct 1992
Resigned 11 Oct 1994

GRAY, Fergus

Resigned
Tigh-Na-Muieann, AberuthvenPH3 1EU
Born April 1962
Director
Appointed 23 Sept 1998
Resigned 29 Sept 1999

JEFFREY, Sarah

Resigned
53 Farrer Terrace, EdinburghEH7 6SG
Born January 1933
Director
Appointed 05 Nov 1996
Resigned 27 Apr 2001

KEMPTON, Michael Joseph

Resigned
24 Adelphi Place, EdinburghEH15 1BG
Born February 1921
Director
Appointed 06 Oct 1992
Resigned 31 Mar 1995

KNOWLES, Graeme Bronn

Resigned
4th Floor Imperial House 15 Kingsway, LondonWC2B 6UN
Born October 1960
Director
Appointed 16 Jun 2010
Resigned 25 Jun 2014

LANDSBURGH, David Scott

Resigned
Norman View, PerthPH14 9QY
Born November 1955
Director
Appointed 20 Sept 2000
Resigned 31 Oct 2005

LANDSBURGH, David Scott

Resigned
9 Hazel Drive, DundeeDD2 1QQ
Born November 1955
Director
Appointed 06 Oct 1992
Resigned 05 Nov 1996

MCGUIRE, James

Resigned
10 Auchingramont Road, HamiltonML3 6JT
Born February 1933
Director
Appointed N/A
Resigned 11 May 2003

PATERSON, John

Resigned
Main Street, Newton StewartDG8 0HG
Born February 1934
Director
Appointed N/A
Resigned 06 Oct 1992

PENNY, George

Resigned
Braidhaugh, CrieffPH7 4HP
Born February 1927
Director
Appointed 05 Nov 1996
Resigned 23 Sept 1998

SALEEM, Shahid

Resigned
31 Hawthorn Avenue, LenzieG66 4RA
Born October 1968
Director
Appointed 11 Dec 2001
Resigned 30 Jun 2004

SANDS, David

Resigned
2 Greenburnfield, MilnathortKY13 9XT
Born September 1967
Director
Appointed 23 Aug 1994
Resigned 05 Nov 1996

SIDER, Robert Steven

Resigned
4th Floor Imperial House 15 Kingsway, LondonWC2B 6UN
Born January 1959
Director
Appointed 29 Jun 2011
Resigned 01 Jul 2014

WILSON, Thomas

Resigned
6 Huntly Crescent, StirlingFK8 1SU
Born March 1940
Director
Appointed 06 Oct 1992
Resigned 05 Nov 1996

Persons with significant control

1

Queensferry Road, EdinburghEH4 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
287Change of Registered Office
Legacy
10 November 2008
353353
Legacy
16 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
18 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288cChange of Particulars
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
2 April 1997
288cChange of Particulars
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
25 November 1996
353353
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
22 May 1995
288288
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
27 October 1994
288288
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
5 December 1991
288288
Legacy
5 December 1991
363aAnnual Return
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
28 February 1989
363363
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
22 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Legacy
20 November 1987
287Change of Registered Office
Legacy
2 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Miscellaneous
19 August 1970
MISCMISC
Incorporation Company
3 March 1970
NEWINCIncorporation