Background WavePink WaveYellow Wave

PAMG LIMITED (SC373675)

PAMG LIMITED (SC373675) is an active UK company. incorporated on 24 February 2010. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PAMG LIMITED has been registered for 16 years. Current directors include MCCRORY, David Andrew, O'HARA, William Clive.

Company Number
SC373675
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
166 C/O Dm Mcnaught, Glasgow, G1 2LS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCCRORY, David Andrew, O'HARA, William Clive
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAMG LIMITED

PAMG LIMITED is an active company incorporated on 24 February 2010 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PAMG LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

SC373675

LTD Company

Age

16 Years

Incorporated 24 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

PARADIGM REAL ESTATE MANAGERS SHAWSBURN LIMITED
From: 24 May 2010To: 17 May 2013
DMWS 927 LIMITED
From: 24 February 2010To: 24 May 2010
Contact
Address

166 C/O Dm Mcnaught 166 Buchanan Street Glasgow, G1 2LS,

Previous Addresses

24 Blythswood Square Glasgow G2 4BG
From: 5 August 2014To: 6 November 2022
302 St. Vincent Street Glasgow G2 5RU
From: 3 June 2010To: 5 August 2014
16 Charlotte Square Edinburgh EH2 4DF
From: 24 February 2010To: 3 June 2010
Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SYME, Craig William

Active
C/O Dm Mcnaught, GlasgowG1 2LS
Secretary
Appointed 21 May 2010

MCCRORY, David Andrew

Active
C/O Dm Mcnaught, GlasgowG1 2LS
Born November 1971
Director
Appointed 21 May 2010

O'HARA, William Clive

Active
C/O Dm Mcnaught, GlasgowG1 2LS
Born March 1952
Director
Appointed 21 May 2010

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 24 Feb 2010
Resigned 21 May 2010

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 24 Feb 2010
Resigned 21 May 2010

Persons with significant control

1

Blythswood Square, GlasgowG2 4BG

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

47

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 August 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
31 July 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
31 July 2013
RP04RP04
Certificate Change Of Name Company
17 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
3 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
24 May 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2010
NEWINCIncorporation