Background WavePink WaveYellow Wave

PAMG MANSE LIMITED (SC495769)

PAMG MANSE LIMITED (SC495769) is an active UK company. incorporated on 22 January 2015. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PAMG MANSE LIMITED has been registered for 11 years. Current directors include GLOAG, Ann Heron, MACKINTOSH, Iain Stewart, MCCRORY, David Andrew and 1 others.

Company Number
SC495769
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
166 C/O Dm Mcnaught, Glasgow, G1 2LS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLOAG, Ann Heron, MACKINTOSH, Iain Stewart, MCCRORY, David Andrew, O'HARA, William Clive
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAMG MANSE LIMITED

PAMG MANSE LIMITED is an active company incorporated on 22 January 2015 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PAMG MANSE LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

SC495769

LTD Company

Age

11 Years

Incorporated 22 January 2015

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

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

Previous Addresses

24 Blythswood Square Glasgow G2 4BG
From: 22 January 2015To: 6 November 2022
Timeline

6 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 16
Director Left
May 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SYME, Craig William

Active
Essex Drive, GlasgowG2 4BG
Secretary
Appointed 22 Jan 2015

GLOAG, Ann Heron

Active
C/O Dm Mcnaught, GlasgowG1 2LS
Born December 1942
Director
Appointed 22 Jan 2015

MACKINTOSH, Iain Stewart

Active
George Street, EdinburghEH2 2LR
Born May 1971
Director
Appointed 17 May 2016

MCCRORY, David Andrew

Active
C/O Dm Mcnaught, GlasgowG1 2LS
Born November 1971
Director
Appointed 22 Jan 2015

O'HARA, William Clive

Active
C/O Dm Mcnaught, GlasgowG1 2LS
Born March 1952
Director
Appointed 22 Jan 2015

GILLIES, Ramsay

Resigned
Blythswood Square, GlasgowG2 4BG
Born July 1955
Director
Appointed 22 Jan 2015
Resigned 14 May 2015

GROAT, Susan Elizabeth

Resigned
93 George Street, Edinburgh
Born November 1969
Director
Appointed 14 May 2015
Resigned 17 May 2016

Persons with significant control

1

Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 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
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Incorporation Company
22 January 2015
NEWINCIncorporation