PGMS (GLASGOW) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

PGMS (GLASGOW) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
PGMS (GLASGOW) LIMITED was incorporated 28 years ago on 18/08/1995 and has the registered number: SC159852. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

PGMS (GLASGOW) LIMITED - EDINBURGH

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

STANDARD LIFE HOUSE
EDINBURGH
EH1 2DH
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
RMS (GLASGOW) LIMITED (until 08/05/2008)

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PEARL GROUP SECRETARIAT SERVICES LIMITED Corporate Secretary 2006-09-01 CURRENT
MR WILLIAM EDWARD SWIFT May 1980 British Director 2021-05-17 CURRENT
MRS JACQUELINE DOROTHY MARY NOAKES Aug 1961 Irish Director 2022-12-31 CURRENT
MR CHARLES GERARD TONER Jan 1942 British Director 1997-05-14 UNTIL 1999-04-22 RESIGNED
LESLEY ANNE CROSSLEY Dec 1967 British Secretary 2005-04-13 UNTIL 2006-09-01 RESIGNED
MR COLIN MATHISON MACKIE Nov 1953 British Director 1995-12-01 UNTIL 2002-09-27 RESIGNED
RALPH THOMAS SEYMOUR-JACKSON May 1963 British Director 2001-08-01 UNTIL 2003-01-01 RESIGNED
MR DONALD RAMSAY Oct 1948 British Director 1995-08-18 UNTIL 2003-10-01 RESIGNED
MR HENRY ROBERT DODS TAYLOR Oct 1954 British Director 2001-08-01 UNTIL 2003-01-01 RESIGNED
ANDREW HOWARD POPLE Nov 1957 British Director 1995-08-18 UNTIL 1996-08-05 RESIGNED
RAYMOND JAMES PICKETT Jul 1948 British Director 2001-11-01 UNTIL 2003-01-01 RESIGNED
ANDREW MOSS May 1964 British Director 2010-12-31 UNTIL 2015-03-02 RESIGNED
MRS SHAMIRA MOHAMMED Nov 1968 British Director 2015-02-27 UNTIL 2017-09-30 RESIGNED
MR BRENDAN JOSEPH MEEHAN Mar 1958 British Director 2006-09-01 UNTIL 2008-05-01 RESIGNED
GRAHAM ROBERT POTTINGER Jun 1949 British Director 1995-08-18 UNTIL 2002-06-30 RESIGNED
MR DAVID ERNEST WOODS Dec 1947 British Director 2001-08-01 UNTIL 2002-04-30 RESIGNED
MRS CAROLINE RAMSAY Nov 1966 British Secretary 1995-08-18 UNTIL 2003-10-01 RESIGNED
LENNA NAGRECHA British Secretary 1995-08-18 UNTIL 1999-03-03 RESIGNED
FIONA MITCHELL Jul 1965 British Secretary 2000-02-23 UNTIL 2004-07-30 RESIGNED
MRS HELEN MARIE MCKENZIE Apr 1961 British Secretary 2000-02-23 UNTIL 2004-07-30 RESIGNED
FAYE JOHNSTON Sep 1959 British Director 2003-11-14 UNTIL 2004-11-12 RESIGNED
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED Corporate Secretary 2004-07-30 UNTIL 2006-09-01 RESIGNED
CHRISTOPHER JOHN BALL Feb 1970 British Director 2004-11-12 UNTIL 2006-09-01 RESIGNED
MS LILLIAN BOYLE Oct 1958 British Director 2005-04-13 UNTIL 2006-09-01 RESIGNED
MR JOHN WILLIAM DUFFUS CAMPBELL Jan 1943 British Director 1996-05-01 UNTIL 2001-10-31 RESIGNED
PAUL CHONG Aug 1965 British Director 2001-08-01 UNTIL 2003-01-01 RESIGNED
MR WADHAM ST JOHN DOWNING Mar 1967 British Director 2006-09-01 UNTIL 2008-12-19 RESIGNED
MRS CATHERINE DUNLOP Sep 1954 British Director 1995-08-18 UNTIL 2004-09-08 RESIGNED
MR IAN GILMOUR Jul 1952 British Director 1995-08-18 UNTIL 1997-06-06 RESIGNED
MR DAVID GORDON WALLACE Nov 1965 British Director 2004-09-08 UNTIL 2005-06-29 RESIGNED
JAMES MASON JOYCE Nov 1945 British Director 1995-08-18 UNTIL 2002-11-15 RESIGNED
MR PHILIP KENNETH LANE Nov 1979 British Director 2017-09-30 UNTIL 2021-02-28 RESIGNED
MR KERR LUSCOMBE Apr 1965 British Director 2003-01-01 UNTIL 2006-09-01 RESIGNED
ALASTAIR DAVID LYONS Oct 1953 British Director 1996-08-05 UNTIL 1997-04-04 RESIGNED
MR ANTONIOS KASSIMIOTIS Mar 1967 Australian Director 2008-05-01 UNTIL 2022-12-31 RESIGNED
MRS PATRICIA MARY MARCHANT Jan 1959 British Director 2008-12-31 UNTIL 2010-12-31 RESIGNED
MR DAVID GORDON WALLACE Nov 1965 British Director 1998-01-01 UNTIL 2003-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Phoenix Group Management Services Limited 2016-04-06 Birmingham   West Midlands Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BANKERS BENEVOLENT FUND LONDON ENGLAND Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
C.I.I. ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 85600 - Educational support services
THE SOCIETY OF FINANCIAL ADVISERS LONDON ENGLAND Active DORMANT 74990 - Non-trading company
THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
REASSURE MIDCO LIMITED TELFORD Active FULL 64205 - Activities of financial services holding companies
PEARL GROUP HOLDINGS (NO. 1) LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
PHOENIX GROUP MANAGEMENT SERVICES LIMITED BIRMINGHAM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
PGS 2 LIMITED BIRMINGHAM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
PEARL LIFE HOLDINGS LIMITED BIRMINGHAM Active FULL 64205 - Activities of financial services holding companies
PEARL GROUP HOLDINGS (NO. 2) LIMITED BIRMINGHAM Active FULL 64205 - Activities of financial services holding companies
PEARL GROUP SERVICES LIMITED BIRMINGHAM Active FULL 82990 - Other business support service activities n.e.c.
IMPALA HOLDINGS LIMITED BIRMINGHAM Active FULL 64205 - Activities of financial services holding companies
PHOENIX LIFE HOLDINGS LIMITED BIRMINGHAM Active FULL 64205 - Activities of financial services holding companies
REASSURE UK SERVICES LIMITED TELFORD Active FULL 65110 - Life insurance
REASSURE GROUP PLC TELFORD ENGLAND Active FULL 64205 - Activities of financial services holding companies
SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED EDINBURGH UNITED KINGDOM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
SANTANDER ASSET MANAGEMENT UK LIMITED GLASGOW Active FULL 66300 - Fund management activities
STANDARD LIFE ASSETS AND EMPLOYEE SERVICES LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SCOTTISH MUTUAL ASSURANCE SOCIETY (THE) EDINBURGH Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE HERITABLE SECURITIES AND MORTGAGE INVESTMENT ASSOCIATION LTD. EDINBURGH Active DORMANT 64999 - Financial intermediation not elsewhere classified
ALBA LIFE TRUSTEES LIMITED EDINBURGH UNITED KINGDOM Active SMALL 66290 - Other activities auxiliary to insurance and pension funding
STANDARD LIFE PENSION FUNDS LIMITED EDINBURGH Active FULL 65110 - Life insurance
ALBA LAS PENSIONS MANAGEMENT LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
STANDARD LIFE INVESTMENT FUNDS LIMITED EDINBURGH Active DORMANT 65110 - Life insurance
STANDARD LIFE TRUSTEE COMPANY LIMITED EDINBURGH Active SMALL 64999 - Financial intermediation not elsewhere classified
STANDARD LIFE AGENCY SERVICES LIMITED EDINBURGH Active DORMANT 64191 - Banks
STANDARD LIFE LIFETIME MORTGAGES LIMITED EDINBURGH Active FULL 64191 - Banks
STANDARD LIFE ASSURANCE LIMITED EDINBURGH Active FULL 65110 - Life insurance
THE PHOENIX LIFE SCP INSTITUTION EDINBURGH Active DORMANT 99999 - Dormant Company