Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PRTM MANAGEMENT CONSULTANTS LIMITED
Company Information for

PRTM MANAGEMENT CONSULTANTS LIMITED

GLASGOW, SCOTLAND, G2,
Company Registration Number
SC093835
Private Limited Company
Dissolved

Dissolved 2016-12-01

Company Overview

About Prtm Management Consultants Ltd
PRTM MANAGEMENT CONSULTANTS LIMITED was founded on 1985-06-14 and had its registered office in Glasgow. The company was dissolved on the 2016-12-01 and is no longer trading or active.

Key Data
Company Name
PRTM MANAGEMENT CONSULTANTS LIMITED
 
Legal Registered Office
GLASGOW
SCOTLAND
 
Previous Names
PITTIGLIO, RABIN, TODD & MCGRATH LIMITED05/09/2007
Filing Information
Company Number SC093835
Date formed 1985-06-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2016-12-01
Type of accounts FULL
Last Datalog update: 2018-01-26 13:47:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRTM MANAGEMENT CONSULTANTS LIMITED
The following companies were found which have the same name as PRTM MANAGEMENT CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRTM MANAGEMENT CONSULTANTS (INDIA) PRIVATE LIMITED Hulkul Brigade Center 2nd & 3rd Floor South Wing # 82 Lavelle Road Bangalore Karnataka 560001 ACTIVE Company formed on the 2005-08-26
PRTM MANAGEMENT CONSULTANTS ASIA LLC Delaware Unknown
PRTM MANAGEMENT CONSULTANTS INC Delaware Unknown
Prtm Management Consultants China, LLC Delaware Unknown
Prtm Management Consultants India, LLC Delaware Unknown
PRTM MANAGEMENT CONSULTANTS INCORPORATED California Unknown
PRTM MANAGEMENT CONSULTANTS INCORPORATED Michigan UNKNOWN
Prtm Management Consultants Inc Maryland Unknown
PRTM MANAGEMENT CONSULTANTS INC Massachusetts Unknown

Company Officers of PRTM MANAGEMENT CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
ELLENORE O'HANRAHAN
Company Secretary 2011-08-22
JOSEPH RICHARD GATTONE
Director 2013-06-30
ELLENORE O'HANRHAN
Director 2011-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL PETER STARR
Director 2011-08-22 2013-06-30
SUSAN J KANTOR
Company Secretary 2003-07-31 2011-08-22
DIDIER GIVERT
Director 2001-05-25 2011-08-22
SUSAN J KANTOR
Director 2001-05-24 2011-08-22
JOSEPH SCUDDAY ROUSSEL
Director 2001-05-25 2011-08-22
CHRISTIAN GUY GUIDI
Director 2001-05-25 2008-08-11
MICHAEL M MCGRATH
Director 1988-12-31 2004-07-14
JAN ZAMOJSKI
Company Secretary 2001-05-24 2003-07-31
EDWARD BLAIR MCCONVILLE
Company Secretary 1996-07-26 2001-05-24
GORDON COLBORN
Director 1999-07-01 2001-05-24
HARALD GEIMER
Director 1999-07-01 2001-05-24
BRIAN TROY GIBBS
Director 1996-01-01 2001-05-24
DIDIER GIVERT
Director 1998-07-01 2001-05-24
GUY CHRISTIAN GUIDI
Director 1993-01-01 2001-05-24
CRAIG WILLIAM KERR
Director 2000-01-01 2001-05-24
DAVID GEOFFREY PERCIVAL
Director 1997-07-01 2001-05-24
JOSEPH SCUDDAY ROUSSEL
Director 1997-01-01 2001-05-24
JAMES GORDON STEWART
Director 1989-01-01 2001-05-24
DEAN PATRICK GILMORE
Director 1994-11-01 2001-05-23
GERARD HICKMAN
Company Secretary 1992-07-21 1996-07-26
GERARD HICKMAN
Director 1988-12-31 1996-07-26
RICHARD HOOLE
Director 1988-12-31 1995-01-01
MICHAEL ROMERI
Director 1992-07-21 1993-07-21
RICHARD HOOLE
Company Secretary 1988-12-31 1992-07-21
JEFFREY FORREST BERG
Director 1988-12-31 1992-07-21
CRAIG DOUGLAS DIVINO
Director 1988-12-31 1992-07-21
ROBERT SWANSON
Director 1988-12-31 1992-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH RICHARD GATTONE PRICEWATERHOUSECOOPERS ADVISORY INTERNATIONAL LLC Director 2016-04-27 CURRENT 2016-04-01 Active
JOSEPH RICHARD GATTONE PRICEWATERHOUSECOOPERS BUSINESS SERVICES LLC Director 2016-04-27 CURRENT 2016-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-014.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-08-08LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-10AP01DIRECTOR APPOINTED JOSEPH RICHARD GATTONE
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL STARR
2012-08-07LATEST SOC07/08/12 STATEMENT OF CAPITAL;GBP 5000
2012-08-07AR0121/07/12 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM KIRKHILL HOUSE BROOM ROAD EAST NEWTON MEARNS GLASGOW, G77 5LL
2011-10-31AA01PREVSHO FROM 31/12/2011 TO 31/10/2011
2011-10-13TM02APPOINTMENT TERMINATED, SECRETARY SUSAN KANTOR
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KANTOR
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROUSSEL
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY SUSAN KANTOR
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER GIVERT
2011-10-12AP01DIRECTOR APPOINTED MR SAMUEL PETER STARR
2011-10-12AP01DIRECTOR APPOINTED MS ELLENORE O'HANRHAN
2011-10-12AP03SECRETARY APPOINTED MS ELLENORE O'HANRAHAN
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0121/07/11 FULL LIST
2011-05-05MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0121/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SCUDDAY ROUSSEL / 21/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DIDIER GIVERT / 21/07/2010
2009-07-28363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN GUIDI
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-09-05CERTNMCOMPANY NAME CHANGED PITTIGLIO, RABIN, TODD & MCGRATH LIMITED CERTIFICATE ISSUED ON 05/09/07
2007-08-09363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-07-22288bDIRECTOR RESIGNED
2003-09-18363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-09-18288aNEW SECRETARY APPOINTED
2003-09-18363(288)SECRETARY RESIGNED
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-06-25288bDIRECTOR RESIGNED
2002-02-13288bDIRECTOR RESIGNED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-11288cSECRETARY'S PARTICULARS CHANGED
2001-12-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-30363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-05-30288bDIRECTOR RESIGNED
2001-05-30288bDIRECTOR RESIGNED
2001-05-30288bDIRECTOR RESIGNED
2001-05-30288bDIRECTOR RESIGNED
2001-05-30288bDIRECTOR RESIGNED
2001-05-30288bDIRECTOR RESIGNED
2001-05-30288bSECRETARY RESIGNED
2001-05-30288bDIRECTOR RESIGNED
2001-05-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PRTM MANAGEMENT CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-22
Fines / Sanctions
No fines or sanctions have been issued against PRTM MANAGEMENT CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-09-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1991-04-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PRTM MANAGEMENT CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRTM MANAGEMENT CONSULTANTS LIMITED
Trademarks
We have not found any records of PRTM MANAGEMENT CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRTM MANAGEMENT CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PRTM MANAGEMENT CONSULTANTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PRTM MANAGEMENT CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PRTM MANAGEMENT CONSULTANTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPRTM MANAGEMENT CONSULTANTS LIMITEDEvent Date2016-07-22
Laura Waters and Peter Greaves were appointed liquidators of the above company on 30 July 2013. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 22 August 2016 commencing at 10:30 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours before the meeting. Further information: Re Office holders: Office holder licence numbers: Laura Waters: 9477; Peter Greaves: 11050 Re company in liquidation: Registered office address: c/o PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ Further information about this case is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 0207 804 9127.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRTM MANAGEMENT CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRTM MANAGEMENT CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2