Jebel Ali Building No 24 PO Box 1518
Dubai
United Arab Emirates
Director Name | Mr Paul Raymond Barratt Agnew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1990(4 years, 8 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Sales Director |
Country of Residence | Spain |
Correspondence Address | 1b Calle Navarra 18 Son Caliu 07181 Calvia, Majorca Spain |
Director Name | Mr Brian Hugh Lemond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Thorn Road Bearsden Glasgow Lanarkshire G61 4PP Scotland |
Secretary Name | Mr Brian Hugh Lemond |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Thorn Road Bearsden Glasgow Lanarkshire G61 4PP Scotland |
Director Name | Laurence Douglas Grainger |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Station Balfron Glasgow G33 0NF Scotland |
Director Name | Ian Quayle Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | 1 Pentland Road Edinburgh EH13 0JA Scotland |
Director Name | Gerald Torbet Rankin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | 52 Victoria Road West Ferry Dundee DD5 1BN Scotland |
Secretary Name | David William Hillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bartley Close Benfleet Essex SS7 4DD |
Secretary Name | John Russell Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 1 Jordanhill Drive Glasgow Lanarkshire G13 1RZ Scotland |
Secretary Name | Laurence Douglas Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Station Balfron Glasgow G33 0NF Scotland |
Registered Address | Dalsetter House 37 Dalsetter Avenue Glasgow G15 8TE Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
5 March 2019 | Notification of Pct Group Limited as a person with significant control on 1 January 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
8 February 2017 | Director's details changed for Mr Paul Raymond Barrat Agnew on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Paul Raymond Barrat Agnew on 1 February 2017 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 August 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
15 August 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 July 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
3 July 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Annual return made up to 21 June 2014 no member list (5 pages) |
5 September 2014 | Annual return made up to 21 June 2014 no member list (5 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Annual return made up to 21 June 2013 no member list (5 pages) |
23 September 2013 | Director's details changed for Mr Paul Raymond Barrat Agnew on 1 August 2012 (2 pages) |
23 September 2013 | Director's details changed for Mr Paul Raymond Barrat Agnew on 1 August 2012 (2 pages) |
23 September 2013 | Annual return made up to 21 June 2013 no member list (5 pages) |
23 September 2013 | Director's details changed for Mr Paul Raymond Barrat Agnew on 1 August 2012 (2 pages) |
9 November 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
9 November 2012 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
9 November 2012 | Annual return made up to 21 June 2012 (15 pages) |
9 November 2012 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
9 November 2012 | Annual return made up to 21 June 2012 (15 pages) |
9 November 2012 | Administrative restoration application (2 pages) |
9 November 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
9 November 2012 | Administrative restoration application (2 pages) |
11 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Annual return made up to 21 June 2011 no member list (5 pages) |
15 July 2011 | Annual return made up to 21 June 2011 no member list (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 July 2010 | Annual return made up to 21 June 2010 no member list (4 pages) |
14 July 2010 | Annual return made up to 21 June 2010 no member list (4 pages) |
14 July 2010 | Director's details changed for Paul Raymond Barratt Agnew on 21 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Paul Raymond Barratt Agnew on 21 June 2010 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 July 2009 | Annual return made up to 21/06/09 (3 pages) |
7 July 2009 | Annual return made up to 21/06/09 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 June 2008 | Annual return made up to 21/06/08 (3 pages) |
25 June 2008 | Annual return made up to 21/06/08 (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 July 2007 | Annual return made up to 21/06/07 (2 pages) |
3 July 2007 | Annual return made up to 21/06/07 (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Annual return made up to 21/06/06 (2 pages) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Annual return made up to 21/06/06 (2 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
4 July 2005 | Annual return made up to 21/06/05
|
4 July 2005 | Annual return made up to 21/06/05
|
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 July 2004 | Annual return made up to 21/06/04 (4 pages) |
1 July 2004 | Annual return made up to 21/06/04 (4 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 July 2003 | Annual return made up to 21/06/03 (4 pages) |
11 July 2003 | Annual return made up to 21/06/03 (4 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 July 2002 | Annual return made up to 21/06/02 (4 pages) |
16 July 2002 | Annual return made up to 21/06/02 (4 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 June 2001 | Annual return made up to 21/06/01 (4 pages) |
15 June 2001 | Annual return made up to 21/06/01 (4 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (3 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (3 pages) |
23 June 2000 | Annual return made up to 21/06/00 (4 pages) |
23 June 2000 | Annual return made up to 21/06/00 (4 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (3 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (3 pages) |
16 July 1999 | Annual return made up to 21/06/99 (7 pages) |
16 July 1999 | Annual return made up to 21/06/99 (7 pages) |
29 July 1998 | Annual return made up to 21/06/98
|
29 July 1998 | Annual return made up to 21/06/98
|
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Annual return made up to 21/06/97
|
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Annual return made up to 21/06/97
|
16 October 1996 | Annual return made up to 21/06/96 (5 pages) |
16 October 1996 | Annual return made up to 21/06/96 (5 pages) |
22 February 1996 | Full accounts made up to 31 December 1995 (5 pages) |
22 February 1996 | Full accounts made up to 31 December 1995 (5 pages) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
22 June 1995 | Annual return made up to 21/06/95 (10 pages) |
22 June 1995 | Annual return made up to 21/06/95 (10 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |