Company NamePCT Pension Adminstration Limited
Company StatusActive
Company NumberSC096888
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Stuart Wilson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1990(4 years, 8 months after company formation)
Appointment Duration33 years, 7 months
RoleSales Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressM/S Oilfields Supply Centre
Jebel Ali Building No 24 PO Box 1518
Dubai
United Arab Emirates
Director NameMr Paul Raymond Barratt Agnew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1990(4 years, 8 months after company formation)
Appointment Duration33 years, 7 months
RoleSales Director
Country of ResidenceSpain
Correspondence Address1b Calle Navarra 18
Son Caliu 07181
Calvia, Majorca
Spain
Director NameMr Brian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(12 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Secretary NameMr Brian Hugh Lemond
NationalityBritish
StatusCurrent
Appointed27 March 1998(12 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director NameLaurence Douglas Grainger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMid Balfunning Farm
Balfron Station Balfron
Glasgow
G33 0NF
Scotland
Director NameIan Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 1992)
RoleCompany Director
Correspondence Address1 Pentland Road
Edinburgh
EH13 0JA
Scotland
Director NameGerald Torbet Rankin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 January 1996)
RoleChartered Surveyor
Correspondence Address52 Victoria Road
West Ferry
Dundee
DD5 1BN
Scotland
Secretary NameDavid William Hillman
NationalityBritish
StatusResigned
Appointed20 September 1990(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bartley Close
Benfleet
Essex
SS7 4DD
Secretary NameJohn Russell Millar
NationalityBritish
StatusResigned
Appointed01 September 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address1 Jordanhill Drive
Glasgow
Lanarkshire
G13 1RZ
Scotland
Secretary NameLaurence Douglas Grainger
NationalityBritish
StatusResigned
Appointed01 December 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMid Balfunning Farm
Balfron Station Balfron
Glasgow
G33 0NF
Scotland

Location

Registered AddressDalsetter House
37 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
5 March 2019Notification of Pct Group Limited as a person with significant control on 1 January 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
8 February 2017Director's details changed for Mr Paul Raymond Barrat Agnew on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Paul Raymond Barrat Agnew on 1 February 2017 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 August 2016Annual return made up to 21 June 2016 no member list (5 pages)
15 August 2016Annual return made up to 21 June 2016 no member list (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 July 2015Annual return made up to 21 June 2015 no member list (5 pages)
3 July 2015Annual return made up to 21 June 2015 no member list (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Annual return made up to 21 June 2014 no member list (5 pages)
5 September 2014Annual return made up to 21 June 2014 no member list (5 pages)
16 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Annual return made up to 21 June 2013 no member list (5 pages)
23 September 2013Director's details changed for Mr Paul Raymond Barrat Agnew on 1 August 2012 (2 pages)
23 September 2013Director's details changed for Mr Paul Raymond Barrat Agnew on 1 August 2012 (2 pages)
23 September 2013Annual return made up to 21 June 2013 no member list (5 pages)
23 September 2013Director's details changed for Mr Paul Raymond Barrat Agnew on 1 August 2012 (2 pages)
9 November 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
9 November 2012Total exemption full accounts made up to 31 December 2010 (4 pages)
9 November 2012Annual return made up to 21 June 2012 (15 pages)
9 November 2012Total exemption full accounts made up to 31 December 2010 (4 pages)
9 November 2012Annual return made up to 21 June 2012 (15 pages)
9 November 2012Administrative restoration application (2 pages)
9 November 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
9 November 2012Administrative restoration application (2 pages)
11 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Annual return made up to 21 June 2011 no member list (5 pages)
15 July 2011Annual return made up to 21 June 2011 no member list (5 pages)
15 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 July 2010Annual return made up to 21 June 2010 no member list (4 pages)
14 July 2010Annual return made up to 21 June 2010 no member list (4 pages)
14 July 2010Director's details changed for Paul Raymond Barratt Agnew on 21 June 2010 (2 pages)
14 July 2010Director's details changed for Paul Raymond Barratt Agnew on 21 June 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 July 2009Annual return made up to 21/06/09 (3 pages)
7 July 2009Annual return made up to 21/06/09 (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 June 2008Annual return made up to 21/06/08 (3 pages)
25 June 2008Annual return made up to 21/06/08 (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 July 2007Annual return made up to 21/06/07 (2 pages)
3 July 2007Annual return made up to 21/06/07 (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 July 2006Location of debenture register (1 page)
12 July 2006Annual return made up to 21/06/06 (2 pages)
12 July 2006Location of debenture register (1 page)
12 July 2006Annual return made up to 21/06/06 (2 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 July 2005Annual return made up to 21/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 July 2005Annual return made up to 21/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 July 2004Annual return made up to 21/06/04 (4 pages)
1 July 2004Annual return made up to 21/06/04 (4 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 July 2003Annual return made up to 21/06/03 (4 pages)
11 July 2003Annual return made up to 21/06/03 (4 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 July 2002Annual return made up to 21/06/02 (4 pages)
16 July 2002Annual return made up to 21/06/02 (4 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 June 2001Annual return made up to 21/06/01 (4 pages)
15 June 2001Annual return made up to 21/06/01 (4 pages)
12 September 2000Full accounts made up to 31 December 1999 (3 pages)
12 September 2000Full accounts made up to 31 December 1999 (3 pages)
23 June 2000Annual return made up to 21/06/00 (4 pages)
23 June 2000Annual return made up to 21/06/00 (4 pages)
7 January 2000Full accounts made up to 31 December 1998 (3 pages)
7 January 2000Full accounts made up to 31 December 1998 (3 pages)
16 July 1999Annual return made up to 21/06/99 (7 pages)
16 July 1999Annual return made up to 21/06/99 (7 pages)
29 July 1998Annual return made up to 21/06/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1998Annual return made up to 21/06/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998Accounts for a small company made up to 31 December 1996 (5 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 July 1998Accounts for a small company made up to 31 December 1996 (5 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New secretary appointed;new director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Annual return made up to 21/06/97
  • 363(288) ‐ Secretary resigned
(8 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Annual return made up to 21/06/97
  • 363(288) ‐ Secretary resigned
(8 pages)
16 October 1996Annual return made up to 21/06/96 (5 pages)
16 October 1996Annual return made up to 21/06/96 (5 pages)
22 February 1996Full accounts made up to 31 December 1995 (5 pages)
22 February 1996Full accounts made up to 31 December 1995 (5 pages)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
22 June 1995Annual return made up to 21/06/95 (10 pages)
22 June 1995Annual return made up to 21/06/95 (10 pages)
12 June 1995Full accounts made up to 31 December 1994 (5 pages)
12 June 1995Full accounts made up to 31 December 1994 (5 pages)