Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director Name | William Stuart Wilson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1997(2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | M/S Oilfields Supply Centre 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 January 1997(2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 1b Calle Navarra 18 Son Caliu 07181 Calvia, Majorca Spain |
Director Name | Laurence Douglas Grainger |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(2 months after company formation) |
Appointment Duration | 20 years (resigned 06 February 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Station Balfron Glasgow G33 0NF Scotland |
Secretary Name | Laurence Douglas Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(2 months after company formation) |
Appointment Duration | 20 years (resigned 06 February 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Station Balfron Glasgow G33 0NF Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow Strathclyde G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Correspondence Address | C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Correspondence Address | C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Website | pctgroupme.com |
---|
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 |
300k at £0.01 | Knightswood (Property & Investments) Company LTD 76.04% Ordinary B |
---|---|
43.5k at £0.01 | William Stuart Wilson 11.04% Ordinary A |
43.4k at £0.01 | Paul Raymond Barratt Agnew 11.01% Ordinary A |
7.3k at £0.01 | Laurence Douglas Grainger 1.86% Ordinary A |
250 at £0.01 | Marqglen LTD 0.06% Ordinary A |
Year | 2014 |
---|---|
Turnover | £23,371,981 |
Gross Profit | £9,624,063 |
Net Worth | £5,820,715 |
Cash | £6,562 |
Current Liabilities | £9,099,237 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
7 June 2017 | Delivered on: 14 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
6 May 2016 | Delivered on: 12 May 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
14 August 2014 | Delivered on: 4 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
13 July 2010 | Delivered on: 22 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 June 1998 | Delivered on: 6 July 1998 Satisfied on: 12 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2022 | Confirmation statement made on 20 November 2022 with updates (5 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
30 November 2021 | Statement of capital following an allotment of shares on 26 November 2021
|
25 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
3 March 2021 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
22 November 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
27 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
27 November 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
30 June 2017 | Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (1 page) |
30 June 2017 | Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (1 page) |
30 June 2017 | Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (1 page) |
30 June 2017 | Termination of appointment of Laurence Douglas Grainger as a secretary on 6 February 2017 (1 page) |
14 June 2017 | Registration of charge SC1699610005, created on 7 June 2017 (17 pages) |
14 June 2017 | Registration of charge SC1699610005, created on 7 June 2017 (17 pages) |
3 April 2017 | Purchase of own shares. (3 pages) |
3 April 2017 | Purchase of own shares. (3 pages) |
3 April 2017 | Purchase of own shares. (3 pages) |
3 April 2017 | Purchase of own shares. (3 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
22 February 2017 | Resolutions
|
22 February 2017 | Cancellation of shares. Statement of capital on 6 February 2017
|
22 February 2017 | Resolutions
|
22 February 2017 | Cancellation of shares. Statement of capital on 6 February 2017
|
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
22 February 2017 | Cancellation of shares. Statement of capital on 6 February 2017
|
22 February 2017 | Cancellation of shares. Statement of capital on 6 February 2017
|
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
8 February 2017 | Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
12 May 2016 | Registration of charge SC1699610004, created on 6 May 2016 (16 pages) |
12 May 2016 | Registration of charge SC1699610004, created on 6 May 2016 (16 pages) |
5 February 2016 | Memorandum and Articles of Association (10 pages) |
5 February 2016 | Memorandum and Articles of Association (10 pages) |
7 January 2016 | Resolutions
|
7 January 2016 | Resolutions
|
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
27 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
4 September 2014 | Registration of charge SC1699610003, created on 14 August 2014 (19 pages) |
4 September 2014 | Registration of charge SC1699610003, created on 14 August 2014 (19 pages) |
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
19 February 2013 | Director's details changed for Mr Paul Raymond Barrat Agnew on 21 April 2010 (2 pages) |
19 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (8 pages) |
19 February 2013 | Director's details changed for Mr Paul Raymond Barrat Agnew on 21 April 2010 (2 pages) |
10 December 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
10 December 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
19 April 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (15 pages) |
19 April 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (15 pages) |
9 December 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
9 December 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
8 December 2010 | Director's details changed for Paul Raymond Barratt Agnew on 10 February 2010 (2 pages) |
8 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Director's details changed for Paul Raymond Barratt Agnew on 10 February 2010 (2 pages) |
8 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
2 February 2010 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
16 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Brian Hugh Lemond on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Paul Raymond Barratt Agnew on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Brian Hugh Lemond on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for William Stuart Wilson on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Paul Raymond Barratt Agnew on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for William Stuart Wilson on 16 December 2009 (2 pages) |
17 February 2009 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
17 February 2009 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
9 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
20 May 2008 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
20 May 2008 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
5 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (18 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (18 pages) |
20 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
3 February 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
3 February 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
5 December 2005 | Return made up to 19/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 19/11/05; full list of members (3 pages) |
20 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 February 2005 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
1 February 2005 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
16 December 2004 | Return made up to 19/11/04; full list of members
|
16 December 2004 | Return made up to 19/11/04; full list of members
|
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 January 2004 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
30 January 2004 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
25 November 2003 | Return made up to 19/11/03; full list of members (9 pages) |
25 November 2003 | Return made up to 19/11/03; full list of members (9 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 10 somerset place glasgow G3 7JT (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 10 somerset place glasgow G3 7JT (1 page) |
3 February 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
3 February 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
17 December 2002 | Return made up to 19/11/02; full list of members (9 pages) |
17 December 2002 | Return made up to 19/11/02; full list of members (9 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 January 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
30 January 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
23 November 2001 | Return made up to 19/11/01; full list of members (8 pages) |
23 November 2001 | Return made up to 19/11/01; full list of members (8 pages) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 January 2001 | Full group accounts made up to 31 December 1999 (23 pages) |
10 January 2001 | Full group accounts made up to 31 December 1999 (23 pages) |
7 December 2000 | Return made up to 19/11/00; full list of members (8 pages) |
7 December 2000 | Return made up to 19/11/00; full list of members (8 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 January 2000 | Auditor's resignation (1 page) |
12 January 2000 | Auditor's resignation (1 page) |
21 December 1999 | Return made up to 19/11/99; full list of members (8 pages) |
21 December 1999 | Return made up to 19/11/99; full list of members (8 pages) |
25 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
25 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
5 February 1999 | Return made up to 19/11/98; full list of members (6 pages) |
5 February 1999 | Return made up to 19/11/98; full list of members (6 pages) |
15 January 1999 | Full group accounts made up to 31 December 1997 (23 pages) |
15 January 1999 | Full group accounts made up to 31 December 1997 (23 pages) |
23 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
23 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
4 August 1998 | Return made up to 19/11/97; full list of members
|
4 August 1998 | Return made up to 19/11/97; full list of members
|
6 July 1998 | Partic of mort/charge * (6 pages) |
6 July 1998 | Partic of mort/charge * (6 pages) |
11 February 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
11 February 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
4 February 1997 | Company name changed quillco 1 LIMITED\certificate issued on 05/02/97 (3 pages) |
4 February 1997 | Company name changed quillco 1 LIMITED\certificate issued on 05/02/97 (3 pages) |
31 January 1997 | Secretary resigned;director resigned (1 page) |
31 January 1997 | £ nc 100/4000 20/01/97 (1 page) |
31 January 1997 | Ad 20/01/97--------- £ si [email protected]=3098 £ ic 2/3100 (2 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | S-div 20/01/97 (1 page) |
31 January 1997 | £ nc 100/4000 20/01/97 (1 page) |
31 January 1997 | Memorandum and Articles of Association (12 pages) |
31 January 1997 | Ad 20/01/97--------- £ si [email protected]=3098 £ ic 2/3100 (2 pages) |
31 January 1997 | Memorandum and Articles of Association (12 pages) |
31 January 1997 | S-div 20/01/97 (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 249 west george street glasgow G2 4RB (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned;director resigned (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Registered office changed on 31/01/97 from: 249 west george street glasgow G2 4RB (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
29 January 1997 | New director appointed (3 pages) |
29 January 1997 | New secretary appointed;new director appointed (3 pages) |
29 January 1997 | New secretary appointed;new director appointed (3 pages) |
29 January 1997 | New director appointed (3 pages) |
29 January 1997 | New director appointed (3 pages) |
29 January 1997 | New director appointed (3 pages) |
19 November 1996 | Incorporation (19 pages) |
19 November 1996 | Incorporation (19 pages) |