Company NamePurchasing Card Consultancy Ltd.
Company StatusDissolved
Company NumberSC175197
CategoryPrivate Limited Company
Incorporation Date7 May 1997(27 years ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Russell Green
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1999(2 years, 4 months after company formation)
Appointment Duration21 years, 8 months (closed 01 June 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Forbes Road
Rosyth
Fife
KY11 2AN
Scotland
Secretary NameMiss Tanya Louise Wilkins
StatusClosed
Appointed06 March 2019(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 01 June 2021)
RoleCompany Director
Correspondence Address17 Moray Street
Hopeman
Elgin
IV30 5SA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Graeme Douglas Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Taylor Avenue
Kilbarchan
PA10 2LS
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Graeme Douglas Wright
NationalityBritish
StatusResigned
Appointed06 July 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 July 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Taylor Avenue
Kilbarchan
PA10 2LS
Scotland
Secretary NameLorraine Green
NationalityBritish
StatusResigned
Appointed02 July 2001(4 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 06 March 2019)
RoleSecretary
Correspondence Address1 Forbes Road
Rosyth
Fife
KY11 2AN
Scotland

Contact

Websitewww.purchasingcard.info

Location

Registered AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
North Lanarkshire
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£387,233
Cash£354,100
Current Liabilities£113,116

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
6 July 2020Registered office address changed from Unit 16 Pitreavie Business Park Queensferry Road Dunfermline KY11 8UU Scotland to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld North Lanarkshire G68 0LL on 6 July 2020 (1 page)
18 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
7 March 2019Termination of appointment of Lorraine Green as a secretary on 6 March 2019 (1 page)
7 March 2019Appointment of Miss Tanya Louise Wilkins as a secretary on 6 March 2019 (2 pages)
7 March 2019Registered office address changed from Unit 9 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU to Unit 16 Pitreavie Business Park Queensferry Road Dunfermline KY11 8UU on 7 March 2019 (1 page)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Registered office address changed from C/O Business Innovation Centre 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB to Unit 9 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU on 17 July 2015 (1 page)
17 July 2015Registered office address changed from C/O Business Innovation Centre 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB to Unit 9 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU on 17 July 2015 (1 page)
17 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from Unit 2 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Unit 2 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Unit 2 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY on 8 February 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 May 2010Director's details changed for Russell Green on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Russell Green on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Russell Green on 3 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from forsyth house innova campus. Rosyth europarc rosyth fife KY11 2UU (1 page)
23 February 2009Registered office changed on 23/02/2009 from forsyth house innova campus. Rosyth europarc rosyth fife KY11 2UU (1 page)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 June 2008Return made up to 03/05/08; full list of members (3 pages)
17 June 2008Return made up to 03/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Return made up to 03/05/07; full list of members (2 pages)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Return made up to 03/05/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 May 2006Return made up to 03/05/06; full list of members (2 pages)
3 May 2006Return made up to 03/05/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 July 2005Registered office changed on 13/07/05 from: alloa business centre alloa clackmannanshire FK10 3SA (1 page)
13 July 2005Registered office changed on 13/07/05 from: alloa business centre alloa clackmannanshire FK10 3SA (1 page)
29 April 2005Return made up to 07/05/05; full list of members (6 pages)
29 April 2005Return made up to 07/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 May 2004Return made up to 07/05/04; full list of members (6 pages)
11 May 2004Return made up to 07/05/04; full list of members (6 pages)
6 May 2003Return made up to 07/05/03; full list of members (6 pages)
6 May 2003Return made up to 07/05/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 June 2002Secretary's particulars changed (1 page)
21 June 2002Secretary's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
21 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 July 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: alloa business centre alloa clackmannanshire FK10 3SA (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: alloa business centre alloa clackmannanshire FK10 3SA (1 page)
3 July 2001Registered office changed on 03/07/01 from: 69 glenavon drive cairneyhill dunfermline fife KY12 8XH (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Director's particulars changed (1 page)
3 July 2001Registered office changed on 03/07/01 from: 69 glenavon drive cairneyhill dunfermline fife KY12 8XH (1 page)
3 July 2001Director's particulars changed (1 page)
3 July 2001Secretary resigned (1 page)
29 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
1 June 2000Return made up to 07/05/00; full list of members (6 pages)
1 June 2000Return made up to 07/05/00; full list of members (6 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
31 March 2000Registered office changed on 31/03/00 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
31 March 2000Registered office changed on 31/03/00 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
6 March 2000Accounts for a dormant company made up to 31 May 1998 (5 pages)
6 March 2000Accounts for a dormant company made up to 31 May 1998 (5 pages)
15 February 2000Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(7 pages)
15 February 2000Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(7 pages)
19 January 2000Strike-off action suspended (1 page)
19 January 2000Strike-off action suspended (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
8 October 1999First Gazette notice for compulsory strike-off (1 page)
8 October 1999First Gazette notice for compulsory strike-off (1 page)
22 January 1999Company name changed gw supplies LTD.\certificate issued on 25/01/99 (2 pages)
22 January 1999Company name changed gw supplies LTD.\certificate issued on 25/01/99 (2 pages)
16 September 1998Return made up to 07/05/98; full list of members (6 pages)
16 September 1998Return made up to 07/05/98; full list of members (6 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
7 May 1997Incorporation (16 pages)
7 May 1997Incorporation (16 pages)