Company NamePCA Trustees Limited
Company StatusDissolved
Company NumberSC224646
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date10 March 2016 (8 years, 1 month ago)
Previous NamePark Caledonia Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Peter Rees
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 10 March 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAshcom Park Clyst St George
Exeter
EX3 0NR
Director NameMr Dean John Goldberg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleFinancial Adviser
Correspondence AddressBowes House, 17 Bowes Road
Walton-On-Thames
Surrey
KT12 3HS
Director NameSimon Anthony Larkin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleFinancial Adviser
Correspondence AddressSouth Mid Frew Bungalow
Thornhill
Stirlingshire
FK8 3QU
Scotland
Director NameRonald Kenneth Sloan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleConsulting Actuary
Country of ResidenceScotland
Correspondence Address20 Lomond Road
Edinburgh
Midlothian
EH5 3JR
Scotland
Director NameMr William Roger Stevenson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(2 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (resigned 15 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Barn
Offcote
Ashbourne
Derbyshire
DE6 1JQ
Secretary NameMr William Roger Stevenson
NationalityBritish
StatusResigned
Appointed15 November 2001(2 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (resigned 15 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Barn
Offcote
Ashbourne
Derbyshire
DE6 1JQ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2016Final Gazette dissolved following liquidation (1 page)
10 December 2015Notice of final meeting of creditors (4 pages)
10 December 2015Notice of final meeting of creditors (4 pages)
27 January 2014Court order notice of winding up (1 page)
27 January 2014Notice of winding up order (1 page)
27 January 2014Notice of winding up order (1 page)
27 January 2014Court order notice of winding up (1 page)
27 January 2014Registered office address changed from Erskine House, 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from Erskine House, 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 27 January 2014 (2 pages)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
17 January 2014Voluntary strike-off action has been suspended (1 page)
17 January 2014Voluntary strike-off action has been suspended (1 page)
15 January 2014Application to strike the company off the register (3 pages)
15 January 2014Application to strike the company off the register (3 pages)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 2
(3 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 2
(3 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 September 2011Termination of appointment of Dean Goldberg as a director (1 page)
16 September 2011Termination of appointment of William Stevenson as a director (1 page)
16 September 2011Termination of appointment of William Stevenson as a secretary (1 page)
16 September 2011Termination of appointment of William Stevenson as a director (1 page)
16 September 2011Termination of appointment of William Stevenson as a secretary (1 page)
16 September 2011Termination of appointment of Dean Goldberg as a director (1 page)
7 July 2011Appointment of Mr Peter Rees as a director (2 pages)
7 July 2011Appointment of Mr Peter Rees as a director (2 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for William Roger Stevenson on 26 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Dean John Goldberg on 26 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Dean John Goldberg on 26 October 2009 (2 pages)
16 December 2009Director's details changed for William Roger Stevenson on 26 October 2009 (2 pages)
16 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Return made up to 26/10/08; full list of members (3 pages)
3 March 2009Return made up to 26/10/08; full list of members (3 pages)
11 September 2008Director's change of particulars / dean goldberg / 01/09/2008 (2 pages)
11 September 2008Director's change of particulars / dean goldberg / 01/09/2008 (2 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 January 2008Return made up to 26/10/07; full list of members (2 pages)
21 January 2008Return made up to 26/10/07; full list of members (2 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: south mid frew bungalow by thornhill stirling FK8 3QU (1 page)
7 March 2007Registered office changed on 07/03/07 from: south mid frew bungalow by thornhill stirling FK8 3QU (1 page)
1 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
9 February 2007Registered office changed on 09/02/07 from: 4 park gardens glasgow lanarkshire G3 7YE (1 page)
9 February 2007Registered office changed on 09/02/07 from: 4 park gardens glasgow lanarkshire G3 7YE (1 page)
11 January 2007Return made up to 26/10/06; full list of members (7 pages)
11 January 2007Return made up to 26/10/06; full list of members (7 pages)
6 December 2006Secretary's particulars changed;director's particulars changed (2 pages)
6 December 2006Secretary's particulars changed;director's particulars changed (2 pages)
10 November 2005Return made up to 26/10/05; full list of members (8 pages)
10 November 2005Return made up to 26/10/05; full list of members (8 pages)
18 October 2005Full accounts made up to 30 April 2005 (9 pages)
18 October 2005Full accounts made up to 30 April 2005 (9 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
3 November 2004Return made up to 26/10/04; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
3 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
3 November 2004Return made up to 26/10/04; full list of members (8 pages)
27 August 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
27 August 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
28 October 2003Return made up to 26/10/03; full list of members (8 pages)
28 October 2003Return made up to 26/10/03; full list of members (8 pages)
8 October 2003Partic of mort/charge * (6 pages)
8 October 2003Partic of mort/charge * (6 pages)
12 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
12 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
12 November 2002Return made up to 26/10/02; full list of members (8 pages)
12 November 2002Return made up to 26/10/02; full list of members (8 pages)
23 August 2002Company name changed park caledonia trustees LIMITED\certificate issued on 23/08/02 (2 pages)
23 August 2002Company name changed park caledonia trustees LIMITED\certificate issued on 23/08/02 (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
26 October 2001Incorporation (16 pages)
26 October 2001Incorporation (16 pages)