Company NamePc-Surgeon Limited
Company StatusDissolved
Company NumberSC225891
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 4 months ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDerek Martin Tobias
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address50 Cunningham Drive
Giffnock
Glasgow
G46 6ER
Scotland
Secretary NameSharon Tobias
NationalityBritish
StatusClosed
Appointed30 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Cunningham Drive
Giffnock
Glasgow
G46 6ER
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
PA11 3TF
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2013
Net Worth£28
Current Liabilities£2,682

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
13 December 2017Application to strike the company off the register (3 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
19 December 2016Registered office address changed from Homlea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Homlea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF on 19 December 2016 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Director's details changed for Derek Martin Tobias on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Derek Martin Tobias on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
18 December 2008Return made up to 30/11/08; full list of members (3 pages)
18 December 2008Return made up to 30/11/08; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2008Return made up to 30/11/07; full list of members (2 pages)
8 February 2008Return made up to 30/11/07; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Return made up to 30/11/05; full list of members (2 pages)
23 December 2005Return made up to 30/11/05; full list of members (2 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 December 2004Return made up to 30/11/04; full list of members (6 pages)
2 December 2004Return made up to 30/11/04; full list of members (6 pages)
9 January 2004Return made up to 30/11/03; full list of members (6 pages)
9 January 2004Return made up to 30/11/03; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 December 2002Return made up to 30/11/02; full list of members (6 pages)
2 December 2002Return made up to 30/11/02; full list of members (6 pages)
24 October 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
24 October 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
30 November 2001Incorporation (16 pages)
30 November 2001Incorporation (16 pages)