Company NamePCC Scotland Limited
Company StatusDissolved
Company NumberSC237159
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date18 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Hannah Phillips
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleComputer Engineer
Country of ResidenceScotland
Correspondence AddressWesterly
Milton Lane
Finavon
Angus
DD8 3RH
Scotland
Director NameNina Phillips
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleTrainer
Correspondence AddressWesterly
Milton Lane
Finavon
Angus
DD8 3RH
Scotland
Secretary NameMr Alan Campbell Grant
NationalityBritish
StatusClosed
Appointed12 September 2007(4 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 18 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Birch Crescent
Blairgowrie
Perthshire
PH10 6TS
Scotland
Secretary NameNina Phillips
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleTrainer
Correspondence AddressWesterly
Milton Lane
Finavon
Angus
DD8 3RH
Scotland
Director NameMark Taylor Watson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(4 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 August 2008)
RoleService Director
Correspondence Address1 Wemyss Gardens
Broughty Ferry
Dundee
Angus
DD5 3BX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth£5,124
Cash£628
Current Liabilities£208,950

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 February 2017Final Gazette dissolved following liquidation (1 page)
18 February 2017Final Gazette dissolved following liquidation (1 page)
18 November 2016Notice of final meeting of creditors (6 pages)
18 November 2016Return of final meeting of voluntary winding up (4 pages)
18 November 2016Notice of final meeting of creditors (6 pages)
18 November 2016Return of final meeting of voluntary winding up (4 pages)
15 January 2015Registered office address changed from Henderson Loggie Ca Royal Exchange Panmure Street Dundee Angus DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from Henderson Loggie Ca Royal Exchange Panmure Street Dundee Angus DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
11 June 2010Registered office address changed from Christie House Mid Road Dundee Tayside DD3 7RP on 11 June 2010 (2 pages)
11 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2010Registered office address changed from Christie House Mid Road Dundee Tayside DD3 7RP on 11 June 2010 (2 pages)
11 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 September 2008Return made up to 20/09/08; full list of members (4 pages)
24 September 2008Return made up to 20/09/08; full list of members (4 pages)
24 September 2008Appointment terminated director mark watson (1 page)
24 September 2008Appointment terminated director mark watson (1 page)
24 June 2008Secretary's change of particulars / alan grant / 18/06/2008 (1 page)
24 June 2008Secretary's change of particulars / alan grant / 18/06/2008 (1 page)
31 January 2008Return made up to 20/09/07; full list of members (3 pages)
31 January 2008Return made up to 20/09/07; full list of members (3 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
15 November 2006Ad 20/01/06--------- £ si 40000@1 (2 pages)
15 November 2006Ad 20/01/06--------- £ si 40000@1 (2 pages)
14 November 2006Return made up to 20/09/06; full list of members (3 pages)
14 November 2006Return made up to 20/09/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 February 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
3 February 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
25 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Return made up to 20/09/04; full list of members (7 pages)
28 September 2004Return made up to 20/09/04; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
2 August 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
8 October 2003Partic of mort/charge * (5 pages)
8 October 2003Partic of mort/charge * (5 pages)
6 October 2003Return made up to 20/09/03; full list of members (7 pages)
6 October 2003Return made up to 20/09/03; full list of members (7 pages)
15 May 2003Registered office changed on 15/05/03 from: 4 francis street dundee angus DD3 8HH (1 page)
15 May 2003Registered office changed on 15/05/03 from: 4 francis street dundee angus DD3 8HH (1 page)
10 March 2003Partic of mort/charge * (6 pages)
10 March 2003Partic of mort/charge * (6 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
21 November 2002Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
21 November 2002Ad 18/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 November 2002Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
21 November 2002Ad 18/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)