Company NameSECA Pcs Ltd
Company StatusDissolved
Company NumberSC241152
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
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
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Stephen Elliot Crundall Allen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(3 days after company formation)
Appointment Duration11 years, 10 months (closed 17 October 2014)
RoleIT Specialist
Country of ResidenceScotland
Correspondence Address3 Carron Crescent
Bearsden
East Dunbartonshire
G61 1HJ
Scotland
Secretary NameLinda Cherry
NationalityBritish
StatusClosed
Appointed09 February 2004(1 year, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 17 October 2014)
RoleGeneral Practitioner
Correspondence Address3 Carron Crescent
Bearsden
Glasgow
G61 1HJ
Scotland
Director NameDr Cherry Linda
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2004)
RoleGeneral Practitioner
Correspondence Address15 Silver Glade
Cardonald
Glasgow
Strathclyde
G52 3JJ
Scotland
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed19 December 2002(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2004)
RoleIT Specialist
Correspondence Address15 Silver Glade
Cardonald
Glasgow
Strathclyde
G52 3JJ
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.secapcs.co.uk

Location

Registered AddressUnit E 7 Craigend Place
Anniesland
Glasgow
G13 2UN
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

1 at £1Linda Cherry
50.00%
Ordinary
1 at £1Stephen Allen
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,663
Cash£12,842
Current Liabilities£83,708

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(4 pages)
26 March 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
24 June 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2009Annual return made up to 16 December 2008 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 16 December 2008 with a full list of shareholders (3 pages)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Return made up to 16/12/07; full list of members (3 pages)
24 April 2009Return made up to 16/12/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 April 2007Return made up to 16/12/06; full list of members (6 pages)
2 April 2007Return made up to 16/12/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 April 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2005Return made up to 16/12/04; full list of members (6 pages)
8 July 2005Return made up to 16/12/04; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 May 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
19 May 2004New secretary appointed (2 pages)
20 December 2002New director appointed (1 page)
20 December 2002New director appointed (1 page)
20 December 2002New director appointed (1 page)
20 December 2002New director appointed (1 page)
20 December 2002New secretary appointed (1 page)
20 December 2002New secretary appointed (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
16 December 2002Incorporation (15 pages)
16 December 2002Incorporation (15 pages)