Thornhill
Stirlingshire
FK8 3QU
Scotland
Director Name | Mr William Roger Stevenson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Barn Offcote Ashbourne Derbyshire DE6 1JQ |
Director Name | Mr Dean John Goldberg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
Secretary Name | Mr William Roger Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Barn Offcote Ashbourne Derbyshire DE6 1JQ |
Director Name | Mr Timothy Ryan Lamey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | pccapital.co.uk |
---|---|
Telephone | 020 78719410 |
Telephone region | London |
Registered Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £194,467 |
Cash | £4,530 |
Current Liabilities | £379,881 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2019 | Termination of appointment of Dean John Goldberg as a director on 8 March 2019 (1 page) |
9 April 2019 | Registered office address changed from 7th Floor 90 st Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages) |
12 March 2019 | Notice of final meeting of creditors (14 pages) |
29 January 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 29 January 2016 (2 pages) |
29 January 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 29 January 2016 (2 pages) |
21 October 2015 | Notice of winding up order (1 page) |
21 October 2015 | Court order notice of winding up (1 page) |
21 October 2015 | Notice of winding up order (1 page) |
21 October 2015 | Court order notice of winding up (1 page) |
3 August 2015 | Director's details changed for Mr Dean John Goldberg on 15 December 2014 (2 pages) |
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Dean John Goldberg on 15 December 2014 (2 pages) |
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Dean John Goldberg on 28 August 2013 (2 pages) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Dean John Goldberg on 28 August 2013 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 September 2012 | Registered office address changed from Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 4 September 2012 (1 page) |
4 September 2012 | Termination of appointment of Timothy Lamey as a director (1 page) |
4 September 2012 | Registered office address changed from Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 4 September 2012 (1 page) |
4 September 2012 | Termination of appointment of Timothy Lamey as a director (1 page) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Appointment of Mr Timothy Ryan Lamey as a director (2 pages) |
20 June 2012 | Appointment of Mr Timothy Ryan Lamey as a director (2 pages) |
20 June 2012 | Appointment of Mr Timothy Ryan Lamey as a director (2 pages) |
20 June 2012 | Appointment of Mr Timothy Ryan Lamey as a director (2 pages) |
19 June 2012 | Termination of appointment of William Stevenson as a director (1 page) |
19 June 2012 | Termination of appointment of William Stevenson as a secretary (1 page) |
19 June 2012 | Termination of appointment of William Stevenson as a director (1 page) |
19 June 2012 | Termination of appointment of William Stevenson as a secretary (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 November 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for Mr Dean John Goldberg on 10 January 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Dean John Goldberg on 10 January 2011 (2 pages) |
21 November 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 September 2008 | Director's change of particulars / dean goldberg / 01/09/2008 (2 pages) |
11 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
11 September 2008 | Director's change of particulars / dean goldberg / 01/09/2008 (2 pages) |
11 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
6 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
6 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
11 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: south mid frew bungalow by thornhill stirling FK8 3QU (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: south mid frew bungalow by thornhill stirling FK8 3QU (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 4 park gardens glasgow lanarkshire G3 7YE (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 4 park gardens glasgow lanarkshire G3 7YE (1 page) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
18 August 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
18 August 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
15 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
28 January 2005 | Ad 18/01/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 January 2005 | Ad 18/01/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 August 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
27 August 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
27 August 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
27 August 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
9 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
20 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (16 pages) |
2 July 2003 | Incorporation (16 pages) |