Glasgow
G1 2PP
Scotland
Director Name | Mary Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr Ben Davies |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 19 July 2011(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 24 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Heather Scott |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Mainholm Crescent Ayr Ayrshire KA8 0QT Scotland |
Secretary Name | Heather Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Mainholm Crescent Ayr Ayrshire KA8 0QT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.phcscotland.co.uk/ |
---|---|
Telephone | 07 762186813 |
Telephone region | Mobile |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £3,252 |
Cash | £475 |
Current Liabilities | £378,165 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2021 | Final account prior to dissolution in a winding-up by the court (18 pages) |
19 October 2015 | Registered office address changed from 18 Bothwell Street Glasgow G2 6NU to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 19 October 2015 (3 pages) |
19 October 2015 | Registered office address changed from 18 Bothwell Street Glasgow G2 6NU to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 19 October 2015 (3 pages) |
9 September 2015 | Court order notice of winding up (1 page) |
9 September 2015 | Notice of winding up order (1 page) |
9 September 2015 | Notice of winding up order (1 page) |
9 September 2015 | Court order notice of winding up (1 page) |
25 August 2015 | Appointment of a provisional liquidator (1 page) |
25 August 2015 | Registered office address changed from Hartfield House / 1 Racecourse View Ayr KA7 2TS to 18 Bothwell Street Glasgow G2 6NU on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from Hartfield House / 1 Racecourse View Ayr KA7 2TS to 18 Bothwell Street Glasgow G2 6NU on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of a provisional liquidator (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 April 2013 | Registered office address changed from 2a Boswell Park Ayr Ayrshire KA7 1NP Scotland on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 2a Boswell Park Ayr Ayrshire KA7 1NP Scotland on 11 April 2013 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 September 2012 | Director's details changed for John Davies on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for John Davies on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mary Davies on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mary Davies on 18 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Termination of appointment of Heather Scott as a secretary (1 page) |
9 August 2012 | Termination of appointment of Heather Scott as a director (1 page) |
9 August 2012 | Termination of appointment of Heather Scott as a secretary (1 page) |
9 August 2012 | Termination of appointment of Heather Scott as a director (1 page) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Appointment of Mr Ben Davies as a director (2 pages) |
2 August 2011 | Appointment of Mr Ben Davies as a director (2 pages) |
31 January 2011 | Registered office address changed from 20 Wellington Square Ayr KA7 1EZ on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 20 Wellington Square Ayr KA7 1EZ on 31 January 2011 (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 September 2010 | Director's details changed for John Davies on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for John Davies on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for John Davies on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Mary Davies on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Heather Scott on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Mary Davies on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Heather Scott on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Mary Davies on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Heather Scott on 1 January 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Alterations to a floating charge (5 pages) |
9 November 2007 | Alterations to a floating charge (5 pages) |
7 November 2007 | Alterations to a floating charge (5 pages) |
7 November 2007 | Alterations to a floating charge (5 pages) |
10 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
10 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
23 August 2007 | Dec mort/charge * (2 pages) |
23 August 2007 | Dec mort/charge * (2 pages) |
10 January 2007 | Alterations to a floating charge (5 pages) |
10 January 2007 | Alterations to a floating charge (5 pages) |
5 January 2007 | Alterations to a floating charge (5 pages) |
5 January 2007 | Alterations to a floating charge (5 pages) |
25 September 2006 | Return made up to 07/09/06; full list of members
|
25 September 2006 | Return made up to 07/09/06; full list of members
|
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Partic of mort/charge * (3 pages) |
28 June 2006 | Partic of mort/charge * (3 pages) |
8 June 2006 | Partic of mort/charge * (3 pages) |
8 June 2006 | Partic of mort/charge * (3 pages) |
9 September 2005 | Return made up to 07/09/05; full list of members
|
9 September 2005 | Return made up to 07/09/05; full list of members
|
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
27 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
4 December 2004 | Partic of mort/charge * (4 pages) |
4 December 2004 | Partic of mort/charge * (4 pages) |
11 October 2004 | Ad 17/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | Ad 17/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
17 September 2004 | Incorporation (16 pages) |
17 September 2004 | Incorporation (16 pages) |