Company NamePMC Utilities Ltd.
Company StatusDissolved
Company NumberSC294316
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter McCabe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield Cottage Muttonhole Road
Hamilton
Lanarkshire
ML3 8RU
Scotland
Secretary NameAmanda McCabe
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressViewfield Cottage Muttonhole Road
Hamilton
Lanarkshire
ML3 8RU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Peter Mccabe
100.00%
Ordinary

Financials

Year2014
Net Worth£4,612
Cash£5,763
Current Liabilities£66,394

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Notice of final meeting of creditors (2 pages)
11 June 2014Notice of final meeting of creditors (2 pages)
14 October 2013Court order notice of winding up (1 page)
14 October 2013Notice of winding up order (1 page)
14 October 2013Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 14 October 2013 (2 pages)
14 October 2013Notice of winding up order (1 page)
14 October 2013Court order notice of winding up (1 page)
21 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
(3 pages)
21 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
(3 pages)
21 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 March 2010Director's details changed for Peter Mccabe on 9 December 2009 (2 pages)
26 March 2010Director's details changed for Peter Mccabe on 9 December 2009 (2 pages)
26 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Peter Mccabe on 9 December 2009 (2 pages)
26 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
23 October 2009Termination of appointment of Amanda Mccabe as a secretary (1 page)
23 October 2009Termination of appointment of Amanda Mccabe as a secretary (1 page)
2 September 2009Director's change of particulars / peter mccabe / 08/12/2008 (1 page)
2 September 2009Secretary's change of particulars / amanda mccabe / 08/12/2008 (1 page)
2 September 2009Director's change of particulars / peter mccabe / 08/12/2008 (1 page)
2 September 2009Return made up to 09/12/08; full list of members (3 pages)
2 September 2009Secretary's change of particulars / amanda mccabe / 08/12/2008 (1 page)
2 September 2009Return made up to 09/12/08; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Return made up to 09/12/07; full list of members (3 pages)
15 January 2009Director's change of particulars / peter mccabe / 01/12/2008 (1 page)
15 January 2009Secretary's change of particulars / amanda mccabe / 01/11/2008 (1 page)
15 January 2009Return made up to 09/12/07; full list of members (3 pages)
15 January 2009Secretary's change of particulars / amanda mccabe / 01/11/2008 (1 page)
15 January 2009Director's change of particulars / peter mccabe / 01/12/2008 (1 page)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
8 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
9 December 2005Incorporation (15 pages)
9 December 2005Incorporation (15 pages)