Company NamePCS Computing Limited
Company StatusDissolved
Company NumberSC298917
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NamesPacific Shelf 1365 Limited and Alchemy Plus Business Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Cunningham Swanson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 12 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr Ian David Joy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr Alain Peter Swanson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Seafield Road
Inverness
IV1 1SG
Scotland
Secretary NameMr Peter Cunningham Swanson
StatusClosed
Appointed19 March 2015(9 years after company formation)
Appointment Duration2 years, 1 month (closed 18 April 2017)
RoleCompany Director
Correspondence Address12 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr Stephen John Chisholm
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heather Court
The Maltings
Muir Of Ord
Ross Shire
IV6 7PW
Scotland
Secretary NameMr Stephen John Chisholm
NationalityBritish
StatusResigned
Appointed26 April 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heather Court
The Maltings
Muir Of Ord
Ross Shire
IV6 7PW
Scotland
Director NameMr David William Massey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(4 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 December 2014)
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence Address12 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(5 months, 1 week after company formation)
Appointment Duration11 months (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Secretary NameMrs Emma Louise Sinclair
StatusResigned
Appointed01 October 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressRosedene 1 Gollanhead Avenue
Rosemarkie
Fortrose
Ross-Shire
IV10 8UG
Scotland
Secretary NameMr David William Massey
NationalityBritish
StatusResigned
Appointed01 March 2012(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitealchemyplus.com
Email address[email protected]
Telephone01349 865000
Telephone regionDingwall

Location

Registered Address12 Seafield Road
Inverness
IV1 1SG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

353.8k at £1Peter Cunningham Swanson
58.84%
Ordinary A
221.3k at £1Hie Ventures LTD
36.80%
Ordinary C
1.5m at £0.01Peter Cunningham Swanson
2.55%
Ordinary Aa
3.8k at £1Alain Peter Swanson
0.64%
Ordinary A
3.8k at £1Emma-louise Swanson
0.64%
Ordinary A
2.2k at £1David William Massey
0.37%
Ordinary D
92.4k at £0.01Ian David Joy
0.15%
Ordinary Ee

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 June 2009Delivered on: 24 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 July 2008Delivered on: 8 August 2008
Persons entitled: Hie Ventures Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 August 2006Delivered on: 21 August 2006
Persons entitled: Peter Cunningham Swanson

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 June 2006Delivered on: 4 July 2006
Satisfied on: 24 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 601,241.77
(6 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 601,241.77
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 April 2015Company name changed alchemy plus business solutions LIMITED\certificate issued on 20/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 April 2015Company name changed alchemy plus business solutions LIMITED\certificate issued on 20/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-31
(1 page)
20 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-31
  • RES15 ‐ Change company name resolution on 2015-03-31
(1 page)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 601,241.77
(6 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 601,241.77
(6 pages)
19 March 2015Appointment of Mr Peter Cunningham Swanson as a secretary on 19 March 2015 (2 pages)
19 March 2015Termination of appointment of David William Massey as a secretary on 19 March 2015 (1 page)
19 March 2015Termination of appointment of David William Massey as a secretary on 19 March 2015 (1 page)
19 March 2015Appointment of Mr Peter Cunningham Swanson as a secretary on 19 March 2015 (2 pages)
9 December 2014Termination of appointment of David William Massey as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of David William Massey as a director on 9 December 2014 (1 page)
9 December 2014Secretary's details changed for Mr David William Massey on 9 December 2014 (1 page)
9 December 2014Secretary's details changed for Mr David William Massey on 9 December 2014 (1 page)
9 December 2014Secretary's details changed for Mr David William Massey on 9 December 2014 (1 page)
9 December 2014Termination of appointment of David William Massey as a director on 9 December 2014 (1 page)
29 September 2014Full accounts made up to 31 March 2014 (7 pages)
29 September 2014Full accounts made up to 31 March 2014 (7 pages)
22 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 601,241.77
(4 pages)
22 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 601,241.77
(4 pages)
4 September 2014Appointment of Mr Alain Peter Swanson as a director on 21 August 2014 (2 pages)
4 September 2014Appointment of Mr Alain Peter Swanson as a director on 21 August 2014 (2 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 586,502.37
(6 pages)
11 April 2014Director's details changed for Mr David William Massey on 15 March 2014 (2 pages)
11 April 2014Secretary's details changed for Mr David William Massey on 15 March 2014 (1 page)
11 April 2014Director's details changed for Mr David William Massey on 15 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Peter Cunningham Swanson on 15 March 2014 (2 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 586,502.37
(6 pages)
11 April 2014Director's details changed for Mr Peter Cunningham Swanson on 15 March 2014 (2 pages)
11 April 2014Secretary's details changed for Mr David William Massey on 15 March 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Registered office address changed from Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL on 17 June 2013 (1 page)
29 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
29 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Appointment of Ian David Joy as a director (2 pages)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
1 May 2012Appointment of Ian David Joy as a director (2 pages)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
23 April 2012Termination of appointment of Emma Sinclair as a secretary (1 page)
23 April 2012Termination of appointment of Emma Sinclair as a secretary (1 page)
5 March 2012Appointment of Mr David William Massey as a secretary (2 pages)
5 March 2012Appointment of Mr David William Massey as a secretary (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (16 pages)
28 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (16 pages)
19 April 2011Appointment of Mrs Emma Louise Sinclair as a secretary (2 pages)
19 April 2011Appointment of Mrs Emma Louise Sinclair as a secretary (2 pages)
21 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 306,585.00
(5 pages)
21 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 308,124.37
(6 pages)
21 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 308,124.37
(6 pages)
21 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 306,585.00
(5 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Termination of appointment of Stephen Chisholm as a director (1 page)
23 December 2010Termination of appointment of Stephen Chisholm as a director (1 page)
21 December 2010Change of share class name or designation (2 pages)
21 December 2010Statement of company's objects (2 pages)
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
21 December 2010Change of share class name or designation (2 pages)
21 December 2010Statement of company's objects (2 pages)
1 October 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 147,252.00
(6 pages)
1 October 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 147,252.00
(6 pages)
1 October 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 147,252.00
(6 pages)
26 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 140,658
(6 pages)
26 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 140,658
(6 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Mr David William Massey on 22 March 2010 (2 pages)
24 March 2010Director's details changed for Mr David William Massey on 22 March 2010 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
21 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 118,680.00
(6 pages)
21 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 118,680.00
(6 pages)
21 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 118,680.00
(6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Appointment terminated secretary stephen chisholm (1 page)
24 September 2009Appointment terminated secretary stephen chisholm (1 page)
30 July 2009Alterations to floating charge 4 (9 pages)
30 July 2009Alterations to floating charge 4 (9 pages)
29 July 2009Alterations to floating charge 2 (8 pages)
29 July 2009Alterations to floating charge 3 (7 pages)
29 July 2009Alterations to floating charge 2 (8 pages)
29 July 2009Alterations to floating charge 3 (7 pages)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
26 June 2009Ad 18/06/09\gbp si 41757@1=41757\gbp ic 76923/118680\ (2 pages)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
26 June 2009Nc inc already adjusted 18/06/09 (2 pages)
26 June 2009Nc inc already adjusted 18/06/09 (2 pages)
26 June 2009Ad 18/06/09\gbp si 41757@1=41757\gbp ic 76923/118680\ (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 4 (2 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 4 (2 pages)
24 March 2009Return made up to 15/03/09; full list of members (5 pages)
24 March 2009Return made up to 15/03/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2008Nc inc already adjusted 31/07/08 (1 page)
6 August 2008Ad 31/07/08\gbp si 7692@1=7692\gbp ic 65385/73077\ (2 pages)
6 August 2008Ad 31/07/08\gbp si 15385@1=15385\gbp ic 50000/65385\ (2 pages)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
6 August 2008Nc inc already adjusted 31/07/08 (1 page)
6 August 2008Ad 31/07/08\gbp si 3846@1=3846\gbp ic 73077/76923\ (2 pages)
6 August 2008Ad 31/07/08\gbp si 7692@1=7692\gbp ic 65385/73077\ (2 pages)
6 August 2008Ad 31/07/08\gbp si 3846@1=3846\gbp ic 73077/76923\ (2 pages)
6 August 2008Ad 31/07/08\gbp si 15385@1=15385\gbp ic 50000/65385\ (2 pages)
25 April 2008Return made up to 15/03/08; full list of members (4 pages)
25 April 2008Return made up to 15/03/08; full list of members (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director resigned (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 15/03/07; full list of members (3 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Return made up to 15/03/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
5 September 2006New director appointed (5 pages)
5 September 2006New director appointed (5 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 August 2006Partic of mort/charge * (4 pages)
21 August 2006Ad 18/08/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 August 2006Partic of mort/charge * (4 pages)
21 August 2006Particulars of contract relating to shares (2 pages)
21 August 2006Alterations to a floating charge (5 pages)
21 August 2006Particulars of contract relating to shares (2 pages)
21 August 2006Alterations to a floating charge (5 pages)
21 August 2006Alterations to a floating charge (5 pages)
21 August 2006Ad 18/08/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 August 2006£ nc 1000/50000 18/08/06 (2 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 August 2006Alterations to a floating charge (5 pages)
21 August 2006£ nc 1000/50000 18/08/06 (2 pages)
4 July 2006Partic of mort/charge * (4 pages)
4 July 2006Partic of mort/charge * (4 pages)
20 June 2006Ad 26/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed;new director appointed (2 pages)
20 June 2006Ad 26/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2006New secretary appointed;new director appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
20 June 2006New director appointed (2 pages)
19 May 2006Company name changed pacific shelf 1365 LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed pacific shelf 1365 LIMITED\certificate issued on 19/05/06 (2 pages)
15 March 2006Incorporation (17 pages)
15 March 2006Incorporation (17 pages)