Company NamePc Engineering Consultants Limited
DirectorAndrew Wall
Company StatusActive
Company NumberSC317308
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Andrew Wall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(16 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Harbour Road
Inverness
IV1 1SY
Scotland
Secretary NameMs Jessica Greenhalgh
StatusCurrent
Appointed14 February 2024(16 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence Address15a Harbour Road
Inverness
IV1 1SY
Scotland
Director NameMr Paul John Carr
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address9 Shoreham Drive
Penketh
Warrington
WA5 2HY
Secretary NameMr Stephen Kenneth Carr
NationalityBritish
StatusResigned
Appointed12 October 2007(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address9 Shoreham Drive
Penketh
Warrington
WA5 2HY
Director NameMr Colin Greenhalgh
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Druids Close
Egerton
Bolton
BL7 9RF
Secretary NameAnn Fiona McLarty
StatusResigned
Appointed01 August 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 February 2024)
RoleCompany Director
Correspondence Address12 Lingmoor Road
Bolton
BL1 5EA
Secretary NameEcpaysecretarial Ltd (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address15a Harbour Road
Inverness
Inverness-Shire
IV1 1SY
Scotland
Secretary NameBrown & Jones Associates Limited (Corporation)
StatusResigned
Appointed16 June 2007(3 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 October 2007)
Correspondence Address4 Station Square
Coventry
CV1 2FL

Location

Registered Address15a Harbour Road
Inverness
IV1 1SY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.4k at £0.001Anne Fiona Mclarty
34.00%
Ordinary
3.4k at £0.001Paul John Carr
34.00%
Ordinary
3.2k at £0.001Colin Greenhalgh
32.00%
Ordinary

Financials

Year2014
Net Worth£1,018
Cash£2,996
Current Liabilities£3,029

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

5 April 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
21 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
14 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
11 January 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
10 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 100
(3 pages)
4 December 2020Statement of company's objects (2 pages)
4 December 2020Memorandum and Articles of Association (21 pages)
4 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
9 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
11 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 November 2017Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
16 November 2017Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 10
(4 pages)
6 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 10
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(4 pages)
31 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(4 pages)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
20 March 2013Termination of appointment of Paul Carr as a director (1 page)
20 March 2013Termination of appointment of Paul Carr as a director (1 page)
12 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
30 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 10
(6 pages)
30 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 10
(6 pages)
30 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 10
(6 pages)
22 September 2011Appointment of Colin Greenhalgh as a director (2 pages)
22 September 2011Appointment of Ann Fiona Mclarty as a secretary (2 pages)
22 September 2011Appointment of Ann Fiona Mclarty as a secretary (2 pages)
22 September 2011Termination of appointment of Stephen Carr as a secretary (1 page)
22 September 2011Termination of appointment of Colin Greenhalgh as a director (1 page)
22 September 2011Appointment of Colin Greenhalgh as a director (2 pages)
22 September 2011Termination of appointment of Colin Greenhalgh as a director (1 page)
22 September 2011Termination of appointment of Stephen Carr as a secretary (1 page)
22 September 2011Appointment of Colin Greenhalgh as a director (2 pages)
22 September 2011Appointment of Colin Greenhalgh as a director (2 pages)
6 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 April 2010Director's details changed for Mr Paul John Carr on 26 February 2010 (2 pages)
15 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Paul John Carr on 26 February 2010 (2 pages)
26 March 2009Return made up to 26/02/09; full list of members (3 pages)
26 March 2009Return made up to 26/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 September 2008Return made up to 26/02/08; full list of members (6 pages)
29 September 2008Return made up to 26/02/08; full list of members (6 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
5 April 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
5 April 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
26 February 2007Incorporation (18 pages)
26 February 2007Incorporation (18 pages)