Company NamePc Fab Limited
Company StatusDissolved
Company NumberSC337844
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameRobert Burleigh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleFabricator
Country of ResidenceScotland
Correspondence Address103 Main Street
East Kilbride
G74 4LN
Scotland
Director NameMr William James Barlas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address41 Windward Road
Westwood
East Kilbride
Lanarkshire
G75 8NR
Scotland
Director NameAllan Armour Maxuell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Woodlands Grove
Milngavie
G62 8PJ
Scotland
Secretary NameAllan Armour Maxuell
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Woodlands Grove
Milngavie
G62 8PJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepcfab.co.uk
Telephone01355 236660
Telephone regionEast Kilbride

Location

Registered AddressBegbies Traynor, Finlay House, 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30 at £1Robert Burleigh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,469
Cash£3,306
Current Liabilities£13,036

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 October 2019Final Gazette dissolved following liquidation (1 page)
8 July 2019Final account prior to dissolution in a winding-up by the court (5 pages)
18 June 2018Court order notice of winding up (1 page)
18 June 2018Notice of winding up order (1 page)
7 June 2018Registered office address changed from Unit 23 st. James Avenue East Kilbride Glasgow G74 5QD to Begbies Traynor, Finlay House, 10-14 West Nile Street Glasgow G1 2PP on 7 June 2018 (2 pages)
14 November 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
1 November 2017Application to strike the company off the register (3 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
9 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
9 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 30
(3 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 30
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 30
(3 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 30
(3 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 30
(3 pages)
10 March 2014Termination of appointment of William Barlas as a director (1 page)
10 March 2014Termination of appointment of William Barlas as a director (1 page)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 30
(3 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 10 May 2013 (1 page)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
3 February 2011Termination of appointment of Allan Maxuell as a director (1 page)
3 February 2011Termination of appointment of Allan Maxuell as a director (1 page)
2 February 2011Termination of appointment of Allan Maxuell as a secretary (1 page)
2 February 2011Termination of appointment of Allan Maxuell as a secretary (1 page)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 February 2010Director's details changed for Robert Burleigh on 16 February 2010 (2 pages)
16 February 2010Director's details changed for William James Barlas on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Allan Armour Maxuell on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Robert Burleigh on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for William James Barlas on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Allan Armour Maxuell on 16 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 November 2009Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages)
16 November 2009Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
6 June 2008Director appointed william james barlas (1 page)
6 June 2008Director appointed william james barlas (1 page)
7 April 2008Director and secretary appointed allan armour maxuell (2 pages)
7 April 2008Director appointed robert burleigh (2 pages)
7 April 2008Director and secretary appointed allan armour maxuell (2 pages)
7 April 2008Director appointed robert burleigh (2 pages)
2 April 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
2 April 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
2 April 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
2 April 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
14 February 2008Incorporation (17 pages)
14 February 2008Incorporation (17 pages)