East Kilbride
G74 4LN
Scotland
Director Name | Mr William James Barlas |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 41 Windward Road Westwood East Kilbride Lanarkshire G75 8NR Scotland |
Director Name | Allan Armour Maxuell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Woodlands Grove Milngavie G62 8PJ Scotland |
Secretary Name | Allan Armour Maxuell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Woodlands Grove Milngavie G62 8PJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | pcfab.co.uk |
---|---|
Telephone | 01355 236660 |
Telephone region | East Kilbride |
Registered Address | Begbies Traynor, Finlay House, 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
30 at £1 | Robert Burleigh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,469 |
Cash | £3,306 |
Current Liabilities | £13,036 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2019 | Final account prior to dissolution in a winding-up by the court (5 pages) |
18 June 2018 | Court order notice of winding up (1 page) |
18 June 2018 | Notice of winding up order (1 page) |
7 June 2018 | Registered 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 2017 | Voluntary strike-off action has been suspended (1 page) |
14 November 2017 | Voluntary strike-off action has been suspended (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
9 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Termination of appointment of William Barlas as a director (1 page) |
10 March 2014 | Termination of appointment of William Barlas as a director (1 page) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 May 2013 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 10 May 2013 (1 page) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Termination of appointment of Allan Maxuell as a director (1 page) |
3 February 2011 | Termination of appointment of Allan Maxuell as a director (1 page) |
2 February 2011 | Termination of appointment of Allan Maxuell as a secretary (1 page) |
2 February 2011 | Termination of appointment of Allan Maxuell as a secretary (1 page) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 February 2010 | Director's details changed for Robert Burleigh on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for William James Barlas on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Allan Armour Maxuell on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Robert Burleigh on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for William James Barlas on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Allan Armour Maxuell on 16 February 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 November 2009 | Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages) |
16 November 2009 | Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
6 June 2008 | Director appointed william james barlas (1 page) |
6 June 2008 | Director appointed william james barlas (1 page) |
7 April 2008 | Director and secretary appointed allan armour maxuell (2 pages) |
7 April 2008 | Director appointed robert burleigh (2 pages) |
7 April 2008 | Director and secretary appointed allan armour maxuell (2 pages) |
7 April 2008 | Director appointed robert burleigh (2 pages) |
2 April 2008 | Appointment terminated director jordans (scotland) LIMITED (1 page) |
2 April 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
2 April 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
2 April 2008 | Appointment terminated director jordans (scotland) LIMITED (1 page) |
14 February 2008 | Incorporation (17 pages) |
14 February 2008 | Incorporation (17 pages) |