Hillington Park
Glasgow
G52 4RU
Scotland
Director Name | Mr Richard Bradley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2020(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mrs Elaine Sylvia Cohen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 6 Dunure Drive Newton Mearns Glasgow G77 5TH Scotland |
Director Name | Mr Nicholas Stefan Cohen |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 36 3/2 36 High Street Glasgow G1 1NL Scotland |
Director Name | Mr Sion Wynn Griffith |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 02 July 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 December 2018) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Broom Road East Newton Mearns Glasgow G77 5SR Scotland |
Director Name | Mr Gregory Damian Barnett |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr David Munro |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Paul Joseph Gibbons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Website | pcrbusiness.co.uk |
---|---|
Telephone | 0141 6448960 |
Telephone region | Glasgow |
Registered Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 2 other UK companies use this postal address |
510 at £1 | Nicholas Cohen 51.00% Ordinary |
---|---|
50 at £1 | Sion Griffith 5.00% Ordinary |
440 at £1 | Abica Limited 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,777 |
Cash | £20,600 |
Current Liabilities | £61,860 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 December 2018 | Delivered on: 21 December 2018 Persons entitled: Christopher Russell (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
13 December 2018 | Delivered on: 21 December 2018 Persons entitled: Christopher Russell (As Security Trustee) Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 19 December 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 19 December 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 November 2020 | Application to strike the company off the register (1 page) |
27 October 2020 | Resolutions
|
27 October 2020 | Solvency Statement dated 13/10/20 (1 page) |
27 October 2020 | Statement by Directors (1 page) |
27 October 2020 | Statement of capital on 27 October 2020
|
31 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
31 May 2020 | Termination of appointment of Paul Joseph Gibbons as a director on 31 May 2020 (1 page) |
2 April 2020 | Appointment of Mr Richard Bradley as a director on 27 March 2020 (2 pages) |
13 February 2020 | Notification of Arrow Business Communications (Scotland) Limited as a person with significant control on 12 February 2020 (2 pages) |
13 February 2020 | Cessation of Abica Limited as a person with significant control on 12 February 2020 (1 page) |
28 January 2020 | Resolutions
|
17 January 2020 | Satisfaction of charge SC3604860006 in full (1 page) |
17 January 2020 | Satisfaction of charge SC3604860001 in full (1 page) |
17 January 2020 | Satisfaction of charge SC3604860004 in full (1 page) |
17 January 2020 | Satisfaction of charge SC3604860002 in full (1 page) |
17 January 2020 | Satisfaction of charge SC3604860005 in full (1 page) |
17 January 2020 | Satisfaction of charge SC3604860003 in full (1 page) |
2 September 2019 | Registered office address changed from 9 Dava Street Glasgow G51 2JA Scotland to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 2 September 2019 (1 page) |
5 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
15 March 2019 | Previous accounting period shortened from 30 November 2019 to 31 December 2018 (1 page) |
11 March 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
11 January 2019 | Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
8 January 2019 | Alterations to floating charge SC3604860006 (80 pages) |
8 January 2019 | Alterations to floating charge SC3604860005 (79 pages) |
27 December 2018 | Alterations to floating charge SC3604860006 (125 pages) |
27 December 2018 | Alterations to floating charge SC3604860005 (123 pages) |
21 December 2018 | Registration of charge SC3604860006, created on 13 December 2018 (23 pages) |
21 December 2018 | Alterations to floating charge SC3604860003 (131 pages) |
21 December 2018 | Alterations to floating charge SC3604860004 (132 pages) |
21 December 2018 | Registration of charge SC3604860005, created on 13 December 2018 (27 pages) |
20 December 2018 | Alterations to floating charge SC3604860001 (78 pages) |
20 December 2018 | Alterations to floating charge SC3604860002 (81 pages) |
20 December 2018 | Alterations to floating charge SC3604860002 (126 pages) |
20 December 2018 | Alterations to floating charge SC3604860001 (123 pages) |
20 December 2018 | Resolutions
|
19 December 2018 | Registration of charge SC3604860003, created on 13 December 2018 (18 pages) |
19 December 2018 | Registration of charge SC3604860004, created on 13 December 2018 (61 pages) |
18 December 2018 | Termination of appointment of Nicholas Stefan Cohen as a director on 13 December 2018 (1 page) |
18 December 2018 | Registration of charge SC3604860002, created on 13 December 2018 (23 pages) |
18 December 2018 | Termination of appointment of David Munro as a director on 13 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Sion Wynn Griffith as a director on 13 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Gregory Damian Barnett as a director on 13 December 2018 (1 page) |
18 December 2018 | Appointment of Mr Paul Joseph Gibbons as a director on 13 December 2018 (2 pages) |
18 December 2018 | Registration of charge SC3604860001, created on 13 December 2018 (26 pages) |
18 December 2018 | Appointment of Mr Christopher John Russell as a director on 13 December 2018 (2 pages) |
9 November 2018 | Resolutions
|
28 September 2018 | Notification of Abica Limited as a person with significant control on 20 September 2018 (2 pages) |
28 September 2018 | Cessation of Nicholas Stefan Cohen as a person with significant control on 20 September 2018 (1 page) |
28 September 2018 | Registered office address changed from 52 5th Floor, the Wheatsheaf 52 Speirs Wharf Glasgow G4 9TJ to 9 Dava Street Glasgow G51 2JA on 28 September 2018 (1 page) |
28 September 2018 | Appointment of Mr David Munro as a director on 20 September 2018 (2 pages) |
28 September 2018 | Appointment of Mr Gregory Damian Barnett as a director on 20 September 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 June 2016 | Director's details changed for Mr Nicholas Stefan Cohen on 6 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Director's details changed for Mr Nicholas Stefan Cohen on 6 June 2016 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Nicholas Stefan Cohen on 31 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Nicholas Stefan Cohen on 31 May 2014 (2 pages) |
21 June 2013 | Director's details changed for Mr Nicholas Stefan Cohen on 4 May 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Nicholas Stefan Cohen on 4 May 2013 (2 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Director's details changed for Mr Nicholas Stefan Cohen on 4 May 2013 (2 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Registered office address changed from C/O 23W Chartered Accountants 23 Woodvale Avenue Giffnock Glasgow G46 6RG United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O 23W Chartered Accountants 23 Woodvale Avenue Giffnock Glasgow G46 6RG United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O 23W Chartered Accountants 23 Woodvale Avenue Giffnock Glasgow G46 6RG United Kingdom on 7 May 2013 (1 page) |
24 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 July 2012 | Director's details changed for Mr Sion Griffiths on 13 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Sion Griffiths on 13 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Unit 3, Riverbank House 28 Field Road Busby Lanarkshire G76 8SE on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Unit 3, Riverbank House 28 Field Road Busby Lanarkshire G76 8SE on 6 July 2012 (1 page) |
6 July 2012 | Appointment of Mr Sion Griffiths as a director (2 pages) |
6 July 2012 | Appointment of Mr Sion Griffiths as a director (2 pages) |
6 July 2012 | Registered office address changed from Unit 3, Riverbank House 28 Field Road Busby Lanarkshire G76 8SE on 6 July 2012 (1 page) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
15 May 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 July 2011 | Company name changed pcr computer services LIMITED\certificate issued on 19/07/11
|
19 July 2011 | Company name changed pcr computer services LIMITED\certificate issued on 19/07/11
|
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Termination of appointment of Elaine Cohen as a director (1 page) |
17 March 2010 | Termination of appointment of Elaine Cohen as a director (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 6 dunure drive newton mearns glasgow G77 5TH scotland (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 6 dunure drive newton mearns glasgow G77 5TH scotland (1 page) |
1 June 2009 | Incorporation (11 pages) |
1 June 2009 | Incorporation (11 pages) |