Company NamePCR It Limited
Company StatusDissolved
Company NumberSC360486
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamePCR Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher John Russell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Richard Bradley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2020(10 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMrs Elaine Sylvia Cohen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Dunure Drive
Newton Mearns
Glasgow
G77 5TH
Scotland
Director NameMr Nicholas Stefan Cohen
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address36 3/2 36 High Street
Glasgow
G1 1NL
Scotland
Director NameMr Sion Wynn Griffith
Date of BirthJune 1981 (Born 42 years ago)
NationalityWelsh
StatusResigned
Appointed02 July 2012(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 13 December 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Broom Road East
Newton Mearns
Glasgow
G77 5SR
Scotland
Director NameMr Gregory Damian Barnett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr David Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Paul Joseph Gibbons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland

Contact

Websitepcrbusiness.co.uk
Telephone0141 6448960
Telephone regionGlasgow

Location

Registered AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Shareholders

510 at £1Nicholas Cohen
51.00%
Ordinary
50 at £1Sion Griffith
5.00%
Ordinary
440 at £1Abica Limited
44.00%
Ordinary

Financials

Year2014
Net Worth£8,777
Cash£20,600
Current Liabilities£61,860

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

13 December 2018Delivered on: 21 December 2018
Persons entitled: Christopher Russell (As Security Trustee)

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 21 December 2018
Persons entitled: Christopher Russell (As Security Trustee)

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

24 November 2020First Gazette notice for voluntary strike-off (1 page)
12 November 2020Application to strike the company off the register (1 page)
27 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 October 2020Solvency Statement dated 13/10/20 (1 page)
27 October 2020Statement by Directors (1 page)
27 October 2020Statement of capital on 27 October 2020
  • GBP 1
(5 pages)
31 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
31 May 2020Termination of appointment of Paul Joseph Gibbons as a director on 31 May 2020 (1 page)
2 April 2020Appointment of Mr Richard Bradley as a director on 27 March 2020 (2 pages)
13 February 2020Notification of Arrow Business Communications (Scotland) Limited as a person with significant control on 12 February 2020 (2 pages)
13 February 2020Cessation of Abica Limited as a person with significant control on 12 February 2020 (1 page)
28 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 January 2020Satisfaction of charge SC3604860006 in full (1 page)
17 January 2020Satisfaction of charge SC3604860001 in full (1 page)
17 January 2020Satisfaction of charge SC3604860004 in full (1 page)
17 January 2020Satisfaction of charge SC3604860002 in full (1 page)
17 January 2020Satisfaction of charge SC3604860005 in full (1 page)
17 January 2020Satisfaction of charge SC3604860003 in full (1 page)
2 September 2019Registered 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 2019Accounts for a small company made up to 31 December 2018 (11 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
15 March 2019Previous accounting period shortened from 30 November 2019 to 31 December 2018 (1 page)
11 March 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
11 January 2019Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
8 January 2019Alterations to floating charge SC3604860006 (80 pages)
8 January 2019Alterations to floating charge SC3604860005 (79 pages)
27 December 2018Alterations to floating charge SC3604860006 (125 pages)
27 December 2018Alterations to floating charge SC3604860005 (123 pages)
21 December 2018Registration of charge SC3604860006, created on 13 December 2018 (23 pages)
21 December 2018Alterations to floating charge SC3604860003 (131 pages)
21 December 2018Alterations to floating charge SC3604860004 (132 pages)
21 December 2018Registration of charge SC3604860005, created on 13 December 2018 (27 pages)
20 December 2018Alterations to floating charge SC3604860001 (78 pages)
20 December 2018Alterations to floating charge SC3604860002 (81 pages)
20 December 2018Alterations to floating charge SC3604860002 (126 pages)
20 December 2018Alterations to floating charge SC3604860001 (123 pages)
20 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 December 2018Registration of charge SC3604860003, created on 13 December 2018 (18 pages)
19 December 2018Registration of charge SC3604860004, created on 13 December 2018 (61 pages)
18 December 2018Termination of appointment of Nicholas Stefan Cohen as a director on 13 December 2018 (1 page)
18 December 2018Registration of charge SC3604860002, created on 13 December 2018 (23 pages)
18 December 2018Termination of appointment of David Munro as a director on 13 December 2018 (1 page)
18 December 2018Termination of appointment of Sion Wynn Griffith as a director on 13 December 2018 (1 page)
18 December 2018Termination of appointment of Gregory Damian Barnett as a director on 13 December 2018 (1 page)
18 December 2018Appointment of Mr Paul Joseph Gibbons as a director on 13 December 2018 (2 pages)
18 December 2018Registration of charge SC3604860001, created on 13 December 2018 (26 pages)
18 December 2018Appointment of Mr Christopher John Russell as a director on 13 December 2018 (2 pages)
9 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 September 2018Notification of Abica Limited as a person with significant control on 20 September 2018 (2 pages)
28 September 2018Cessation of Nicholas Stefan Cohen as a person with significant control on 20 September 2018 (1 page)
28 September 2018Registered 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 2018Appointment of Mr David Munro as a director on 20 September 2018 (2 pages)
28 September 2018Appointment of Mr Gregory Damian Barnett as a director on 20 September 2018 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 June 2016Director's details changed for Mr Nicholas Stefan Cohen on 6 June 2016 (2 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(5 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(5 pages)
24 June 2016Director's details changed for Mr Nicholas Stefan Cohen on 6 June 2016 (2 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 June 2014Director's details changed for Mr Nicholas Stefan Cohen on 31 May 2014 (2 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 June 2014Director's details changed for Mr Nicholas Stefan Cohen on 31 May 2014 (2 pages)
21 June 2013Director's details changed for Mr Nicholas Stefan Cohen on 4 May 2013 (2 pages)
21 June 2013Director's details changed for Mr Nicholas Stefan Cohen on 4 May 2013 (2 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
21 June 2013Director's details changed for Mr Nicholas Stefan Cohen on 4 May 2013 (2 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 May 2013Registered 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 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 July 2012Director's details changed for Mr Sion Griffiths on 13 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Sion Griffiths on 13 July 2012 (2 pages)
6 July 2012Registered office address changed from Unit 3, Riverbank House 28 Field Road Busby Lanarkshire G76 8SE on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Unit 3, Riverbank House 28 Field Road Busby Lanarkshire G76 8SE on 6 July 2012 (1 page)
6 July 2012Appointment of Mr Sion Griffiths as a director (2 pages)
6 July 2012Appointment of Mr Sion Griffiths as a director (2 pages)
6 July 2012Registered office address changed from Unit 3, Riverbank House 28 Field Road Busby Lanarkshire G76 8SE on 6 July 2012 (1 page)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
15 May 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
15 May 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 July 2011Company name changed pcr computer services LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2011Company name changed pcr computer services LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
17 March 2010Termination of appointment of Elaine Cohen as a director (1 page)
17 March 2010Termination of appointment of Elaine Cohen as a director (1 page)
7 July 2009Registered office changed on 07/07/2009 from 6 dunure drive newton mearns glasgow G77 5TH scotland (1 page)
7 July 2009Registered office changed on 07/07/2009 from 6 dunure drive newton mearns glasgow G77 5TH scotland (1 page)
1 June 2009Incorporation (11 pages)
1 June 2009Incorporation (11 pages)