Company NamePNC Engineering Ltd
Company StatusDissolved
Company NumberSC446389
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Peter Andrew William Steel
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Oswald Chambers 5 Oswald Street
Glasgow
G1 4QR
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

75 at £1Mr Peter Andrew William Steel
75.00%
Ordinary
25 at £1Ms Cheryl Steel
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,573
Cash£17,100
Current Liabilities£25,718

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 January 2018Final Gazette dissolved following liquidation (1 page)
23 October 2017Notice of final meeting of creditors (6 pages)
23 October 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
23 October 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
23 October 2017Notice of final meeting of creditors (6 pages)
27 June 2016Registered office address changed from Third Floor Oswald Chambers 5 Oswald Street Glasgow G1 4QR to 66 Albion Road Edinburgh EH7 5QZ on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from Third Floor Oswald Chambers 5 Oswald Street Glasgow G1 4QR to 66 Albion Road Edinburgh EH7 5QZ on 27 June 2016 (2 pages)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-26
(1 page)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-26
(1 page)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
15 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
5 March 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
5 March 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
14 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
2 April 2013Incorporation (21 pages)
2 April 2013Incorporation (21 pages)