- Company Overview for PCA TRUSTEES LIMITED (SC224646)
- Filing history for PCA TRUSTEES LIMITED (SC224646)
- People for PCA TRUSTEES LIMITED (SC224646)
- Charges for PCA TRUSTEES LIMITED (SC224646)
- Insolvency for PCA TRUSTEES LIMITED (SC224646)
- More for PCA TRUSTEES LIMITED (SC224646)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
27 Jan 2014 | AD01 | Registered office address changed from Erskine House, 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 27 January 2014 | |
27 Jan 2014 | CO4.2(Scot) | Court order notice of winding up | |
27 Jan 2014 | 4.2(Scot) | Notice of winding up order | |
24 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jan 2014 | DS01 | Application to strike the company off the register | |
25 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2011 | AR01 |
Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-11-21
|
|
18 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Sep 2011 | TM01 | Termination of appointment of William Stevenson as a director | |
16 Sep 2011 | TM01 | Termination of appointment of Dean Goldberg as a director | |
16 Sep 2011 | TM02 | Termination of appointment of William Stevenson as a secretary | |
07 Jul 2011 | AP01 | Appointment of Mr Peter Rees as a director | |
04 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for William Roger Stevenson on 26 October 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Mr Dean John Goldberg on 26 October 2009 | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
03 Mar 2009 | 363a | Return made up to 26/10/08; full list of members | |
11 Sep 2008 | 288c | Director's change of particulars / dean goldberg / 01/09/2008 |