- Company Overview for PCC GROUP SCOTLAND LIMITED (SC387161)
- Filing history for PCC GROUP SCOTLAND LIMITED (SC387161)
- People for PCC GROUP SCOTLAND LIMITED (SC387161)
- More for PCC GROUP SCOTLAND LIMITED (SC387161)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
03 Nov 2016 | AD01 | Registered office address changed from Christie House Mid Road Dundee DD3 7RP to Westerly Milton Lane Finavon Forfar DD8 3RH on 3 November 2016 | |
26 Aug 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
11 May 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
05 Jan 2015 | AP03 | Appointment of Mrs Christina Lesley Phillips as a secretary on 31 October 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Christina Lesley Phillips as a director on 31 October 2014 | |
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
18 Mar 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
13 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
06 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 15 October 2010
|
|
28 Oct 2010 | AP01 | Appointment of John Hannah Phillips as a director | |
28 Oct 2010 | AP01 | Appointment of Christina Lesley Phillips as a director | |
21 Oct 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
21 Oct 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
15 Oct 2010 | NEWINC | Incorporation |