PEC (SCOTLAND) LIMITED
Overview
| Company Name | PEC (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00757819 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEC (SCOTLAND) LIMITED?
- (7499) /
Where is PEC (SCOTLAND) LIMITED located?
| Registered Office Address | 10 Broad Ground Road Lakeside B98 8YP Redditch Worcestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEC (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE PALATINE ENGRAVING COMPANY (SCOTLAND) LIMITED | May 30, 1995 | May 30, 1995 |
| RALPH BRAHAM (ENGRAVERS) LIMITED | Apr 17, 1963 | Apr 17, 1963 |
What are the latest accounts for PEC (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for PEC (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||
Registered office address changed from 10-11 Broad Ground Road Lakeside Redditch Worcestershire B98 8YP on Oct 09, 2009 | 1 pages | AD01 | ||
legacy | 3 pages | 363a | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288b | ||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||
legacy | 6 pages | 363s | ||
legacy | pages | 363(288) | ||
legacy | pages | 363(287) | ||
legacy | 2 pages | 288a | ||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||
legacy | 6 pages | 363s | ||
Accounts made up to Dec 31, 2005 | 4 pages | AA | ||
legacy | 2 pages | 287 | ||
Certificate of change of name Company name changed the palatine engraving company ( scotland) LIMITED\certificate issued on 02/02/06 | 2 pages | CERTNM | ||
Accounts made up to Dec 31, 2004 | 4 pages | AA | ||
legacy | 6 pages | 363s | ||
Accounts made up to Dec 31, 2003 | 3 pages | AA | ||
legacy | 6 pages | 363s | ||
Accounts made up to Dec 31, 2002 | 3 pages | AA | ||
legacy | 7 pages | 363s | ||
legacy | 1 pages | 288b | ||
Who are the officers of PEC (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Thomas Riddell | Secretary | 4 Valerian Close Eaton Ford PE19 7GT St Neots Cambridgeshire | British | 108273740001 | ||||||
| DARLINGTON, Stephen Jeffrey | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | 43547190002 | |||||
| CLARKE, John Graham | Secretary | The Red Lodge Parkgate Road Mollington CH1 6NE Chester | British | 42329580001 | ||||||
| DARLINGTON, Stephen Jeffrey | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | 43547190002 | ||||||
| FORDHAM, Stephen Charles | Secretary | 130 Timber Mill Southwater RH13 7SR Horsham West Sussex | British | 8285640001 | ||||||
| GUEST, Mark | Secretary | 33 Malcolm Road Shirley B90 2AH Solihull West Midlands | British | 45765820001 | ||||||
| HOCKING, John | Secretary | 12 Blenheim Close BB1 8QL Blackburn Lancashire | British | 20383980002 | ||||||
| BRADLEY, David | Director | 105 Whalley Road Read BB12 7RP Burnley Lancashire | British | 27377510001 | ||||||
| BRAHAM, Ralph | Director | 334 Church Street Edmonton N9 9HP London | British | 19187760001 | ||||||
| DARRICOTTE, Geoffrey Crosland | Director | Beaufort House Edstone Court B95 6DD Wooton Wawen Warwickshire | British | 11491410002 | ||||||
| FORDHAM, Stephen Charles | Director | 130 Timber Mill Southwater RH13 7SR Horsham West Sussex | British | 8285640001 | ||||||
| MCEWAN, Thomas | Director | Kerseland House 14 Kerseland Road Glengarnock KA14 3BA North Beith Ayrshire | British | 19187780001 | ||||||
| MCLEAN, David | Director | 4 Woodside Crescent G83 9EX Alexandria Dunbartonshire | British | 80608240001 | ||||||
| PARKER, Keith Graham | Director | 73 Westbourne Park Urmston M41 0XR Manchester Greater Manchester | British | 43176920001 |
Does PEC (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Dec 15, 1995 Delivered On Dec 28, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0