PCT GROUP LIMITED
Overview
| Company Name | PCT GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC051395 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PCT GROUP LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is PCT GROUP LIMITED located?
| Registered Office Address | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PCT GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Dec 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for PCT GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 30, 2025 |
| Next Confirmation Statement Due | Jun 13, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2024 |
| Overdue | Yes |
What are the latest filings for PCT GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Paul Raymond Barratt Agnew on Nov 01, 2024 | 2 pages | CH01 | ||
Registered office address changed from Dalsetter House 37 Dalsetter Avenue Glasgow G15 8TE to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Aug 27, 2024 | 3 pages | AD01 | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Termination of appointment of Laurence Douglas Grainger as a director on Feb 06, 2017 | 1 pages | TM01 | ||
Termination of appointment of Laurence Douglas Grainger as a secretary on Feb 06, 2017 | 1 pages | TM02 | ||
Registration of charge SC0513950019, created on Jun 07, 2017 | 17 pages | MR01 | ||
Confirmation statement made on May 30, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of PCT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGNEW, Paul Raymond Barratt | Director | Mar Hall Avenue PA7 5QE Bishopton 14 Scotland | Scotland | British | 94248530013 | |||||
| LEMOND, Brian Hugh | Director | 18 Thorn Road Bearsden G61 4PP Glasgow Lanarkshire | United Kingdom | British | 490160004 | |||||
| WILSON, William Stuart | Director | M/S Oilfields Supply Centre Jebel Ali Building No 24 PO BOX 1518 Dubai United Arab Emirates | United Arab Emirates | British | 78390007 | |||||
| GRAINGER, Laurence Douglas | Secretary | Mid Balfunning Farm Balfron Station Balfron G33 0NF Glasgow | British | 52231560001 | ||||||
| HILLMAN, David William | Secretary | 24 Bartley Close SS7 4DD Benfleet Essex | British | 78380001 | ||||||
| MILLAR, John Russell | Secretary | 1 Jordanhill Drive G13 1RZ Glasgow Lanarkshire | British | 183310001 | ||||||
| AMOS, Robert James | Director | Tudor Lodge Leven Avenue BH4 9LH Bournemouth Dorset | England | British | 23619660001 | |||||
| GRAINGER, Laurence Douglas | Director | Mid Balfunning Farm Balfron Station Balfron G33 0NF Glasgow | Scotland | British | 52231560001 | |||||
| HILLMAN, David William | Director | 24 Bartley Close SS7 4DD Benfleet Essex | England | British | 78380001 | |||||
| JONES, Ian Quayle | Director | 1 Pentland Road EH13 0JA Edinburgh | British | 64960001 | ||||||
| MACPHERSON, John Hannah Forbes | Director | 16 Collylinn Road Bearsden G61 4PN Glasgow | British | 295710001 | ||||||
| TAYLOR, Robert Ritchie Smith | Director | Ardyle Buchanan Smithy G63 0 Drymen Stirlingshire | Scotland | British | 264440001 |
Who are the persons with significant control of PCT GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Stuart Wilson | Apr 06, 2016 | Castle Court Carnegie Campus KY11 8PB Dunfermline 3 | No |
Nationality: British Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
| Mr Paul Raymond Barratt Agnew | Apr 06, 2016 | Castle Court Carnegie Campus KY11 8PB Dunfermline 3 | No |
Nationality: British Country of Residence: Spain | |||
Natures of Control
| |||
Does PCT GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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