PCC FLOW TECHNOLOGIES LIMITED

PCC FLOW TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePCC FLOW TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC057099
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PCC FLOW TECHNOLOGIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PCC FLOW TECHNOLOGIES LIMITED located?

    Registered Office Address
    C/O Wyman Gordon
    Houston Road
    EH54 5BZ Houston Industrial Estate
    Livingtson
    Undeliverable Registered Office AddressNo

    What were the previous names of PCC FLOW TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARONSHIRE ENGINEERING LIMITEDJan 31, 1975Jan 31, 1975

    What are the latest accounts for PCC FLOW TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2011

    What are the latest filings for PCC FLOW TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 18, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Russell Scott Pattee as a director on Sep 26, 2013

    1 pagesTM01

    Appointment of Orla Begley as a director on Sep 26, 2013

    2 pagesAP01

    Appointment of Mr Paul Edelstyn as a director on Sep 26, 2013

    2 pagesAP01

    Termination of appointment of Roger Anthony Cooke as a director on Sep 26, 2013

    1 pagesTM01

    Termination of appointment of Shawn Rene Hagel as a director on Sep 26, 2013

    1 pagesTM01

    Termination of appointment of Steven Craig Blackmore as a director on Sep 26, 2013

    1 pagesTM01

    Termination of appointment of Roger Paul Becker as a director on Sep 26, 2013

    1 pagesTM01

    Current accounting period shortened from Sep 30, 2012 to Apr 01, 2012

    3 pagesAA01

    Annual return made up to Apr 03, 2013

    17 pagesAR01

    Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012

    3 pagesAA01

    Annual return made up to Apr 03, 2012

    17 pagesAR01

    Full accounts made up to Apr 03, 2011

    12 pagesAA

    Annual return made up to Apr 03, 2011 with full list of shareholders

    17 pagesAR01

    Full accounts made up to Mar 28, 2010

    12 pagesAA

    Annual return made up to Apr 03, 2010 with full list of shareholders

    17 pagesAR01

    Full accounts made up to Mar 29, 2009

    12 pagesAA

    Who are the officers of PCC FLOW TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEGLEY, Orla
    Mount Catherine
    IRISH Clonara
    County Clare
    Ireland
    Secretary
    Mount Catherine
    IRISH Clonara
    County Clare
    Ireland
    IrishExecutive110696690001
    BEGLEY, Orla
    C/O Wyman Gordon
    Houston Road
    EH54 5BZ Houston Industrial Estate
    Livingtson
    Director
    C/O Wyman Gordon
    Houston Road
    EH54 5BZ Houston Industrial Estate
    Livingtson
    IrelandIrishAccountant181954690001
    EDELSTYN, Paul
    C/O Wyman Gordon
    Houston Road
    EH54 5BZ Houston Industrial Estate
    Livingtson
    Director
    C/O Wyman Gordon
    Houston Road
    EH54 5BZ Houston Industrial Estate
    Livingtson
    Great BritainBritishSolicitor75860830006
    BEYER, Ruth
    13563 Southwood Court
    97035 Lake Oswego
    Oregon
    Usa
    Secretary
    13563 Southwood Court
    97035 Lake Oswego
    Oregon
    Usa
    American48728090001
    GALLACHER, Paul Francis
    28 Newmill Road
    KA3 4BA Dunlop
    Ayrshire
    Secretary
    28 Newmill Road
    KA3 4BA Dunlop
    Ayrshire
    BritishUk Controller82858290001
    SINCLAIR, Scott
    6 Lodge Crescent
    PA13 4PZ Kilmacolm
    Renfrewshire
    Secretary
    6 Lodge Crescent
    PA13 4PZ Kilmacolm
    Renfrewshire
    BritishV.P.Finance92313470001
    STEEL, Agnes
    2 Taylor Brown Close
    Stewarton
    KA3 5DG Kilmarnock
    Ayrshire
    Secretary
    2 Taylor Brown Close
    Stewarton
    KA3 5DG Kilmarnock
    Ayrshire
    British923350002
    TUCKER, David John
    7 Greenhill Avenue
    Giffnock
    G46 6QX Glasgow
    Secretary
    7 Greenhill Avenue
    Giffnock
    G46 6QX Glasgow
    BritishGen Manager82818150001
    BECKER, Roger Paul
    Sw River Dr
    97201 Portland
    1930
    Oregon
    America
    Director
    Sw River Dr
    97201 Portland
    1930
    Oregon
    America
    United StatesAmericanExecutive136281750001
    BLACKMORE, Steven Craig
    Portland
    4430 Se Windsor Ct
    Oregon
    Usa
    Director
    Portland
    4430 Se Windsor Ct
    Oregon
    Usa
    United StatesAmericanVice President129100160001
    CAWTE, John Dennis
    Tigh An Rhu
    Prieston Road
    PA11 3AW Bridge Of Weir
    Renfrewshire
    Director
    Tigh An Rhu
    Prieston Road
    PA11 3AW Bridge Of Weir
    Renfrewshire
    ScotlandBritishManager64703090001
    COOKE, Roger Anthony
    1910 Sw Myrtle Street
    97201 Portland
    Oregon
    United States
    Director
    1910 Sw Myrtle Street
    97201 Portland
    Oregon
    United States
    UsaUsaExecutive134747640001
    CROMBIE, Robert
    1 Barrachnie Court
    Garrowhill
    G69 6PZ Glasgow
    Director
    1 Barrachnie Court
    Garrowhill
    G69 6PZ Glasgow
    BritishCompany Director923380002
    DONEGAN, Mark
    2130 Windham Oaks Court
    West Linn
    Or 97068
    Usa
    Director
    2130 Windham Oaks Court
    West Linn
    Or 97068
    Usa
    AmericanCeo90933260002
    HAGEL, Shawn Rene
    14979 Sw Juliet Terrace
    972274 Tigard
    Oregon
    United States
    Director
    14979 Sw Juliet Terrace
    972274 Tigard
    Oregon
    United States
    United StatesAmericanCorp. Controller133366200001
    HAWKES, Geoffrey A
    2810 Nw Beuhla Vista Terrace
    Portland
    Oregon 97210
    Usa
    Director
    2810 Nw Beuhla Vista Terrace
    Portland
    Oregon 97210
    Usa
    Us CitizenVp & Treasurer76227940001
    HELBLING, Paul Arthur
    13139 Rummel Creek Road
    77079 Houston
    Texas
    Usa
    Director
    13139 Rummel Creek Road
    77079 Houston
    Texas
    Usa
    AmericanVice President - Fin57213870001
    JASPERSON, Michael, Vice President
    1315 Cricklewood
    Spring
    Texas 77379
    Usa
    Director
    1315 Cricklewood
    Spring
    Texas 77379
    Usa
    AmericanVice President Finance91100260001
    JOHNSON, James Andrist
    11245 Sw Lynnridge
    Portland
    Oregon
    97225
    Usa
    Director
    11245 Sw Lynnridge
    Portland
    Oregon
    97225
    Usa
    AmericanTreasurer50206970001
    KENNEDY, Neil John
    10 Kirkland Park
    ML10 6AR Strathaven
    Lanarkshire
    Director
    10 Kirkland Park
    ML10 6AR Strathaven
    Lanarkshire
    ScotlandBritishChartered Accountant55112000001
    LARSSON, William Dean
    1865 Palisades Terrace
    Lake Oswego
    Oregon 97034
    Usa
    Director
    1865 Palisades Terrace
    Lake Oswego
    Oregon 97034
    Usa
    AmericanChief Financial Officer96758530001
    LILLA, John Daryl
    38 Pleasant Bend Drive
    77382 The Woodlands
    Texas
    Usa
    Director
    38 Pleasant Bend Drive
    77382 The Woodlands
    Texas
    Usa
    AmericanVice President-Human Resources57213860001
    MCCORMICK, William Charles
    3479 Cascade Terrace
    OR 97068 West Linn
    Oregon
    Usa
    Director
    3479 Cascade Terrace
    OR 97068 West Linn
    Oregon
    Usa
    United StatesChief Exec. Officer/Chairman69289590001
    MCDERMID, James Edward
    157 Old Castle Road
    G44 5TJ Glasgow
    Lanarkshire
    Director
    157 Old Castle Road
    G44 5TJ Glasgow
    Lanarkshire
    BritishManager64197810001
    NORRIS, David Warren
    62 Morning Cloud
    77381 The Woodlands
    Texas
    Usa
    Director
    62 Morning Cloud
    77381 The Woodlands
    Texas
    Usa
    AmericanExecutive Vice President57213900001
    PATTEE, Russell Scott
    Se Norwood Loop
    Happy Valley
    11444
    Oregon 97086
    United States
    Director
    Se Norwood Loop
    Happy Valley
    11444
    Oregon 97086
    United States
    United StatesAmericanExecutive132606280001
    RAGAN, Donna Christine
    4981 Mapleton Drive
    West Linn
    Oregon
    97068
    Usa
    Director
    4981 Mapleton Drive
    West Linn
    Oregon
    97068
    Usa
    AmericanAssistant Treasurer52777980001
    RIEDEL, Steven Charles
    23200 Sw Stafford Hill
    97068 West Linn
    Oregon
    Usa
    Director
    23200 Sw Stafford Hill
    97068 West Linn
    Oregon
    Usa
    AmericanExecutive Vice President57213640001
    ROBBINS, Wayne, President
    7 Meadows Rose Place
    The Woodlands
    Texas 77392
    Usa
    Director
    7 Meadows Rose Place
    The Woodlands
    Texas 77392
    Usa
    AmericanPresident Pcc Flow Technologie91100120001
    ROSKOPF, Mark R
    9708 Nw Golden Avenue
    FOREIGN Vancouver
    Wa 98665
    Usa
    Director
    9708 Nw Golden Avenue
    FOREIGN Vancouver
    Wa 98665
    Usa
    AmericanVp- Corporate Taxes92313320001
    SOK, Albertus Coert
    M Wibautstraat 14
    9728M4 Groningen
    Netherlands
    Director
    M Wibautstraat 14
    9728M4 Groningen
    Netherlands
    DutchManaging Director85498070001
    STEEL, Agnes
    2 Taylor Brown Close
    Stewarton
    KA3 5DG Kilmarnock
    Ayrshire
    Director
    2 Taylor Brown Close
    Stewarton
    KA3 5DG Kilmarnock
    Ayrshire
    BritishCompany Director923350002
    STEEL, Ian
    11 Holehouse Road
    KA30 1JH Largs
    Ayrshire
    Director
    11 Holehouse Road
    KA30 1JH Largs
    Ayrshire
    BritishCompany Director64761770002
    STEEL, Thomas
    3 Sandlewood Court
    Stewartfield
    East Kilbride
    Glasgowe
    Director
    3 Sandlewood Court
    Stewartfield
    East Kilbride
    Glasgowe
    BritishCompany Director923370003
    TUCKER, David John
    7 Greenhill Avenue
    Giffnock
    G46 6QX Glasgow
    Director
    7 Greenhill Avenue
    Giffnock
    G46 6QX Glasgow
    BritishGeneral Manager82818150001

    Does PCC FLOW TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 26, 1985
    Delivered On Mar 04, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Block 6 units 5/6 thornlie bank ind estate glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 04, 1988Registration of a charge
    • Dec 17, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 04, 1977
    Delivered On Oct 11, 1977
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 11, 1977Registration of a charge
    • Dec 17, 2013Satisfaction of a charge (MR04)

    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