PURCHASING CARD CONSULTANCY LTD.
Overview
Company Name | PURCHASING CARD CONSULTANCY LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC175197 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PURCHASING CARD CONSULTANCY LTD.?
- Business and domestic software development (62012) / Information and communication
Where is PURCHASING CARD CONSULTANCY LTD. located?
Registered Office Address | Davidson Sharp & Co 2e Napier Place Wardpark G68 0LL Cumbernauld North Lanarkshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PURCHASING CARD CONSULTANCY LTD.?
Company Name | From | Until |
---|---|---|
GW SUPPLIES LTD. | May 07, 1997 | May 07, 1997 |
What are the latest accounts for PURCHASING CARD CONSULTANCY LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for PURCHASING CARD CONSULTANCY LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from Unit 16 Pitreavie Business Park Queensferry Road Dunfermline KY11 8UU Scotland to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld North Lanarkshire G68 0LL on Jul 06, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Unit 9 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU to Unit 16 Pitreavie Business Park Queensferry Road Dunfermline KY11 8UU on Mar 07, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Miss Tanya Louise Wilkins as a secretary on Mar 06, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lorraine Green as a secretary on Mar 06, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Business Innovation Centre 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB to Unit 9 Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU on Jul 17, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of PURCHASING CARD CONSULTANCY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILKINS, Tanya Louise | Secretary | Moray Street Hopeman IV30 5SA Elgin 17 Scotland | 256063350001 | |||||||
GREEN, Russell | Director | 1 Forbes Road Rosyth KY11 2AN Fife | Scotland | British | Consultant | 74790130002 | ||||
GREEN, Lorraine | Secretary | 1 Forbes Road Rosyth KY11 2AN Fife | British | Company Secretary | 77017990003 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
WRIGHT, Graeme Douglas | Secretary | 26 Taylor Avenue PA10 2LS Kilbarchan | British | Surveyor | 48532130001 | |||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
WRIGHT, Graeme Douglas | Director | 26 Taylor Avenue PA10 2LS Kilbarchan | United Kingdom | British | Quantity Surveyor | 48532130001 |
Who are the persons with significant control of PURCHASING CARD CONSULTANCY LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glenloy Holdings Limited | May 07, 2016 | Lennox Road Cumbernauld G67 1LL Glasgow Lennox House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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