PCG RESIDENTIAL LIMITED

PCG RESIDENTIAL LIMITED

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

    Company NamePCG RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192250
    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 PCG RESIDENTIAL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PCG RESIDENTIAL LIMITED located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PCG RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIBRERUSK LIMITEDDec 30, 1998Dec 30, 1998

    What are the latest accounts for PCG RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for PCG RESIDENTIAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PCG RESIDENTIAL 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

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015

    1 pagesCH04

    Statement of capital on Sep 17, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2014

    7 pagesAA

    Director's details changed for Mr Jonathan Martin Austen on Jun 08, 2015

    2 pagesCH01

    Director's details changed for Mr Philip Alexander Jeremy Leech on Jun 08, 2015

    2 pagesCH01

    Annual return made up to Dec 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 200,000
    SH01

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Apr 23, 2014

    1 pagesAD01

    Annual return made up to Dec 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 200,000
    SH01

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Appointment of Mr Philip Alexander Jeremy Leech as a director

    2 pagesAP01

    Appointment of Mr Jonathan Martin Austen as a director

    2 pagesAP01

    Termination of appointment of Miranda Kelly as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Annual return made up to Dec 30, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG03s

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    12 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Who are the officers of PCG RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URBAN&CIVIC (SECRETARIES) LIMITED
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000014
    AUSTEN, Jonathan Martin
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish51921200001
    LEECH, Philip Alexander Jeremy
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritish77080490002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritish9150920001
    GORDON, Alastair James
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    Director
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    British35967420001
    HOBBS, David William Raymond
    Darenth
    Vicarage Hill
    TN16 1TL Westerham
    Kent
    Director
    Darenth
    Vicarage Hill
    TN16 1TL Westerham
    Kent
    British58875030001
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritish62817160003
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritish76786510001
    ROBINSON, Alasdair Nicholson
    18 Rosslyn Terrace
    Dowanhill
    G12 9NA Glasgow
    Director
    18 Rosslyn Terrace
    Dowanhill
    G12 9NA Glasgow
    British62432130001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrish48520230001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    British426640001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does PCG RESIDENTIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 20, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 4, 43 kent road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 2002Registration of a charge (410)
    • Sep 10, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 20, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat at 4 shieldhall gardens, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 2002Registration of a charge (410)
    • Sep 10, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 18, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat at 1/m, 280 st. George's road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 2002Registration of a charge (410)
    • Sep 10, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 29, 2001
    Delivered On Nov 07, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2001Registration of a charge (410)
    • Oct 08, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Nov 27, 2000
    Delivered On Nov 30, 2000
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 2000Registration of a charge (410)
    • Nov 06, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over parking space 184, granby village, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over parking space 179, granby village, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over parking space 176, granby village, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over parking 159, granby village, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over parking space 104, granby village, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over parking space 101, granby village, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over parking space 99, granby village, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over parking space 13, granby village, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over parking space 8, granby village, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 31 venice court, samuel ogden street, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 30 venice court, samuel ogden street, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 20 venice court, samuel ogden street, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 19 venice court, samuel ogden street, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 18 venice court, samuel ogden street, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 16 venice court, samuel ogden street, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 14 venice court, samuel ogden street, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 11 venice court, samuel ogden street, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 10 venice court, samuel ogden street, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 9 venice court, samuel ogden street, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 7 venice court, samuel ogden street, manchester fixed charge over assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2000Registration of a charge (410)
    • Nov 05, 2001Statement of satisfaction of a charge in full or part (419a)

    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