PCS COMPUTING LIMITED
Overview
Company Name | PCS COMPUTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC298917 |
Jurisdiction | Scotland |
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 PCS COMPUTING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PCS COMPUTING LIMITED located?
Registered Office Address | 12 Seafield Road IV1 1SG Inverness |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PCS COMPUTING LIMITED?
Company Name | From | Until |
---|---|---|
ALCHEMY PLUS BUSINESS SOLUTIONS LIMITED | May 19, 2006 | May 19, 2006 |
PACIFIC SHELF 1365 LIMITED | Mar 15, 2006 | Mar 15, 2006 |
What are the latest accounts for PCS COMPUTING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2016 |
Next Accounts Due On | Dec 31, 2016 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for PCS COMPUTING 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 | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed alchemy plus business solutions LIMITED\certificate issued on 20/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Cunningham Swanson as a secretary on Mar 19, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of David William Massey as a secretary on Mar 19, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of David William Massey as a director on Dec 09, 2014 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr David William Massey on Dec 09, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 22, 2014
| 4 pages | SH01 | ||||||||||
Appointment of Mr Alain Peter Swanson as a director on Aug 21, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David William Massey on Mar 15, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David William Massey on Mar 15, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter Cunningham Swanson on Mar 15, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL* on Jun 17, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Ian David Joy as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PCS COMPUTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWANSON, Peter Cunningham | Secretary | Seafield Road IV1 1SG Inverness 12 | 196036370001 | |||||||
JOY, Ian David | Director | Seafield Road IV1 1SG Inverness 12 Scotland | Scotland | British | Director | 63598370002 | ||||
SWANSON, Alain Peter | Director | Seafield Road IV1 1SG Inverness 12 | Scotland | British | Company Director | 170010250001 | ||||
SWANSON, Peter Cunningham | Director | Seafield Road IV1 1SG Inverness 12 Scotland | Scotland | British | Company Director | 575240005 | ||||
CHISHOLM, Stephen John | Secretary | 3 Heather Court The Maltings IV6 7PW Muir Of Ord Ross Shire | British | Company Director | 108529090002 | |||||
MASSEY, David William | Secretary | Seafield Road IV1 1SG Inverness 12 Scotland | British | 116234430002 | ||||||
SINCLAIR, Emma Louise | Secretary | 1 Gollanhead Avenue Rosemarkie IV10 8UG Fortrose Rosedene Ross-Shire Scotland | 159511490001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
CHISHOLM, Stephen John | Director | 3 Heather Court The Maltings IV6 7PW Muir Of Ord Ross Shire | United Kingdom | British | Company Director | 108529090002 | ||||
MASSEY, David William | Director | Seafield Road IV1 1SG Inverness 12 Scotland | Scotland | British | Chief Technology Officer | 116234430002 | ||||
SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | Company Director | 1321720003 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does PCS COMPUTING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jun 18, 2009 Delivered On Jun 24, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Jul 31, 2008 Delivered On Aug 08, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Aug 18, 2006 Delivered On Aug 21, 2006 | Outstanding | 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
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Jun 19, 2006 Delivered On Jul 04, 2006 | 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
| ||||
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