PCS COMPUTING LIMITED

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

    Company NamePCS COMPUTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC298917
    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 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 AddressNo

    What were the previous names of PCS COMPUTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCHEMY PLUS BUSINESS SOLUTIONS LIMITEDMay 19, 2006May 19, 2006
    PACIFIC SHELF 1365 LIMITEDMar 15, 2006Mar 15, 2006

    What are the latest accounts for PCS COMPUTING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for PCS COMPUTING 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

    Annual return made up to Mar 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 601,241.77
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Certificate of change of name

    Company name changed alchemy plus business solutions LIMITED\certificate issued on 20/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 20, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2015

    RES15

    Annual return made up to Mar 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 601,241.77
    SH01

    Appointment of Mr Peter Cunningham Swanson as a secretary on Mar 19, 2015

    2 pagesAP03

    Termination of appointment of David William Massey as a secretary on Mar 19, 2015

    1 pagesTM02

    Termination of appointment of David William Massey as a director on Dec 09, 2014

    1 pagesTM01

    Secretary's details changed for Mr David William Massey on Dec 09, 2014

    1 pagesCH03

    Full accounts made up to Mar 31, 2014

    7 pagesAA

    Statement of capital following an allotment of shares on Sep 22, 2014

    • Capital: GBP 601,241.77
    4 pagesSH01

    Appointment of Mr Alain Peter Swanson as a director on Aug 21, 2014

    2 pagesAP01

    Annual return made up to Mar 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 586,502.37
    SH01

    Director's details changed for Mr David William Massey on Mar 15, 2014

    2 pagesCH01

    Secretary's details changed for Mr David William Massey on Mar 15, 2014

    1 pagesCH03

    Director's details changed for Mr Peter Cunningham Swanson on Mar 15, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Registered office address changed from * Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL* on Jun 17, 2013

    1 pagesAD01

    Annual return made up to Mar 15, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Mar 15, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Ian David Joy as a director

    2 pagesAP01

    Who are the officers of PCS COMPUTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWANSON, Peter Cunningham
    Seafield Road
    IV1 1SG Inverness
    12
    Secretary
    Seafield Road
    IV1 1SG Inverness
    12
    196036370001
    JOY, Ian David
    Seafield Road
    IV1 1SG Inverness
    12
    Scotland
    Director
    Seafield Road
    IV1 1SG Inverness
    12
    Scotland
    ScotlandBritishDirector63598370002
    SWANSON, Alain Peter
    Seafield Road
    IV1 1SG Inverness
    12
    Director
    Seafield Road
    IV1 1SG Inverness
    12
    ScotlandBritishCompany Director170010250001
    SWANSON, Peter Cunningham
    Seafield Road
    IV1 1SG Inverness
    12
    Scotland
    Director
    Seafield Road
    IV1 1SG Inverness
    12
    Scotland
    ScotlandBritishCompany Director575240005
    CHISHOLM, Stephen John
    3 Heather Court
    The Maltings
    IV6 7PW Muir Of Ord
    Ross Shire
    Secretary
    3 Heather Court
    The Maltings
    IV6 7PW Muir Of Ord
    Ross Shire
    BritishCompany Director108529090002
    MASSEY, David William
    Seafield Road
    IV1 1SG Inverness
    12
    Scotland
    Secretary
    Seafield Road
    IV1 1SG Inverness
    12
    Scotland
    British116234430002
    SINCLAIR, Emma Louise
    1 Gollanhead Avenue
    Rosemarkie
    IV10 8UG Fortrose
    Rosedene
    Ross-Shire
    Scotland
    Secretary
    1 Gollanhead Avenue
    Rosemarkie
    IV10 8UG Fortrose
    Rosedene
    Ross-Shire
    Scotland
    159511490001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CHISHOLM, Stephen John
    3 Heather Court
    The Maltings
    IV6 7PW Muir Of Ord
    Ross Shire
    Director
    3 Heather Court
    The Maltings
    IV6 7PW Muir Of Ord
    Ross Shire
    United KingdomBritishCompany Director108529090002
    MASSEY, David William
    Seafield Road
    IV1 1SG Inverness
    12
    Scotland
    Director
    Seafield Road
    IV1 1SG Inverness
    12
    Scotland
    ScotlandBritishChief Technology Officer116234430002
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishCompany Director1321720003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does PCS COMPUTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 24, 2009Registration of a charge (410)
    • Jul 30, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Hie Ventures Limited
    Transactions
    • Aug 08, 2008Registration of a charge (410)
    • Jul 29, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Peter Cunningham Swanson
    Transactions
    • Aug 21, 2006Registration of a charge (410)
    • Aug 21, 2006Alteration to a floating charge (466 Scot)
    • Jul 29, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2006Registration of a charge (410)
    • Aug 21, 2006Alteration to a floating charge (466 Scot)
    • Jun 24, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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