PCS COMPUTING LIMITED: Filings

  • Overview

    Company NamePCS COMPUTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC298917
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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