SC010609 PLC

Pricewaterhousecoopers Pricewaterhousecoopers, 68-73 Queen Street, EH2 4NH, Edinburgh
StatusACTIVE
Company No.SC010609
CategoryPrivate Limited Company
Incorporated30 Aug 1919
Age104 years, 8 months, 22 days
JurisdictionScotland
Dissolution29 Oct 2010
Years13 years, 6 months, 23 days

SUMMARY

SC010609 PLC is an active private limited company with number SC010609. It was incorporated 104 years, 8 months, 22 days ago, on 30 August 1919 and it was dissolved 13 years, 6 months, 23 days ago, on 29 October 2010. The company address is Pricewaterhousecoopers Pricewaterhousecoopers, 68-73 Queen Street, EH2 4NH, Edinburgh.



Company Fillings

Court order

Date: 19 Mar 2024

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alldays\certificate issued on 19/03/24

Documents

View document PDF

Gazette dissolved voluntary

Date: 29 Oct 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Liquidation receiver ceasing to act scotland

Date: 19 May 2010

Category: Insolvency

Sub Category: Receiver

Type: 3(Scot)

Documents

View document PDF

Liquidation receiver ceasing to act scotland

Date: 13 Oct 2006

Category: Insolvency

Sub Category: Receiver

Type: 3(Scot)

Documents

View document PDF

Liquidation receiver receivers abstracts of receipts and payments scotland

Date: 13 Dec 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.2(Scot)

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation receiver receivers report scotland

Date: 31 Jan 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.5(Scot)

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 12 Nov 2002

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 12 Nov 2002

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 08/11/02 from: 10 george street, edinburgh, EH2 2DZ

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 07 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2002

Action Date: 28 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-28

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/02; bulk list available separately

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 02 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Apr 2001

Action Date: 29 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-29

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/01; bulk list available separately

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 22 May 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/00; bulk list available separately

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/99; bulk list available separately

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Resolution

Date: 22 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 17 Mar 1999

Action Date: 01 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-01

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed watson & philip P.L.C.\certificate issued on 13/11/98

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Apr 1998

Action Date: 02 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-02

Documents

View document PDF

Resolution

Date: 15 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/98; bulk list available separately

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 15 Apr 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Apr 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/97; bulk list available separately

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Resolution

Date: 10 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Address

Type: 318

Description: Location - directors service contracts and memoranda

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Mortgage

Type: 419b(Scot)

Description: Dec mort/charge release *****

Documents

View document PDF

Legacy

Date: 31 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 31/10/96 from: strathtay house, dundee, DD2 1TP

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

COCCO SALONS LIMITED

7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:07827945
Status:ACTIVE
Category:Private Limited Company
Number:OC414673
Status:ACTIVE
Category:Limited Liability Partnership

ODETTE LIMITED

13 CANALSIDE GARDENS,SOUTHALL,UB2 5TJ

Number:09605632
Status:ACTIVE
Category:Private Limited Company

PANTHERA CONSULTING LTD

97 IPSWICH ROAD,WOODBRIDGE,IP12 4BY

Number:07588720
Status:ACTIVE
Category:Private Limited Company

PEARL TOGETHER LIMITED

8 KENYON ROAD,NELSON,BB9 5SP

Number:11229691
Status:ACTIVE
Category:Private Limited Company

SLUSHEE TRADING PARTNERS LTD

UNIT 43 DUNGANNON ENTERPRISE CENTRE,DUNGANNON,BT71 6JT

Number:NI629703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source