PCR IT LIMITED

Lumina Building 40 Ainslie Road Lumina Building 40 Ainslie Road, Glasgow, G52 4RU, Scotland
StatusDISSOLVED
Company No.SC360486
CategoryPrivate Limited Company
Incorporated01 Jun 2009
Age14 years, 11 months, 18 days
JurisdictionScotland
Dissolution16 Mar 2021
Years3 years, 2 months, 3 days

SUMMARY

PCR IT LIMITED is an dissolved private limited company with number SC360486. It was incorporated 14 years, 11 months, 18 days ago, on 01 June 2009 and it was dissolved 3 years, 2 months, 3 days ago, on 16 March 2021. The company address is Lumina Building 40 Ainslie Road Lumina Building 40 Ainslie Road, Glasgow, G52 4RU, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 27 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-10-27

Documents

View document PDF

Legacy

Date: 27 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/10/20

Documents

View document PDF

Resolution

Date: 27 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Joseph Gibbons

Termination date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bradley

Appointment date: 2020-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-12

Psc name: Arrow Business Communications (Scotland) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abica Limited

Cessation date: 2020-02-12

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3604860004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3604860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3604860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3604860003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3604860005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3604860006

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Old address: 9 Dava Street Glasgow G51 2JA Scotland

Change date: 2019-09-02

New address: Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-11-30

Documents

View document PDF

Mortgage alter floating charge with number

Date: 08 Jan 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3604860005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 08 Jan 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3604860006

Documents

View document PDF

Mortgage alter floating charge with number

Date: 27 Dec 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3604860005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 27 Dec 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3604860006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-13

Charge number: SC3604860005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3604860006

Charge creation date: 2018-12-13

Documents

View document PDF

Mortgage alter floating charge with number

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3604860004

Documents

View document PDF

Mortgage alter floating charge with number

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3604860003

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Dec 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3604860002

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Dec 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3604860001

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Dec 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3604860001

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Dec 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3604860002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3604860004

Charge creation date: 2018-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3604860003

Charge creation date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Gregory Damian Barnett

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Nicholas Stefan Cohen

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Christopher John Russell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: David Munro

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sion Wynn Griffith

Termination date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Paul Joseph Gibbons

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3604860001

Charge creation date: 2018-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-13

Charge number: SC3604860002

Documents

View document PDF

Resolution

Date: 09 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Munro

Appointment date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mr Gregory Damian Barnett

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abica Limited

Notification date: 2018-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Old address: 52 5th Floor, the Wheatsheaf 52 Speirs Wharf Glasgow G4 9TJ

New address: 9 Dava Street Glasgow G51 2JA

Change date: 2018-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Stefan Cohen

Cessation date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Stefan Cohen

Change date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 11 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-31

Officer name: Mr Nicholas Stefan Cohen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2013

Action Date: 04 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-04

Officer name: Mr Nicholas Stefan Cohen

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Old address: C/O 23W Chartered Accountants 23 Woodvale Avenue Giffnock Glasgow G46 6RG United Kingdom

Change date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-13

Officer name: Mr Sion Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sion Griffiths

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Old address: Unit 3, Riverbank House 28 Field Road Busby Lanarkshire G76 8SE

Change date: 2012-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pcr computer services LIMITED\certificate issued on 19/07/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Cohen

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 07/07/2009 from 6 dunure drive newton mearns glasgow G77 5TH scotland

Documents

View document PDF

Incorporation company

Date: 01 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLECTIVE LDN FASHION STORE LTD

152-160 CITY ROAD COLLECTIVE LDN FASHION STORE LTD,LONDON,EC1V 2NX

Number:10177926
Status:ACTIVE
Category:Private Limited Company

FIGS1LTD LIMITED

20 BRIDGE STREET,ABERDEEN,AB11 6JJ

Number:SC546435
Status:ACTIVE
Category:Private Limited Company

INVESTMENT BOOM LTD

10 FRANKLYN PARK,LURGAN,BT66 7AJ

Number:NI645945
Status:ACTIVE
Category:Private Limited Company

MVV ENVIRONMENT SERVICES LIMITED

1 WOOD STREET,LONDON,EC2V 7WS

Number:08500792
Status:ACTIVE
Category:Private Limited Company

NITTO WORLD CO., LIMITED

107-111 FLEET STREET,LONDON,EC4A 2AB

Number:02124389
Status:ACTIVE
Category:Private Limited Company

R & MS SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10468194
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