PTC FINANCIAL ADVICE (SCOTLAND) LTD
Status | DISSOLVED |
Company No. | SC560622 |
Category | Private Limited Company |
Incorporated | 16 Mar 2017 |
Age | 7 years, 2 months, 17 days |
Jurisdiction | Scotland |
Dissolution | 08 Aug 2023 |
Years | 9 months, 25 days |
SUMMARY
PTC FINANCIAL ADVICE (SCOTLAND) LTD is an dissolved private limited company with number SC560622. It was incorporated 7 years, 2 months, 17 days ago, on 16 March 2017 and it was dissolved 9 months, 25 days ago, on 08 August 2023. The company address is Walton View Castlecary Road Walton View Castlecary Road, Glasgow, G68 0HQ, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Change to a person with significant control
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Crawford
Change date: 2019-12-05
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Cessation of a person with significant control
Date: 17 Jun 2019
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ethan John Crawford
Cessation date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 17 Jun 2019
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-31
Psc name: Caroline Crawford
Documents
Change registered office address company with date old address new address
Date: 23 May 2019
Action Date: 23 May 2019
Category: Address
Type: AD01
Change date: 2019-05-23
Old address: 90 Grahams Road Falkirk FK2 7DL Scotland
New address: Walton View Castlecary Road Cumbernauld Glasgow G68 0HQ
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 02 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Change account reference date company previous extended
Date: 28 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-08-31
Documents
Capital allotment shares
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-07-06
Documents
Change person director company with change date
Date: 22 Apr 2018
Action Date: 22 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Crawford
Change date: 2018-04-22
Documents
Change to a person with significant control
Date: 22 Apr 2018
Action Date: 22 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Crawford
Change date: 2018-04-22
Documents
Change to a person with significant control
Date: 22 Apr 2018
Action Date: 22 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Crawford
Change date: 2018-04-22
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Capital allotment shares
Date: 20 Mar 2018
Action Date: 19 Mar 2018
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2018-03-19
Documents
Notification of a person with significant control
Date: 20 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-19
Psc name: Ethan John Crawford
Documents
Some Companies
GREENACRES,FORTROSE,IV10 8SN
Number: | SC386227 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEDNESBURY ONE BLACK COUNTRY NEW ROAD,WEST MIDLANDS,WS10 7NZ
Number: | 01982336 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUMANA WHITE CROSS,BRISTOL,BS39 6ER
Number: | 05819458 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEER PARK WALK MANAGEMENT LIMITED
8 DEER PARK WALK,CHESHAM,HP5 3LJ
Number: | 02530669 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 06959364 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLN CITY PROPERTIES LIMITED
6 GOODWOOD WAY,LINCOLN,LN6 0FZ
Number: | 10305539 |
Status: | ACTIVE |
Category: | Private Limited Company |