PTC FINANCIAL ADVICE (SCOTLAND) LTD

Walton View Castlecary Road Walton View Castlecary Road, Glasgow, G68 0HQ, Scotland
StatusDISSOLVED
Company No.SC560622
CategoryPrivate Limited Company
Incorporated16 Mar 2017
Age7 years, 2 months, 17 days
JurisdictionScotland
Dissolution08 Aug 2023
Years9 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

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-07-06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2018-03-19

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALASDAIR GRIGOR LIMITED

GREENACRES,FORTROSE,IV10 8SN

Number:SC386227
Status:ACTIVE
Category:Private Limited Company

BEVAN MOTOR BODIES LIMITED

WEDNESBURY ONE BLACK COUNTRY NEW ROAD,WEST MIDLANDS,WS10 7NZ

Number:01982336
Status:ACTIVE
Category:Private Limited Company

D.G.S. LANDSCAPES LIMITED

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)

DOOSRA LIMITED

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

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