Pcr It Limited

DataGardener
dissolved
Unknown

Pcr It Limited

sc360486Private Limited With Share Capital

Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, G524RU
Incorporated

01/06/2009

Company Age

16 years

Directors

2

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Pcr It Limited (sc360486) is a private limited with share capital incorporated on 01/06/2009 (16 years old) and registered in glasgow, G524RU. The company operates under SIC code 62020 and is classified as Unknown.

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 01/06/2009
G524RU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

85
Gazette Dissolved Voluntary
Category:Gazette
Date:16-03-2021
Gazette Notice Voluntary
Category:Gazette
Date:24-11-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-11-2020
Legacy
Category:Capital
Date:27-10-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-10-2020
Legacy
Category:Insolvency
Date:27-10-2020
Resolution
Category:Resolution
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2020
Resolution
Category:Resolution
Date:28-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-01-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-01-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-01-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2018
Resolution
Category:Resolution
Date:20-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2018
Resolution
Category:Resolution
Date:09-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2016
Resolution
Category:Resolution
Date:11-09-2015
Capital Name Of Class Of Shares
Category:Capital
Date:11-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:19-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Termination Director Company With Name
Category:Officers
Date:17-03-2010
Legacy
Category:Address
Date:07-07-2009
Incorporation Company
Category:Incorporation
Date:01-06-2009

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2020
Filing Date30/05/2019
Latest Accounts31/12/2018

Trading Addresses

Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, G52 4Ru, G524RURegistered

Contact

Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, G524RU