PCT GROUP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G15 8TE

Company number SC051395
Status Active
Incorporation Date 13 September 1972
Company Type Private Limited Company
Address DALSETTER HOUSE, 37 DALSETTER AVENUE, GLASGOW, G15 8TE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017; Full accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 884,151.5 . The most likely internet sites of PCT GROUP LIMITED are www.pctgroup.co.uk, and www.pct-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Pct Group Limited is a Private Limited Company. The company registration number is SC051395. Pct Group Limited has been working since 13 September 1972. The present status of the company is Active. The registered address of Pct Group Limited is Dalsetter House 37 Dalsetter Avenue Glasgow G15 8te. . GRAINGER, Laurence Douglas is a Secretary of the company. AGNEW, Paul Raymond Barratt is a Director of the company. GRAINGER, Laurence Douglas is a Director of the company. LEMOND, Brian Hugh is a Director of the company. WILSON, William Stuart is a Director of the company. Secretary HILLMAN, David William has been resigned. Secretary MILLAR, John Russell has been resigned. Director AMOS, Robert James has been resigned. Director HILLMAN, David William has been resigned. Director JONES, Ian Quayle has been resigned. Director MACPHERSON, John Hannah Forbes has been resigned. Director TAYLOR, Robert Ritchie Smith has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GRAINGER, Laurence Douglas
Appointed Date: 01 December 1996

Director

Director

Director
LEMOND, Brian Hugh
Appointed Date: 01 November 1993
71 years old

Director

Resigned Directors

Secretary
HILLMAN, David William
Resigned: 01 September 1993

Secretary
MILLAR, John Russell
Resigned: 30 November 1996
Appointed Date: 01 September 1993

Director
AMOS, Robert James
Resigned: 28 July 1998
Appointed Date: 13 July 1992
103 years old

Director
HILLMAN, David William
Resigned: 01 September 1993
82 years old

Director
JONES, Ian Quayle
Resigned: 06 July 1992
84 years old

Director
MACPHERSON, John Hannah Forbes
Resigned: 31 March 1998
Appointed Date: 13 July 1992
99 years old

Director
TAYLOR, Robert Ritchie Smith
Resigned: 10 December 2013
Appointed Date: 13 July 1992
101 years old

PCT GROUP LIMITED Events

08 Feb 2017
Director's details changed for Mr Paul Raymond Barratt Agnew on 1 February 2017
12 Oct 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 884,151.5

07 Oct 2015
Full accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 884,151.5

...
... and 142 more events
16 Aug 1985
Accounts made up to 31 December 1984

29 Mar 1984
Accounts made up to 31 December 1983
06 Mar 1983
Accounts made up to 31 December 1981
10 Feb 1982
Accounts made up to 31 December 1980
13 Sep 1972
Certificate of incorporation

PCT GROUP LIMITED Charges

13 July 2010
Floating charge
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
25 July 2001
Floating charge
Delivered: 9 August 2001
Status: Satisfied on 12 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
2 December 1993
Standard security
Delivered: 9 December 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold interest, part of the subjects within the…
3 November 1993
Legal charge
Delivered: 19 November 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal charge over property known as milton chain works…
3 November 1993
Floating charge
Delivered: 19 November 1993
Status: Satisfied on 12 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge all book and other debts of the…
3 November 1993
Standard security
Delivered: 17 November 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dalsetter house, 37 dalsetter avenue, glasgow.
20 February 1992
Bond & floating charge
Delivered: 28 February 1992
Status: Satisfied on 12 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 August 1991
Mortgage
Delivered: 19 August 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property at mill parade newport, covent.
12 March 1991
Legal charge
Delivered: 19 March 1991
Status: Satisfied on 15 February 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Milton chain works shirland lane sheffield sk 43398.
10 January 1980
Standard security
Delivered: 23 January 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: An area of ground at oceanfield great western road…
13 August 1975
Floating charge
Delivered: 22 August 1975
Status: Satisfied on 14 April 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…