Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Pct Group Sales LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£3,765,212 +3.49%
Employees£74 0%
Total assets£6,390,239 +1.65%

Details

Company type Private Limited Company, Active
Company Number SC075642
Record last updated Wednesday, April 28, 2021 11:42:29 AM UTC
Official Address Dalsetter House 37 Avenue Glasgow G158te Drumchapel/Anniesland
There are 16 companies registered at this street
Locality Drumchapel/Anniesland
Region Glasgow City, Scotland
Postal Code G158TE
Sector Manufacture of basic iron and steel and of ferro-alloys

Charts

Visits

PCT GROUP SALES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-112024-90123

Searches

PCT GROUP SALES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2019-601

Directors

Document Type Publication date Download link
Registry Apr 15, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Financials Sep 17, 2014 Annual accounts Annual accounts
Registry Jun 25, 2014 Annual return Annual return
Financials Sep 19, 2013 Annual accounts Annual accounts
Registry Jul 5, 2013 Annual return Annual return
Registry Jul 5, 2013 Change of particulars for director Change of particulars for director
Financials Dec 10, 2012 Annual accounts Annual accounts
Registry Oct 23, 2012 Return of allotment of shares Return of allotment of shares
Registry Jun 29, 2012 Annual return Annual return
Financials Nov 24, 2011 Annual accounts Annual accounts
Registry Jul 15, 2011 Annual return Annual return
Registry Mar 1, 2011 Resignation of one Director Resignation of one Director
Registry Feb 23, 2011 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Aug 12, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Aug 12, 2010 Statement of satisfaction in full or in part of a floating charge 14075... Statement of satisfaction in full or in part of a floating charge 14075...
Registry Aug 12, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jul 22, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jul 16, 2010 Annual return Annual return
Registry Jul 16, 2010 Change of particulars for director Change of particulars for director
Registry Jul 16, 2010 Change of particulars for director 14075... Change of particulars for director 14075...
Registry Jul 16, 2010 Change of particulars for director Change of particulars for director
Financials Nov 3, 2009 Annual accounts Annual accounts
Registry Jul 7, 2009 Annual return Annual return
Financials Nov 5, 2008 Annual accounts Annual accounts
Registry Jun 26, 2008 Annual return Annual return
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Jul 4, 2007 Annual return Annual return
Registry Jul 3, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 1, 2007 Annual accounts Annual accounts
Registry Jul 12, 2006 Annual return Annual return
Financials Nov 2, 2005 Annual accounts Annual accounts
Registry Jun 27, 2005 Annual return Annual return
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Jul 1, 2004 Annual return Annual return
Financials Jan 30, 2004 Annual accounts Annual accounts
Registry Jul 11, 2003 Annual return Annual return
Registry Dec 31, 2002 Resignation of a director Resignation of a director
Financials Nov 1, 2002 Annual accounts Annual accounts
Registry Jul 16, 2002 Annual return Annual return
Registry Jul 10, 2002 Resignation of one Sales Engineer and one Director (a man) Resignation of one Sales Engineer and one Director (a man)
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Aug 9, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 15, 2001 Annual return Annual return
Financials Nov 1, 2000 Annual accounts Annual accounts
Registry Jun 23, 2000 Annual return Annual return
Registry Jan 12, 2000 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 25, 1999 Annual accounts Annual accounts
Registry Jul 16, 1999 Annual return Annual return
Financials Nov 25, 1998 Annual accounts Annual accounts
Registry Aug 6, 1998 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 6, 1998 Miscellaneous document Miscellaneous document
Registry Jul 29, 1998 Annual return Annual return
Financials Mar 29, 1998 Annual accounts Annual accounts
Registry Jul 22, 1997 Annual return Annual return
Registry Jul 22, 1997 Appointment of a secretary Appointment of a secretary
Registry Jul 22, 1997 Director's particulars changed Director's particulars changed
Registry Dec 1, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 30, 1996 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Oct 31, 1996 Annual accounts Annual accounts
Registry Jul 8, 1996 Annual return Annual return
Registry Mar 18, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 12, 1996 Director resigned, new director appointed 14075... Director resigned, new director appointed 14075...
Registry Feb 29, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 12, 1996 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Feb 5, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 25, 1996 Resignation of one Charterd Surveyor and one Director (a man) Resignation of one Charterd Surveyor and one Director (a man)
Registry Dec 1, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 13, 1995 Director resigned, new director appointed 14075... Director resigned, new director appointed 14075...
Financials Nov 1, 1995 Annual accounts Annual accounts
Registry Oct 20, 1995 Resignation of one Sales Engineer and one Director (a man) Resignation of one Sales Engineer and one Director (a man)
Registry Sep 1, 1995 Resignation of one Sales Engineer and one Director (a man) 14075... Resignation of one Sales Engineer and one Director (a man) 14075...
Registry Jul 6, 1995 Annual return Annual return
Financials Oct 2, 1994 Annual accounts Annual accounts
Registry Jun 24, 1994 Annual return Annual return
Registry Jun 21, 1994 Miscellaneous document Miscellaneous document
Registry Feb 22, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 15, 1994 Dec mort/charge Dec mort/charge
Registry Feb 4, 1994 Appointment of a man as Director and Charterd Surveyor Appointment of a man as Director and Charterd Surveyor
Registry Jan 18, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 19, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 10, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 1, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Aug 25, 1993 Annual accounts Annual accounts
Registry Jul 8, 1993 Annual return Annual return
Financials Oct 28, 1992 Annual accounts Annual accounts
Registry Aug 6, 1992 Annual return Annual return
Registry Feb 28, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 3, 1992 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 18, 1991 Annual accounts Annual accounts
Registry Jun 27, 1991 Annual return Annual return
Registry Jan 28, 1991 Nc inc already adjusted Nc inc already adjusted
Registry Jan 28, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 28, 1991 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Nov 6, 1990 Annual return Annual return
Financials Nov 1, 1990 Annual accounts Annual accounts
Financials Nov 28, 1989 Annual accounts 14075... Annual accounts 14075...
Registry Nov 28, 1989 Annual return Annual return
Registry Sep 26, 1989 Auditor's letter of resignation Auditor's letter of resignation

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)