Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
PCT Group Limited
PCT Group Limited is a liquidation company incorporated on 13 September 1972 with the registered office located in Dunfermline, Fife. PCT Group Limited was registered 53 years ago.
Watch Company
Status
Liquidation
Company No
SC051395
Private limited company
Scottish Company
Age
53 years
Incorporated
13 September 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 May 2024
(1 year 3 months ago)
Next confirmation dated
30 May 2025
Was due on
13 June 2025
(2 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
979 days
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2021
Was due on
31 December 2022
(2 years 8 months ago)
Learn more about PCT Group Limited
Contact
Address
3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Address changed on
27 Aug 2024
(1 year ago)
Previous address was
Dalsetter House 37 Dalsetter Avenue Glasgow G15 8TE
Companies in KY11 8PB
Telephone
01419444000
Email
Available in Endole App
Website
Mattersoncranes.co.uk
See All Contacts
People
Officers
3
Shareholders
21
Controllers (PSC)
2
William Stuart Wilson
Director • PSC • Sales Director • British • Lives in United Arab Emirates • Born in Feb 1943
Mr Brian Hugh Lemond
Director • Finance Director • British • Lives in UK • Born in Oct 1953
Paul Raymond Barratt Agnew
Director • Sales Director • British • Lives in Scotland • Born in Jun 1947
Mr Paul Raymond Barratt Agnew
PSC • British • Lives in Spain • Born in Jun 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
PCT Pension Adminstration Limited
Mr Brian Hugh Lemond, , and 1 more are mutual people.
Active
PCT Group Sales Limited
Mr Brian Hugh Lemond, William Stuart Wilson, and 1 more are mutual people.
Active
Oakenash Group Limited
Mr Brian Hugh Lemond, William Stuart Wilson, and 1 more are mutual people.
Active
Knightswood (Property And Investments) Company Limited
William Stuart Wilson and Paul Raymond Barratt Agnew are mutual people.
Active
WB Alloy Welding Products Limited
William Stuart Wilson is a mutual person.
Active
Mar Estates Limited
Mr Brian Hugh Lemond, , and 1 more are mutual people.
Insolvency
Forty Eight Shelf (288) Limited
Mr Brian Hugh Lemond and William Stuart Wilson are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£992.13K
Same as previous period
Total Liabilities
-£903.79K
Same as previous period
Net Assets
£88.34K
Same as previous period
Debt Ratio (%)
91%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Paul Raymond Barratt Agnew Details Changed
10 Months Ago on 1 Nov 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 5 Jun 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 4 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 29 Nov 2023
Compulsory Gazette Notice
1 Year 9 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 17 Jul 2023
Compulsory Strike-Off Discontinued
2 Years 6 Months Ago on 1 Mar 2023
Compulsory Gazette Notice
2 Years 6 Months Ago on 28 Feb 2023
Get Alerts
Get Credit Report
Discover PCT Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Paul Raymond Barratt Agnew on 1 November 2024
Submitted on 4 Nov 2024
Registered office address changed from Dalsetter House 37 Dalsetter Avenue Glasgow G15 8TE to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 27 August 2024
Submitted on 27 Aug 2024
Court order in a winding-up (& Court Order attachment)
Submitted on 27 Aug 2024
Confirmation statement made on 30 May 2024 with no updates
Submitted on 10 Jun 2024
Compulsory strike-off action has been discontinued
Submitted on 5 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 4 Jun 2024
Compulsory strike-off action has been discontinued
Submitted on 29 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Confirmation statement made on 30 May 2023 with no updates
Submitted on 17 Jul 2023
Compulsory strike-off action has been discontinued
Submitted on 1 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs