Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > P.C.M. ENGINEERING SERVICES LIMITED
Company Information for

P.C.M. ENGINEERING SERVICES LIMITED

CASTLEBLAIR WORKS, DUNFERMLINE, FIFE, KY12 9DP,
Company Registration Number
SC102681
Private Limited Company
Active

Company Overview

About P.c.m. Engineering Services Ltd
P.C.M. ENGINEERING SERVICES LIMITED was founded on 1987-01-08 and has its registered office in Fife. The organisation's status is listed as "Active". P.c.m. Engineering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
P.C.M. ENGINEERING SERVICES LIMITED
 
Legal Registered Office
CASTLEBLAIR WORKS
DUNFERMLINE
FIFE
KY12 9DP
Other companies in KY12
 
Telephone01383 733334
 
Filing Information
Company Number SC102681
Company ID Number SC102681
Date formed 1987-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.C.M. ENGINEERING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name P.C.M. ENGINEERING SERVICES LIMITED
The following companies were found which have the same name as P.C.M. ENGINEERING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P.C.M. ENGINEERING SERVICES (BELFAST) LIMITED UNIT 3 40 DUNCRUE CRESCENT BELFAST BT3 9BW Active Company formed on the 1990-03-05

Company Officers of P.C.M. ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LINDA JANE CALLAN
Company Secretary 1989-07-02
ANDREW CALLAN
Director 1989-07-02
LINDA JANE CALLAN
Director 1989-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER BROWN NEWLANDS MORRISON
Director 2001-07-01 2016-06-30
DAVID BLACK
Director 1990-11-01 2006-10-31
MICHAEL REMO CATIGNANI
Director 1989-08-04 1990-04-30
LESLIE MCVAY
Director 1989-07-02 1990-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA JANE CALLAN PCM PROPERTIES LIMITED Company Secretary 2003-01-23 CURRENT 1993-01-18 Active
LINDA JANE CALLAN P.C.M. ENGINEERING SERVICES (BELFAST) LIMITED Company Secretary 1990-03-05 CURRENT 1990-03-05 Active
ANDREW CALLAN CANMORE LEISURE LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
ANDREW CALLAN DE BRUS BREWERY LIMITED Director 2015-03-01 CURRENT 2013-02-12 Active - Proposal to Strike off
ANDREW CALLAN SPIDER BEER COMPANY LIMITED Director 2015-03-01 CURRENT 2013-11-04 Active - Proposal to Strike off
ANDREW CALLAN PCM SPORT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active - Proposal to Strike off
ANDREW CALLAN PCM PROPERTIES LIMITED Director 1993-01-18 CURRENT 1993-01-18 Active
ANDREW CALLAN P.C.M. ENGINEERING SERVICES (BELFAST) LIMITED Director 1990-03-05 CURRENT 1990-03-05 Active
LINDA JANE CALLAN PCM SPORT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active - Proposal to Strike off
LINDA JANE CALLAN PCM PROPERTIES LIMITED Director 2003-01-23 CURRENT 1993-01-18 Active
LINDA JANE CALLAN P.C.M. ENGINEERING SERVICES (BELFAST) LIMITED Director 1990-03-05 CURRENT 1990-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2024-02-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-15CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-05-09AP01DIRECTOR APPOINTED MR ANDREW FERNIE
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-04-14SH08Change of share class name or designation
2022-04-14SH10Particulars of variation of rights attached to shares
2022-04-14MEM/ARTSARTICLES OF ASSOCIATION
2022-04-14RES12Resolution of varying share rights or name
2022-04-14RES01ADOPT ARTICLES 14/04/22
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-30PSC04Change of details for Mr Andrew Callan as a person with significant control on 2020-01-30
2020-01-30CH01Director's details changed for Mrs Linda Jane Callan on 2020-01-30
2020-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA JANE CALLAN on 2020-01-30
2019-09-17SH08Change of share class name or designation
2019-09-17RES01ADOPT ARTICLES 17/09/19
2019-09-17RES12Resolution of varying share rights or name
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-05-17PSC04Change of details for Mr Andrew Callan as a person with significant control on 2019-05-15
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-11-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN NEWLANDS MORRISON
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-25AR0123/04/16 ANNUAL RETURN FULL LIST
2016-01-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-24AR0123/04/15 ANNUAL RETURN FULL LIST
2015-03-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-25AR0123/04/14 ANNUAL RETURN FULL LIST
2014-01-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0123/04/13 ANNUAL RETURN FULL LIST
2013-03-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0123/04/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0123/04/11 ANNUAL RETURN FULL LIST
2011-01-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AR0123/04/10 ANNUAL RETURN FULL LIST
2010-04-23CH01Director's details changed for Alexander Brown Newlands Morrison on 2010-04-23
2009-12-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-21363aReturn made up to 23/04/09; full list of members
2009-04-08363aReturn made up to 23/04/08; full list of members
2009-02-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-26363sRETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-03288bDIRECTOR RESIGNED
2006-04-27363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-28363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-28363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-29363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-29363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-29288aNEW DIRECTOR APPOINTED
2001-04-30363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-02363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-27363sRETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-28363sRETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-29363sRETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-26363sRETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS
1996-03-12288DIRECTOR'S PARTICULARS CHANGED
1996-03-12288DIRECTOR'S PARTICULARS CHANGED
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-07363sRETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-04-29363sRETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS
1993-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-30363sRETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS
1993-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-23287REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 3 DICKSON COURT ELGIN STREET INDUSTRIAL ESTATE DUNFERMLINE FIFE KY12 7SL
1992-06-18363aRETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS
1992-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-04-26363aRETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS
1991-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-11-09288NEW DIRECTOR APPOINTED
1990-07-03410(Scot)PARTIC OF MORT/CHARGE 7190
1990-06-27288DIRECTOR RESIGNED
1990-05-02363RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS
1990-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-11-07363RETURN MADE UP TO 02/07/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to P.C.M. ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.C.M. ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1990-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 233,886
Creditors Due Within One Year 2012-06-30 £ 253,268
Creditors Due Within One Year 2012-06-30 £ 253,268
Creditors Due Within One Year 2011-06-30 £ 230,106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.C.M. ENGINEERING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2011-06-30 £ 1,000
Current Assets 2013-06-30 £ 208,460
Current Assets 2012-06-30 £ 224,763
Current Assets 2012-06-30 £ 224,763
Current Assets 2011-06-30 £ 196,160
Debtors 2013-06-30 £ 122,090
Debtors 2012-06-30 £ 143,995
Debtors 2012-06-30 £ 143,995
Debtors 2011-06-30 £ 130,603
Stocks Inventory 2013-06-30 £ 85,788
Stocks Inventory 2012-06-30 £ 80,306
Stocks Inventory 2012-06-30 £ 80,306
Stocks Inventory 2011-06-30 £ 64,788
Tangible Fixed Assets 2013-06-30 £ 8,103
Tangible Fixed Assets 2012-06-30 £ 10,340
Tangible Fixed Assets 2012-06-30 £ 10,340
Tangible Fixed Assets 2011-06-30 £ 13,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.C.M. ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of P.C.M. ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.C.M. ENGINEERING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as P.C.M. ENGINEERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.C.M. ENGINEERING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.C.M. ENGINEERING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.C.M. ENGINEERING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.