Company NamePICO Electronics Limited
Company StatusDissolved
Company NumberSC047827
CategoryPrivate Limited Company
Incorporation Date14 August 1970(53 years, 8 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameGeorge Earley Stevenson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(25 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 17 June 2014)
RoleEngineer
Country of ResidenceHong Kong
Correspondence Address1103 Hider Centre
2 Sung Ping St
Kowloon
Foreign
Hong Kong
Secretary NameAlan James Mitchell
NationalityBritish
StatusClosed
Appointed21 November 2005(35 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 17 June 2014)
RoleChartered Accountant
Correspondence Address29 Dovecot Way
Dunfermline
Fife
KY11 8SX
Scotland
Director NameMr Bryan Wilson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(38 years, 10 months after company formation)
Appointment Duration5 years (closed 17 June 2014)
RoleElectronic Engineer
Country of ResidenceScotland
Correspondence Address10 Laurieston Park
Glenrothes
Fife
KY7 6YJ
Scotland
Director NameMr George Teow Hoon Seow
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySingaporean
StatusClosed
Appointed02 December 2011(41 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 17 June 2014)
RoleAccountant
Country of ResidenceHong Kong
Correspondence Address18f Flat C Tower 3
Parc Regal 19 Ho Min Tin Hill Road
Kowloon
Hong Kong
Director NameDavid Chester Campbell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(18 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 May 1989)
RoleEngineer
Correspondence Address37 Keilburn
Lundin Links
Leven
Fife
KY8 6DD
Scotland
Director NameLeslie Allan Leech
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(18 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1993)
RoleEngineer
Correspondence AddressQueenie Gates
Newton Of Falkland
Cupar
Fife
KY7 7RZ
Scotland
Director NameHarold Main McLennan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(18 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2006)
RoleEngineer
Correspondence AddressArnotlea
Kinnesswood
Kinross-Shire
KY13 7HH
Scotland
Director NameMr John Ford Swanson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(18 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 05 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestcliffe
Charlestown
Dunfermline
Fife
KY11 3EE
Scotland
Secretary NameMr John Ford Swanson
NationalityBritish
StatusResigned
Appointed05 October 1988(18 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestcliffe
Charlestown
Dunfermline
Fife
KY11 3EE
Scotland
Director NameMr Brian Ray Forrester
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(23 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 November 2005)
RoleAccountant
Country of ResidenceBritain
Correspondence Address3 Waggon Road
Crossford
Dunfermline
Fife
KY12 8NP
Scotland
Secretary NameMr Brian Ray Forrester
NationalityBritish
StatusResigned
Appointed03 March 1994(23 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 November 2005)
RoleAccountant
Country of ResidenceBritain
Correspondence Address3 Waggon Road
Crossford
Dunfermline
Fife
KY12 8NP
Scotland
Director NameDavid Richard Thompson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(35 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2009)
RoleElectronic Engineer
Correspondence AddressOrchard Field
Auchtermuchty
Fife
KY14 7EP
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

4.5k at £1X-10 LTD
86.52%
Ordinary
400 at £1X-10 LTD
7.69%
Ordinary A
300 at £1X-10 LTD
5.77%
Ordinary B
1 at £1David Robert Miller
0.02%
Ordinary

Financials

Year2014
Net Worth£284,194
Cash£63,274
Current Liabilities£22,395

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 June 2014Final Gazette dissolved following liquidation (1 page)
17 June 2014Final Gazette dissolved following liquidation (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2014Return of final meeting of voluntary winding up (3 pages)
17 March 2014Return of final meeting of voluntary winding up (3 pages)
22 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 April 2013Registered office address changed from Dunvegan House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Dunvegan House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland on 12 April 2013 (1 page)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 5,200
(7 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 5,200
(7 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
12 December 2011Appointment of Mr George Teow Hoon Seow as a director (2 pages)
12 December 2011Appointment of Mr George Teow Hoon Seow as a director (2 pages)
10 November 2011Registered office address changed from Eastfield Industrial Estate Glenrothes Fife KY7 4NZ on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Eastfield Industrial Estate Glenrothes Fife KY7 4NZ on 10 November 2011 (1 page)
5 August 2011Termination of appointment of John Swanson as a director (1 page)
5 August 2011Termination of appointment of John Swanson as a director (1 page)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
20 December 2010Accounts made up to 30 June 2010 (14 pages)
20 December 2010Accounts made up to 30 June 2010 (14 pages)
15 April 2010Accounts made up to 30 June 2009 (14 pages)
15 April 2010Accounts made up to 30 June 2009 (14 pages)
29 January 2010Director's details changed for John Ford Swanson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Bryan Wilson on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Bryan Wilson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for John Ford Swanson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for George Earley Stevenson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for George Earley Stevenson on 29 January 2010 (2 pages)
2 September 2009Appointment terminated director david thompson (1 page)
2 September 2009Appointment terminated director david thompson (1 page)
12 June 2009Director appointed bryan wilson (2 pages)
12 June 2009Director appointed bryan wilson (2 pages)
1 May 2009Accounts made up to 30 June 2008 (14 pages)
1 May 2009Accounts made up to 30 June 2008 (14 pages)
2 February 2009Return made up to 14/01/09; full list of members (5 pages)
2 February 2009Return made up to 14/01/09; full list of members (5 pages)
1 April 2008Accounts made up to 30 June 2007 (15 pages)
1 April 2008Accounts made up to 30 June 2007 (15 pages)
13 February 2008Return made up to 14/01/08; no change of members (7 pages)
13 February 2008Return made up to 14/01/08; no change of members (7 pages)
12 July 2007Accounts made up to 30 June 2006 (15 pages)
12 July 2007Accounts made up to 30 June 2006 (15 pages)
2 February 2007Return made up to 14/01/07; full list of members (7 pages)
2 February 2007Return made up to 14/01/07; full list of members (7 pages)
28 April 2006Accounts made up to 30 June 2005 (14 pages)
28 April 2006Accounts made up to 30 June 2005 (14 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
27 January 2006Return made up to 14/01/06; full list of members (7 pages)
27 January 2006Return made up to 14/01/06; full list of members (7 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 April 2005Accounts made up to 30 June 2004 (15 pages)
29 April 2005Accounts made up to 30 June 2004 (15 pages)
18 January 2005Return made up to 14/01/05; full list of members (8 pages)
18 January 2005Return made up to 14/01/05; full list of members (8 pages)
26 April 2004Accounts made up to 30 June 2003 (15 pages)
26 April 2004Accounts made up to 30 June 2003 (15 pages)
21 January 2004Return made up to 14/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 January 2004Return made up to 14/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 June 2003Accounts made up to 30 June 2002 (15 pages)
18 June 2003Accounts made up to 30 June 2002 (15 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
29 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
22 January 2003Return made up to 14/01/03; full list of members (8 pages)
22 January 2003Return made up to 14/01/03; full list of members (8 pages)
24 April 2002Accounts made up to 30 June 2001 (17 pages)
24 April 2002Accounts made up to 30 June 2001 (17 pages)
15 January 2002Return made up to 14/01/02; full list of members (7 pages)
15 January 2002Return made up to 14/01/02; full list of members (7 pages)
24 April 2001Accounts made up to 30 June 2000 (15 pages)
24 April 2001Accounts made up to 30 June 2000 (15 pages)
22 January 2001Return made up to 14/01/01; no change of members (7 pages)
22 January 2001Return made up to 14/01/01; no change of members (7 pages)
2 May 2000Accounts made up to 30 June 1999 (15 pages)
2 May 2000Accounts made up to 30 June 1999 (15 pages)
19 January 2000Return made up to 14/01/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 January 2000Return made up to 14/01/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 May 1999Accounts made up to 30 June 1998 (15 pages)
4 May 1999Accounts made up to 30 June 1998 (15 pages)
19 January 1999Return made up to 14/01/99; full list of members (7 pages)
19 January 1999Return made up to 14/01/99; full list of members (7 pages)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
1 April 1998Accounts made up to 30 June 1997 (14 pages)
1 April 1998Accounts made up to 30 June 1997 (14 pages)
13 February 1998Return made up to 14/01/98; no change of members (5 pages)
13 February 1998Return made up to 14/01/98; no change of members (5 pages)
16 January 1997Return made up to 14/01/97; no change of members (5 pages)
16 January 1997Return made up to 14/01/97; no change of members (5 pages)
4 October 1996Accounts made up to 30 June 1996 (14 pages)
4 October 1996Accounts made up to 30 June 1996 (14 pages)
29 July 1996Partic of mort/charge * (6 pages)
29 July 1996Partic of mort/charge * (6 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
19 January 1996Return made up to 14/01/96; full list of members (7 pages)
19 January 1996Accounts made up to 30 June 1995 (14 pages)
19 January 1996Accounts made up to 30 June 1995 (14 pages)
19 January 1996Return made up to 14/01/96; full list of members (7 pages)