Company NamePicardie Limited
Company StatusActive
Company NumberSC103481
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Barbara Simpson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(12 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kinnoull Street
Perth
PH1 5EN
Scotland
Director NameMr Kenneth Simpson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(12 years, 1 month after company formation)
Appointment Duration25 years
RoleSheriff Officer
Country of ResidenceScotland
Correspondence Address4 Kinnoull Street
Perth
PH1 5EN
Scotland
Director NameMr Graeme Simpson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(12 years, 1 month after company formation)
Appointment Duration25 years
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address4 Kinnoull Street
Perth
Perthshire
PH1 3EN
Scotland
Director NameMr Alastair David Armstrong Shepherd Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 1999)
RoleWriter To The Signet
Correspondence AddressOld Bank House
Brown Street
Blairgowrie
Perthshire
PH10 6EU
Scotland
Director NameMrs Morag Annandale McGinley
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 04 April 1989)
RoleTypist
Correspondence AddressBank Street
Blairgowrie
Perthshire
PH10 6DE
Scotland
Director NameBarbara Ann Hall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(2 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 1995)
RoleFarmer
Correspondence AddressBank Street
Blairgowrie
Perthshire
PH10 6DE
Scotland
Secretary NameA & R Robertson & Black Ws (Corporation)
StatusResigned
Appointed03 March 1987(same day as company formation)
Correspondence AddressBank Street
Blairgowrie
Perthshire
PH10 6DE
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1988)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameMessrs  Hall & Company Writers To The Signet (Corporation)
StatusResigned
Appointed05 May 1998(11 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 1999)
Correspondence AddressOld Bank House
Brown Street
Blairgowrie
Perthshire
PH10 6EU
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed23 April 1999(12 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(20 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 October 2019)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address4 Kinnoull Street
Perth
PH1 5EN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£514,770
Cash£89,604
Current Liabilities£13,206

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 December 2023 (3 months, 4 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

31 March 1988Delivered on: 31 March 1988
Satisfied on: 14 December 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/4 blackfriars st, perth.
Fully Satisfied

Filing History

26 October 2023Change of details for Mr Kenneth Simpson as a person with significant control on 16 August 2019 (2 pages)
26 October 2023Notification of Margaret Barbara Simpson as a person with significant control on 16 August 2019 (2 pages)
25 October 2023Director's details changed for Mrs Margaret Barbara Simpson on 25 October 2023 (2 pages)
25 October 2023Director's details changed for Mr Kenneth Simpson on 25 October 2023 (2 pages)
1 September 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
3 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
4 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
27 December 2019Confirmation statement made on 27 December 2019 with updates (4 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
1 November 2019Termination of appointment of as Company Services Limited as a secretary on 29 October 2019 (1 page)
16 September 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
1 August 2019Registered office address changed from 4 Kinnoull Street Perth Perthshire PH1 3EN to 4 Kinnoull Street Perth PH1 5EN on 1 August 2019 (1 page)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(7 pages)
29 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(7 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(7 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(7 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(7 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
15 February 2011Secretary's details changed for As Company Services Limited on 20 December 2010 (2 pages)
15 February 2011Secretary's details changed for As Company Services Limited on 20 December 2010 (2 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (15 pages)
21 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (15 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 November 2009Director's details changed for Margaret Barbara Simpson on 10 October 2009 (3 pages)
18 November 2009Director's details changed for Margaret Barbara Simpson on 10 October 2009 (3 pages)
18 November 2009Director's details changed for Graeme Simpson on 10 October 2009 (3 pages)
18 November 2009Director's details changed for Colonel Kenneth Simpson on 10 October 2009 (3 pages)
18 November 2009Director's details changed for Colonel Kenneth Simpson on 10 October 2009 (3 pages)
18 November 2009Director's details changed for Graeme Simpson on 10 October 2009 (3 pages)
27 February 2009Return made up to 20/12/08; full list of members (10 pages)
27 February 2009Director's change of particulars / margaret simpson / 09/11/2008 (1 page)
27 February 2009Director's change of particulars / kenneth simpson / 09/11/2008 (1 page)
27 February 2009Director's change of particulars / kenneth simpson / 09/11/2008 (1 page)
27 February 2009Return made up to 20/12/08; full list of members (10 pages)
27 February 2009Director's change of particulars / graeme simpson / 09/11/2008 (1 page)
27 February 2009Director's change of particulars / margaret simpson / 09/11/2008 (1 page)
27 February 2009Director's change of particulars / graeme simpson / 09/11/2008 (1 page)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 November 2008Registered office changed on 28/11/2008 from 7 atholl crescent perth perthshire PH1 5NG (1 page)
28 November 2008Registered office changed on 28/11/2008 from 7 atholl crescent perth perthshire PH1 5NG (1 page)
25 January 2008Return made up to 20/12/07; full list of members (3 pages)
25 January 2008Return made up to 20/12/07; full list of members (3 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 January 2007Return made up to 20/12/06; full list of members (8 pages)
9 January 2007Return made up to 20/12/06; full list of members (8 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 January 2006Return made up to 20/12/05; full list of members (8 pages)
9 January 2006Return made up to 20/12/05; full list of members (8 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 December 2004Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 December 2004Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2004Return made up to 20/12/03; full list of members (8 pages)
10 January 2004Return made up to 20/12/03; full list of members (8 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
30 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Return made up to 20/12/01; full list of members (8 pages)
16 January 2002Return made up to 20/12/01; full list of members (8 pages)
28 December 2001Total exemption full accounts made up to 31 March 1998 (8 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
28 December 2001Total exemption full accounts made up to 31 March 1999 (8 pages)
28 December 2001Total exemption full accounts made up to 31 March 1999 (8 pages)
28 December 2001Total exemption full accounts made up to 31 March 1998 (8 pages)
28 December 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
28 December 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
5 April 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
5 April 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
22 January 2001Return made up to 20/12/00; full list of members (8 pages)
22 January 2001Return made up to 20/12/00; full list of members (8 pages)
13 January 2000Return made up to 20/12/99; full list of members (8 pages)
13 January 2000Return made up to 20/12/99; full list of members (8 pages)
2 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page)
2 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
8 January 1999Return made up to 20/12/98; full list of members (7 pages)
8 January 1999Return made up to 20/12/98; full list of members (7 pages)
6 January 1999Secretary's particulars changed (1 page)
6 January 1999Secretary's particulars changed (1 page)
6 January 1999Registered office changed on 06/01/99 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page)
6 January 1999Registered office changed on 06/01/99 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page)
8 December 1998Registered office changed on 08/12/98 from: 8 newton street blairgowrie perthshire PH10 6DJ (1 page)
8 December 1998Registered office changed on 08/12/98 from: 8 newton street blairgowrie perthshire PH10 6DJ (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: bank street blairgowrie perthshire PH10 6DE (1 page)
2 June 1998Registered office changed on 02/06/98 from: bank street blairgowrie perthshire PH10 6DE (1 page)
2 June 1998New secretary appointed (2 pages)
11 January 1998Return made up to 20/12/97; no change of members (5 pages)
11 January 1998Return made up to 20/12/97; no change of members (5 pages)
8 January 1998Full accounts made up to 31 March 1997 (13 pages)
8 January 1998Full accounts made up to 31 March 1997 (13 pages)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
27 December 1996Return made up to 20/12/96; no change of members (5 pages)
27 December 1996Return made up to 20/12/96; no change of members (5 pages)
30 January 1996Full accounts made up to 31 March 1995 (13 pages)
30 January 1996Full accounts made up to 31 March 1995 (13 pages)
16 January 1996Return made up to 20/12/95; full list of members (7 pages)
16 January 1996Return made up to 20/12/95; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)