Glasgow
G51 4BP
Scotland
Director Name | Mr Imran Ullah Khand |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium House Kings Inch Road Glasgow G51 4BP Scotland |
Director Name | Mr Colin Neil Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ratho Drive, Windsor Gate Carrickstone, Cumbernauld Glasgow Strathclde G68 0GA Scotland |
Director Name | Mr Kenneth Duncan Steen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Kenmure Gardens Bishopbriggs Glasgow Strathclyde G64 2BX Scotland |
Secretary Name | Mr Colin Neil Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ratho Drive, Windsor Gate Carrickstone, Cumbernauld Glasgow Strathclde G68 0GA Scotland |
Director Name | Dr Majid Anwar |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Loaning Whitecraigs Glasgow G46 6SF Scotland |
Director Name | Mr Imran Ullah Khand |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 258 Nithsdale Road Glasgow Lanarkshire G41 5AN Scotland |
Secretary Name | Dr Majid Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Loaning Whitecraigs Glasgow G46 6SF Scotland |
Director Name | Mr Suhail Rehman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Millfield Meadows Erskine Renfrewshire PA8 6HQ Scotland |
Director Name | Mussadiq Salim |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 18 Ashlea Drive Giffnock Glasgow Strathclyde G46 6BH Scotland |
Director Name | Mr John Gavin Marow Douglas Don |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 January 2001) |
Role | Management Consultant |
Correspondence Address | 3 Clermiston Terrace Edinburgh EH12 6XF Scotland |
Director Name | Mr Colin Neil Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 December 2001) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 93 Ratho Drive Cumbernauld Glasgow Lanarkshire G68 0GA Scotland |
Director Name | Mark Ricardo Edwards |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | The Old School Beacons Bottom High Wycombe Buckinghamshire HP14 3XG |
Secretary Name | Mr Colin Neil Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 December 2001) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 93 Ratho Drive Cumbernauld Glasgow Lanarkshire G68 0GA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2001(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 October 2007) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2010) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Titanium House Kings Inch Road Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Year | 2006 |
---|---|
Net Worth | -£3,628,752 |
Current Liabilities | £3,628,752 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 11 June 2017 (overdue) |
---|
17 May 2012 | Appointment of Imran Ullah Khand as a director (3 pages) |
---|---|
17 May 2012 | Appointment of Dr Majid Anwar as a director (3 pages) |
17 May 2012 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 17 May 2012 (2 pages) |
17 May 2012 | Suspend the dissolution (10 pages) |
2 May 2012 | Court order insolvency:order of court of session 01/05/2012. disapplies the period specified in paragraph 84(6) and stays the dissolution of the company (1 page) |
10 November 2011 | Notice to Registrar in respect of date of dissolution (2 pages) |
4 November 2011 | Notice of move from Administration to Dissolution (9 pages) |
22 February 2011 | Administrator's progress report (7 pages) |
19 July 2010 | Notice of extension of period of Administration (1 page) |
13 July 2010 | Termination of appointment of Imran Khand as a director (2 pages) |
13 July 2010 | Termination of appointment of Majid Anwar as a director (2 pages) |
22 January 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
27 October 2009 | Company name changed picsel (research) LIMITED\certificate issued on 27/10/09
|
22 October 2009 | Resolutions
|
8 October 2009 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
2 October 2009 | Notice of result of meeting creditors (26 pages) |
14 September 2009 | Statement of administrator's proposal (26 pages) |
10 August 2009 | Appointment of an administrator (3 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 151 st vincent street glasgow strathclyde G2 5NJ (1 page) |
23 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
12 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
18 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
26 April 2007 | Memorandum and Articles of Association (6 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
15 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
9 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
27 June 2003 | Return made up to 28/05/03; full list of members (10 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: breckenridge house 274 sauchiehall street glasgow strathclyde G2 3EH (1 page) |
12 June 2002 | Return made up to 28/05/02; full list of members (10 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Director resigned (1 page) |
18 October 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: c/o dallas mcmillan shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
28 June 2001 | Return made up to 28/05/01; full list of members (10 pages) |
18 June 2001 | Dec mort/charge * (4 pages) |
14 June 2001 | Memorandum and Articles of Association (6 pages) |
14 June 2001 | Company name changed picsel technologies LIMITED\certificate issued on 14/06/01 (2 pages) |
14 June 2001 | Resolutions
|
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Dec mort/charge * (5 pages) |
13 June 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Alterations to a floating charge (8 pages) |
9 May 2001 | Partic of mort/charge * (5 pages) |
3 May 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: c/o dallas mcmillan 5 shaftesbury house waterloo street glasgow G2 6AY (1 page) |
17 January 2001 | Director resigned (1 page) |
16 January 2001 | Partic of mort/charge * (6 pages) |
16 January 2001 | Return made up to 28/05/00; full list of members; amend
|
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Ad 10/10/00--------- £ si 16@1=16 £ ic 1120/1136 (2 pages) |
14 June 2000 | Ad 08/12/99--------- £ si 120@1=120 £ ic 1000/1120 (2 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (9 pages) |
13 June 2000 | New director appointed (4 pages) |
6 June 2000 | New director appointed (3 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
4 October 1999 | Nc inc already adjusted 03/09/99 (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Ad 03/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 September 1999 | Memorandum and Articles of Association (25 pages) |
22 September 1999 | Notice of assignment of name or new name to shares (2 pages) |
22 September 1999 | Resolutions
|
2 August 1999 | Company name changed epage LIMITED\certificate issued on 03/08/99 (2 pages) |
29 June 1999 | Return made up to 28/05/99; full list of members
|
2 September 1998 | Company name changed E. page LIMITED\certificate issued on 03/09/98 (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
28 May 1998 | Incorporation (26 pages) |