Company NameLescip R Limited
DirectorsMajid Anwar and Imran Ullah Khand
Company StatusIn Administration/Administrative Receiver
Company NumberSC186224
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 10 months ago)
Previous NamePicsel (Research) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Majid Anwar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Kings Inch Road
Glasgow
G51 4BP
Scotland
Director NameMr Imran Ullah Khand
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium House Kings Inch Road
Glasgow
G51 4BP
Scotland
Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address93 Ratho Drive, Windsor Gate
Carrickstone, Cumbernauld
Glasgow
Strathclde
G68 0GA
Scotland
Director NameMr Kenneth Duncan Steen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Kenmure Gardens
Bishopbriggs
Glasgow
Strathclyde
G64 2BX
Scotland
Secretary NameMr Colin Neil Macleod
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address93 Ratho Drive, Windsor Gate
Carrickstone, Cumbernauld
Glasgow
Strathclde
G68 0GA
Scotland
Director NameDr Majid Anwar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Loaning
Whitecraigs
Glasgow
G46 6SF
Scotland
Director NameMr Imran Ullah Khand
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address258 Nithsdale Road
Glasgow
Lanarkshire
G41 5AN
Scotland
Secretary NameDr Majid Anwar
NationalityBritish
StatusResigned
Appointed05 August 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Loaning
Whitecraigs
Glasgow
G46 6SF
Scotland
Director NameMr Suhail Rehman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millfield Meadows
Erskine
Renfrewshire
PA8 6HQ
Scotland
Director NameMussadiq Salim
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address18 Ashlea Drive
Giffnock
Glasgow
Strathclyde
G46 6BH
Scotland
Director NameMr John Gavin Marow Douglas Don
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2001)
RoleManagement Consultant
Correspondence Address3 Clermiston Terrace
Edinburgh
EH12 6XF
Scotland
Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 December 2001)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address93 Ratho Drive
Cumbernauld
Glasgow
Lanarkshire
G68 0GA
Scotland
Director NameMark Ricardo Edwards
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressThe Old School
Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XG
Secretary NameMr Colin Neil Macleod
NationalityBritish
StatusResigned
Appointed14 May 2001(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 December 2001)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address93 Ratho Drive
Cumbernauld
Glasgow
Lanarkshire
G68 0GA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed28 December 2001(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 2007)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 October 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2010)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressTitanium House
Kings Inch Road
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Financials

Year2006
Net Worth-£3,628,752
Current Liabilities£3,628,752

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due11 June 2017 (overdue)

Filing History

17 May 2012Appointment of Imran Ullah Khand as a director (3 pages)
17 May 2012Appointment of Dr Majid Anwar as a director (3 pages)
17 May 2012Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 17 May 2012 (2 pages)
17 May 2012Suspend the dissolution (10 pages)
2 May 2012Court 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 2011Notice to Registrar in respect of date of dissolution (2 pages)
4 November 2011Notice of move from Administration to Dissolution (9 pages)
22 February 2011Administrator's progress report (7 pages)
19 July 2010Notice of extension of period of Administration (1 page)
13 July 2010Termination of appointment of Imran Khand as a director (2 pages)
13 July 2010Termination of appointment of Majid Anwar as a director (2 pages)
22 January 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
27 October 2009Company name changed picsel (research) LIMITED\certificate issued on 27/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
8 October 2009Statement of affairs with form 2.13B(SCOT) (18 pages)
2 October 2009Notice of result of meeting creditors (26 pages)
14 September 2009Statement of administrator's proposal (26 pages)
10 August 2009Appointment of an administrator (3 pages)
7 August 2009Registered office changed on 07/08/2009 from 151 st vincent street glasgow strathclyde G2 5NJ (1 page)
23 June 2009Return made up to 28/05/09; full list of members (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2008Return made up to 28/05/08; full list of members (3 pages)
12 November 2007Full accounts made up to 31 December 2006 (12 pages)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
18 June 2007Return made up to 28/05/07; full list of members (2 pages)
26 April 2007Memorandum and Articles of Association (6 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
23 June 2006Return made up to 28/05/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 December 2004 (11 pages)
15 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 June 2005Return made up to 28/05/05; full list of members (7 pages)
28 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
9 June 2004Return made up to 28/05/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 June 2003Return made up to 28/05/03; full list of members (10 pages)
28 June 2002Registered office changed on 28/06/02 from: breckenridge house 274 sauchiehall street glasgow strathclyde G2 3EH (1 page)
12 June 2002Return made up to 28/05/02; full list of members (10 pages)
11 June 2002Full accounts made up to 31 December 2001 (16 pages)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002New secretary appointed (2 pages)
8 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Director resigned (1 page)
18 October 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
8 August 2001Registered office changed on 08/08/01 from: c/o dallas mcmillan shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
28 June 2001Return made up to 28/05/01; full list of members (10 pages)
18 June 2001Dec mort/charge * (4 pages)
14 June 2001Memorandum and Articles of Association (6 pages)
14 June 2001Company name changed picsel technologies LIMITED\certificate issued on 14/06/01 (2 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001Director resigned (1 page)
13 June 2001Dec mort/charge * (5 pages)
13 June 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
17 May 2001Alterations to a floating charge (8 pages)
9 May 2001Partic of mort/charge * (5 pages)
3 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
24 January 2001Registered office changed on 24/01/01 from: c/o dallas mcmillan 5 shaftesbury house waterloo street glasgow G2 6AY (1 page)
17 January 2001Director resigned (1 page)
16 January 2001Partic of mort/charge * (6 pages)
16 January 2001Return made up to 28/05/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 16/01/01
(10 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Ad 10/10/00--------- £ si 16@1=16 £ ic 1120/1136 (2 pages)
14 June 2000Ad 08/12/99--------- £ si 120@1=120 £ ic 1000/1120 (2 pages)
14 June 2000Return made up to 28/05/00; full list of members (9 pages)
13 June 2000New director appointed (4 pages)
6 June 2000New director appointed (3 pages)
29 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
4 October 1999Nc inc already adjusted 03/09/99 (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Ad 03/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 September 1999Memorandum and Articles of Association (25 pages)
22 September 1999Notice of assignment of name or new name to shares (2 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 August 1999Company name changed epage LIMITED\certificate issued on 03/08/99 (2 pages)
29 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Company name changed E. page LIMITED\certificate issued on 03/09/98 (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Secretary resigned;director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
28 May 1998Incorporation (26 pages)