Brook Lane
Brocton
Staffordshire
ST17 0TZ
Secretary Name | Mr Robert George Andrew Melville |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 18 April 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Smithy Hall Lane, Wootton Ellastone Ashbourne Derbyshire DE6 2GW |
Director Name | Mr Robert George Andrew Melville |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 16 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 14 September 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Smithy Hall Lane, Wootton Ellastone Ashbourne Derbyshire DE6 2GW |
Website | www.picosoft.org |
---|
Registered Address | Athernase La Thrisk Farm Freuchie Cupar Fife KY15 7HX Scotland |
---|---|
Constituency | North East Fife |
Ward | Howe of Fife and Tay Coast |
1 at £1 | Colin Alastair Melville 50.00% Ordinary |
---|---|
1 at £1 | Robert George Andrew Melville 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,146 |
Current Liabilities | £10,011 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 June 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
11 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
11 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 June 2010 | Director's details changed for Dr Colin Alistair Stewart Melville on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Robert George Andrew Melville on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Colin Alistair Stewart Melville on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Colin Alistair Stewart Melville on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Robert George Andrew Melville on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Robert George Andrew Melville on 1 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 May 2009 | Director and secretary's change of particulars / robert melville / 06/03/2009 (1 page) |
20 May 2009 | Director and secretary's change of particulars / robert melville / 06/03/2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 10 queen's road edinburgh midlothian EH4 2BY (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 10 queen's road edinburgh midlothian EH4 2BY (1 page) |
6 March 2009 | Return made up to 18/04/08; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 10 queen's road edinburgh midlothian EH4 2BY (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from athernase lathrisk farm freuchie fife KY15 7HX uk (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from athernase lathrisk farm freuchie fife KY15 7HX uk (1 page) |
6 March 2009 | Return made up to 18/04/08; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 10 queen's road edinburgh midlothian EH4 2BY (1 page) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
11 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
18 April 2006 | Incorporation (12 pages) |
18 April 2006 | Incorporation (12 pages) |