Company NamePicosoft Limited
Company StatusDissolved
Company NumberSC300857
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Colin Alistair Stewart Melville
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHalbeck House
Brook Lane
Brocton
Staffordshire
ST17 0TZ
Secretary NameMr Robert George Andrew Melville
NationalityScottish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Smithy Hall Lane, Wootton
Ellastone
Ashbourne
Derbyshire
DE6 2GW
Director NameMr Robert George Andrew Melville
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed16 June 2007(1 year, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 14 September 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Smithy Hall Lane, Wootton
Ellastone
Ashbourne
Derbyshire
DE6 2GW

Contact

Websitewww.picosoft.org

Location

Registered AddressAthernase La Thrisk Farm
Freuchie
Cupar
Fife
KY15 7HX
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Shareholders

1 at £1Colin Alastair Melville
50.00%
Ordinary
1 at £1Robert George Andrew Melville
50.00%
Ordinary

Financials

Year2014
Net Worth£10,146
Current Liabilities£10,011

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 June 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
18 July 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
11 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
11 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 June 2010Director's details changed for Dr Colin Alistair Stewart Melville on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Robert George Andrew Melville on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Dr Colin Alistair Stewart Melville on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Dr Colin Alistair Stewart Melville on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Robert George Andrew Melville on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Robert George Andrew Melville on 1 April 2010 (2 pages)
24 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 May 2009Return made up to 18/04/09; full list of members (4 pages)
20 May 2009Return made up to 18/04/09; full list of members (4 pages)
20 May 2009Director and secretary's change of particulars / robert melville / 06/03/2009 (1 page)
20 May 2009Director and secretary's change of particulars / robert melville / 06/03/2009 (1 page)
20 May 2009Registered office changed on 20/05/2009 from 10 queen's road edinburgh midlothian EH4 2BY (1 page)
20 May 2009Registered office changed on 20/05/2009 from 10 queen's road edinburgh midlothian EH4 2BY (1 page)
6 March 2009Return made up to 18/04/08; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from 10 queen's road edinburgh midlothian EH4 2BY (1 page)
6 March 2009Registered office changed on 06/03/2009 from athernase lathrisk farm freuchie fife KY15 7HX uk (1 page)
6 March 2009Registered office changed on 06/03/2009 from athernase lathrisk farm freuchie fife KY15 7HX uk (1 page)
6 March 2009Return made up to 18/04/08; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from 10 queen's road edinburgh midlothian EH4 2BY (1 page)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 18/04/07; full list of members (2 pages)
11 June 2007Return made up to 18/04/07; full list of members (2 pages)
18 April 2006Incorporation (12 pages)
18 April 2006Incorporation (12 pages)