Whitecraigs
Glasgow
G46 6SF
Scotland
Director Name | Mr Imran Ullah Khand |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 258 Nithsdale Road Glasgow Lanarkshire G41 5AN Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 April 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kennedy Drive Airdrie North Lanarkshire ML6 9AW Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.picsel.com |
---|
Registered Address | William Duncan (Business Recovery) Ltd 1st Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Picsel International LTD A/c C40554 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,039,000 |
Net Worth | -£1,499,000 |
Cash | £147,000 |
Current Liabilities | £5,839,000 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
12 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2015 | Notice of final meeting of creditors (3 pages) |
12 January 2015 | Notice of final meeting of creditors (3 pages) |
13 November 2013 | Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
14 August 2012 | Court order notice of winding up (1 page) |
14 August 2012 | Notice of winding up order (1 page) |
14 August 2012 | Court order notice of winding up (1 page) |
14 August 2012 | Notice of winding up order (1 page) |
16 July 2012 | Registered office address changed from Titanium House Braehead Business Park Kings Inch Road Glasgow G51 4BP Scotland on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from Titanium House Braehead Business Park Kings Inch Road Glasgow G51 4BP Scotland on 16 July 2012 (2 pages) |
16 July 2012 | Appointment of a provisional liquidator (1 page) |
16 July 2012 | Appointment of a provisional liquidator (1 page) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 May 2012 | Registered office address changed from , 292 st. Vincent Street, Glasgow, G2 5TQ on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from , 292 st. Vincent Street, Glasgow, G2 5TQ on 17 May 2012 (1 page) |
7 March 2012 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2012-03-07
|
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2012 | Full accounts made up to 30 September 2010 (49 pages) |
26 January 2012 | Full accounts made up to 30 September 2010 (49 pages) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Doctor Majid Anwar on 17 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Doctor Majid Anwar on 17 August 2010 (2 pages) |
11 August 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
11 August 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
13 December 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
13 December 2009 | Registered office address changed from , 151 st. Vincent Street, Glasgow, G2 5NJ on 13 December 2009 (2 pages) |
13 December 2009 | Appointment of Lycidas Secretaries Limited as a secretary (3 pages) |
13 December 2009 | Registered office address changed from , 151 st. Vincent Street, Glasgow, G2 5NJ on 13 December 2009 (2 pages) |
13 December 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
13 December 2009 | Appointment of Lycidas Secretaries Limited as a secretary (3 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 September 2009 | Director appointed doctor majid anwar (2 pages) |
25 September 2009 | Appointment terminated director vindex services LIMITED (1 page) |
25 September 2009 | Appointment terminated director vindex services LIMITED (1 page) |
25 September 2009 | Appointment terminated director vindex LIMITED (1 page) |
25 September 2009 | Director appointed imran ullah khand (3 pages) |
25 September 2009 | Director appointed doctor majid anwar (2 pages) |
25 September 2009 | Director appointed imran ullah khand (3 pages) |
25 September 2009 | Appointment terminated director vindex LIMITED (1 page) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
16 September 2009 | Company name changed mm&s (5494) LIMITED\certificate issued on 16/09/09 (2 pages) |
16 September 2009 | Company name changed mm&s (5494) LIMITED\certificate issued on 16/09/09 (2 pages) |
11 September 2009 | Appointment terminated director christine truesdale (1 page) |
11 September 2009 | Appointment terminated director christine truesdale (1 page) |
17 August 2009 | Incorporation (13 pages) |
17 August 2009 | Incorporation (13 pages) |