Company NamePicsel UK Limited
Company StatusDissolved
Company NumberSC364045
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Dissolution Date12 April 2015 (9 years ago)
Previous NameMM&S (5494) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Majid Anwar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(4 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 12 April 2015)
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
StatusClosed
Appointed15 September 2009(4 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 12 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address258 Nithsdale Road
Glasgow
Lanarkshire
G41 5AN
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed30 November 2009(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 12 April 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 August 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 August 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 August 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.picsel.com

Location

Registered AddressWilliam Duncan (Business Recovery) Ltd
1st Floor, 25 Blythswood Square
Glasgow
Strathclyde
G2 4BL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Picsel International LTD A/c C40554
100.00%
Ordinary

Financials

Year2014
Turnover£5,039,000
Net Worth-£1,499,000
Cash£147,000
Current Liabilities£5,839,000

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2015Notice of final meeting of creditors (3 pages)
12 January 2015Notice of final meeting of creditors (3 pages)
13 November 2013Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
14 August 2012Court order notice of winding up (1 page)
14 August 2012Notice of winding up order (1 page)
14 August 2012Court order notice of winding up (1 page)
14 August 2012Notice of winding up order (1 page)
16 July 2012Registered office address changed from Titanium House Braehead Business Park Kings Inch Road Glasgow G51 4BP Scotland on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from Titanium House Braehead Business Park Kings Inch Road Glasgow G51 4BP Scotland on 16 July 2012 (2 pages)
16 July 2012Appointment of a provisional liquidator (1 page)
16 July 2012Appointment of a provisional liquidator (1 page)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 May 2012Registered office address changed from , 292 st. Vincent Street, Glasgow, G2 5TQ on 17 May 2012 (1 page)
17 May 2012Registered office address changed from , 292 st. Vincent Street, Glasgow, G2 5TQ on 17 May 2012 (1 page)
7 March 2012Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(5 pages)
7 March 2012Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(5 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
26 January 2012Full accounts made up to 30 September 2010 (49 pages)
26 January 2012Full accounts made up to 30 September 2010 (49 pages)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Doctor Majid Anwar on 17 August 2010 (2 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Doctor Majid Anwar on 17 August 2010 (2 pages)
11 August 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
11 August 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
13 December 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
13 December 2009Registered office address changed from , 151 st. Vincent Street, Glasgow, G2 5NJ on 13 December 2009 (2 pages)
13 December 2009Appointment of Lycidas Secretaries Limited as a secretary (3 pages)
13 December 2009Registered office address changed from , 151 st. Vincent Street, Glasgow, G2 5NJ on 13 December 2009 (2 pages)
13 December 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
13 December 2009Appointment of Lycidas Secretaries Limited as a secretary (3 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 September 2009Director appointed doctor majid anwar (2 pages)
25 September 2009Appointment terminated director vindex services LIMITED (1 page)
25 September 2009Appointment terminated director vindex services LIMITED (1 page)
25 September 2009Appointment terminated director vindex LIMITED (1 page)
25 September 2009Director appointed imran ullah khand (3 pages)
25 September 2009Director appointed doctor majid anwar (2 pages)
25 September 2009Director appointed imran ullah khand (3 pages)
25 September 2009Appointment terminated director vindex LIMITED (1 page)
16 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(9 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(9 pages)
16 September 2009Company name changed mm&s (5494) LIMITED\certificate issued on 16/09/09 (2 pages)
16 September 2009Company name changed mm&s (5494) LIMITED\certificate issued on 16/09/09 (2 pages)
11 September 2009Appointment terminated director christine truesdale (1 page)
11 September 2009Appointment terminated director christine truesdale (1 page)
17 August 2009Incorporation (13 pages)
17 August 2009Incorporation (13 pages)