Company NameThe Picture Exchange (Scotland) Limited
Company StatusDissolved
Company NumberSC368368
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 4 months ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Stephen James Ridge
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Newbridge Road
St Annes Park
Bristol
BS4 4DL
Director NameMr Michael David Fitchie
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 02 June 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address143 Mallards Reach
Marshfield
Cardiff
South Glamorgan
CF3 2NL
Wales
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Gerald McGachy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 2012)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address163 Abbeylands Road
Faifley
Clydebank
West Dunbartonshire
G81 5LA
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp
Third Floor Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Gerald Mcgachy
33.33%
Ordinary
1 at £1Michael David Fitchie
33.33%
Ordinary
1 at £1Stephen James Ridge
33.33%
Ordinary

Financials

Year2014
Net Worth-£22,412
Cash£65,134
Current Liabilities£132,403

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 June 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Order of court for early dissolution (1 page)
2 March 2015Order of court for early dissolution (1 page)
16 May 2014Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF on 16 May 2014 (2 pages)
16 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
16 May 2014Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF on 16 May 2014 (2 pages)
16 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
29 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3
(4 pages)
29 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3
(4 pages)
29 November 2013Registered office address changed from 9 Brunel Building Scottish Enterprise Park East Kilbride G75 0QD Scotland on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 9 Brunel Building Scottish Enterprise Park East Kilbride G75 0QD Scotland on 29 November 2013 (1 page)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Gerald Mcgachy as a director on 18 April 2012 (1 page)
1 May 2012Termination of appointment of Gerald Mcgachy as a director on 18 April 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Mr Michael David Fitchie on 20 December 2010 (2 pages)
23 March 2011Director's details changed for Mr Michael David Fitchie on 20 December 2010 (2 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Registered office address changed from 19 Jura Drive Old Kilpatrick Glasgow G60 5EH Scotland on 21 December 2010 (1 page)
21 December 2010Director's details changed for Mr Gerald Mcgachy on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Gerald Mcgachy on 21 December 2010 (2 pages)
21 December 2010Registered office address changed from 19 Jura Drive Old Kilpatrick Glasgow G60 5EH Scotland on 21 December 2010 (1 page)
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
9 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3
(2 pages)
9 March 2010Appointment of Mr Gerald Mcgachy as a director (2 pages)
9 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3
(2 pages)
9 March 2010Appointment of Mr Gerald Mcgachy as a director (2 pages)
20 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
20 January 2010Appointment of Mr Michael David Fitchie as a director (2 pages)
20 January 2010Appointment of Mr Michael David Fitchie as a director (2 pages)
20 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
19 November 2009Appointment of Mr Stephen James Ridge as a director (2 pages)
19 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
19 November 2009Appointment of Mr Stephen James Ridge as a director (2 pages)
19 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
18 November 2009Termination of appointment of Graham Stephens as a director (1 page)
18 November 2009Termination of appointment of Graham Stephens as a director (1 page)
11 November 2009Incorporation (17 pages)
11 November 2009Incorporation (17 pages)