Company NamePicture House Restaurant Ltd
Company StatusDissolved
Company NumberSC392822
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date24 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameGillian Sanday Cattanach
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleFinance
Country of ResidenceGb-Sct
Correspondence AddressOld Mill House Port Allan
Errol
Perthshire
PH2 7TH
Scotland

Contact

Websitewww.errolpicturehouse.co.uk

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Gillian Sanday Cattanach
50.00%
Ordinary
50 at £1Michael Stockley
50.00%
Ordinary

Financials

Year2014
Net Worth-£140,912
Cash£76
Current Liabilities£41,146

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 December 2015Final Gazette dissolved following liquidation (1 page)
24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Notice of final meeting of creditors (6 pages)
24 September 2015Notice of final meeting of creditors (6 pages)
30 August 2014Registered office address changed from Victoria Hall High Street Errol Perthshire PH2 7QP to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 30 August 2014 (2 pages)
30 August 2014Registered office address changed from Victoria Hall High Street Errol Perthshire PH2 7QP to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 30 August 2014 (2 pages)
22 July 2014Notice of winding up order (1 page)
22 July 2014Notice of winding up order (1 page)
22 July 2014Court order notice of winding up (1 page)
22 July 2014Court order notice of winding up (1 page)
16 June 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
15 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
15 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
16 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 November 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (5 pages)
1 November 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (5 pages)
26 October 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
26 October 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
26 October 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
26 October 2012Administrative restoration application (3 pages)
26 October 2012Administrative restoration application (3 pages)
28 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)