Edinburgh
EH3 6QN
Scotland
Director Name | PIC Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Correspondence Address | C/O Prospect Investments 1 Berkeley Street London W1J 8DJ |
Registered Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Pic Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,500 |
Cash | £2,900 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
25 September 2014 | Director's details changed for Mr Irfan Najak on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Irfan Najak on 25 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Pic Partners Ltd as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Pic Partners Ltd as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Pic Partners Ltd as a director on 1 September 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 January 2013 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|