Company NamePixaw Ltd
Company StatusDissolved
Company NumberSC451325
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Raymond McGurk
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Cortmalaw Gardens
Wallacefield, Robroyston
Glasgow
G33 1TJ
Scotland
Director NameLaura Cherry
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/3 314 Meadowside Quay Walk
Glasgow
G11 6AY
Scotland
Director NameMr Iain Robert Livingstone
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/3 314 Meadowside Quay Walk
Glasgow
G11 6AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepix.aw/business/
Email address[email protected]

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Raymond Mcgurk
50.00%
Ordinary
25 at £1Iain Livingstone
25.00%
Ordinary
25 at £1Laura Cherry
25.00%
Ordinary

Financials

Year2014
Net Worth-£9,984
Cash£208
Current Liabilities£10,250

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
19 August 2016Application to strike the company off the register (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Director's details changed for Laura Cherry on 10 March 2015 (2 pages)
5 June 2015Director's details changed for Mr Iain Robert Livingstone on 10 March 2015 (2 pages)
5 June 2015Director's details changed for Laura Cherry on 10 March 2015 (2 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Director's details changed for Mr Iain Robert Livingstone on 10 March 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 March 2015Registered office address changed from 1 Glen Avenue Largs Ayrshire KA30 8RQ to 73 Union Street Greenock Renfrewshire PA16 8BG on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 1 Glen Avenue Largs Ayrshire KA30 8RQ to 73 Union Street Greenock Renfrewshire PA16 8BG on 26 March 2015 (1 page)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
26 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(4 pages)
26 June 2013Appointment of Raymond Mcgurk as a director (3 pages)
26 June 2013Appointment of Laura Cherry as a director (3 pages)
26 June 2013Appointment of Raymond Mcgurk as a director (3 pages)
26 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(4 pages)
26 June 2013Appointment of Laura Cherry as a director (3 pages)
6 June 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
6 June 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
6 June 2013Appointment of Iain Robert Livingston as a director (2 pages)
6 June 2013Appointment of Iain Robert Livingston as a director (2 pages)
31 May 2013Incorporation (22 pages)
31 May 2013Incorporation (22 pages)