Company NamePick Protection Limited
Company StatusActive
Company NumberSC473887
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMiss Rebecca Louise Pick
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address30 Suite 2e/F
30 Gordon Street
Glasgow
G1 3PU
Scotland
Director NameMr Leslie David Gaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(2 years after company formation)
Appointment Duration8 years
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address504 Sandyhills Road 504 Sandyhills Road
Glasgow
G32 9UA
Scotland
Director NameMr Paul Warne Rowllings
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleNon-Exec Director
Country of ResidenceScotland
Correspondence Address30 Suite 2e/F
30 Gordon Street
Glasgow
G1 3PU
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed23 January 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameKevan Pick
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Whitcliffe Lane
Ripon
North Yorkshire
HG4 2JN
Director NameMr Craig Findlay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Suite 2e/F
30 Gordon Street
Glasgow
G1 3PU
Scotland

Location

Registered Address30 Suite 2e/F
30 Gordon Street
Glasgow
G1 3PU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

900k at £0.0001Rebecca Pick
90.00%
Ordinary
100k at £0.0001Kevan Pick
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

30 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 April 2020Confirmation statement made on 31 March 2020 with updates (6 pages)
26 February 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 491.8731
(4 pages)
26 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 April 2019Confirmation statement made on 31 March 2019 with updates (6 pages)
29 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 337.3445
(8 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 January 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 November 2017Termination of appointment of Kevan Pick as a director on 31 October 2017 (1 page)
10 November 2017Termination of appointment of Kevan Pick as a director on 31 October 2017 (1 page)
10 November 2017Termination of appointment of Craig Findlay as a director on 3 November 2017 (1 page)
10 November 2017Termination of appointment of Craig Findlay as a director on 3 November 2017 (1 page)
3 July 2017Appointment of Mr Paul Warne Rowllings as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Paul Warne Rowllings as a director on 1 July 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
6 April 2017Appointment of Mr Craig Findlay as a director on 16 March 2017 (2 pages)
6 April 2017Appointment of Mr Craig Findlay as a director on 16 March 2017 (2 pages)
6 March 2017Appointment of Hbjg Secretarial Limited as a secretary on 23 January 2017 (2 pages)
6 March 2017Appointment of Hbjg Secretarial Limited as a secretary on 23 January 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Registered office address changed from Strathclyde University Incubator Graham Hills Building 50 Richmond Street Glasgow G1 1XP Scotland to 30 Suite 2E/F 30 Gordon Street Glasgow G1 3PU on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Strathclyde University Incubator Graham Hills Building 50 Richmond Street Glasgow G1 1XP Scotland to 30 Suite 2E/F 30 Gordon Street Glasgow G1 3PU on 15 November 2016 (1 page)
5 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 292.3433
(8 pages)
5 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
5 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 292.3433
(8 pages)
5 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
27 April 2016Appointment of Mr Les Gaw as a director on 8 April 2016 (2 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 135.713
(6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 135.713
(6 pages)
27 April 2016Appointment of Mr Les Gaw as a director on 8 April 2016 (2 pages)
11 August 2015Registered office address changed from Flat 3 1 Riverview Gardens Glasgow G5 8EG to Strathclyde University Incubator Graham Hills Building 50 Richmond Street Glasgow G1 1XP on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Flat 3 1 Riverview Gardens Glasgow G5 8EG to Strathclyde University Incubator Graham Hills Building 50 Richmond Street Glasgow G1 1XP on 11 August 2015 (1 page)
10 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 135.71
(4 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
10 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 135.71
(4 pages)
10 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 135.71
(4 pages)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Director's details changed for Kevan Pick on 29 March 2015 (2 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Director's details changed for Kevan Pick on 29 March 2015 (2 pages)
2 April 2015Appointment of Kevan Pick as a director on 27 March 2015 (3 pages)
2 April 2015Appointment of Kevan Pick as a director on 27 March 2015 (3 pages)
31 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 100
(4 pages)
31 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 100
(4 pages)
31 March 2015Sub-division of shares on 27 March 2015 (5 pages)
31 March 2015Resolutions
  • RES13 ‐ Sub-divide shares 0.0001 27/03/2015
(2 pages)
31 March 2015Sub-division of shares on 27 March 2015 (5 pages)
4 March 2015Registered office address changed from Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG Scotland to Flat 3 1 Riverview Gardens Glasgow G5 8EG on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG Scotland to Flat 3 1 Riverview Gardens Glasgow G5 8EG on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG Scotland to Flat 3 1 Riverview Gardens Glasgow G5 8EG on 4 March 2015 (1 page)
28 February 2015Registered office address changed from Flat 3, 1 Riverview Gardens Flat 3, 1 Riverview Gardens Glasgow Glasgow G5 8EG United Kingdom to Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG on 28 February 2015 (1 page)
28 February 2015Registered office address changed from 1 Riverview Gardens Flat 3 1 Riverview Gardens Glasgow Glasgow G5 8EG United Kingdom to Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG on 28 February 2015 (1 page)
28 February 2015Registered office address changed from 1 Riverview Gardens Flat 3 1 Riverview Gardens Glasgow Glasgow G5 8EG United Kingdom to Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG on 28 February 2015 (1 page)
28 February 2015Registered office address changed from Flat 3, 1 Riverview Gardens Flat 3, 1 Riverview Gardens Glasgow Glasgow G5 8EG United Kingdom to Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG on 28 February 2015 (1 page)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)