Company NamePixart Pictures Ltd
Company StatusDissolved
Company NumberSC491407
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Adolfo Arino
Date of BirthMay 1970 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed13 January 2016(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a West Clyde Street
Helensburgh
Argyll & Bute
G84 8AW
Scotland
Secretary NameMr Adolfo Arino
StatusClosed
Appointed13 January 2016(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address33a West Clyde Street
Helensburgh
Argyll & Bute
G84 8AW
Scotland
Director NameMr Thomas McOuan Watt
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland, Uk
Correspondence Address15 Jeanie Deans Drive
Helensburgh
Argyll & Bute
G84 7TQ
Scotland
Secretary NameMr Thomas McOuan Watt
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address15 Jeanie Deans Drive
Helensburgh
Argyll & Bute
G84 7TQ
Scotland

Contact

Websitewww.uries.co.uk

Location

Registered Address33a West Clyde Street
Helensburgh
Argyll & Bute
G84 8AW
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Thomas Mcouan Watt
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 30 November 2019 (2 pages)
22 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
18 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
20 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
17 February 2018Director's details changed for Mr Adolfo Arino on 17 February 2018 (2 pages)
6 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
4 December 2016Termination of appointment of Thomas Mcouan Watt as a director on 3 December 2016 (1 page)
4 December 2016Termination of appointment of Thomas Mcouan Watt as a director on 3 December 2016 (1 page)
4 December 2016Termination of appointment of Thomas Mcouan Watt as a director on 3 December 2016 (1 page)
4 December 2016Termination of appointment of Thomas Mcouan Watt as a director on 3 December 2016 (1 page)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
13 January 2016Appointment of Mr Adolfo Arino as a director on 13 January 2016 (2 pages)
13 January 2016Termination of appointment of Thomas Mcouan Watt as a secretary on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Adolfo Arino as a secretary on 13 January 2016 (2 pages)
13 January 2016Appointment of Mr Adolfo Arino as a director on 13 January 2016 (2 pages)
13 January 2016Termination of appointment of Thomas Mcouan Watt as a secretary on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Adolfo Arino as a secretary on 13 January 2016 (2 pages)
18 December 2015Secretary's details changed for Mr Thomas Mcouan Watt on 20 May 2015 (1 page)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50
(4 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50
(4 pages)
18 December 2015Secretary's details changed for Mr Thomas Mcouan Watt on 20 May 2015 (1 page)
10 June 2015Registered office address changed from 5 Straid-a-Cnoc Clynder Argyll & Bute G84 0QX Scotland to 33a West Clyde Street Helensburgh Argyll & Bute G84 8AW on 10 June 2015 (1 page)
10 June 2015Director's details changed for Mr Thomas Mcouan Watt on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Thomas Mcouan Watt on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from 5 Straid-a-Cnoc Clynder Argyll & Bute G84 0QX Scotland to 33a West Clyde Street Helensburgh Argyll & Bute G84 8AW on 10 June 2015 (1 page)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)