Advanced company searchLink opens in new window

PICSEL UK LIMITED

Company number SC364045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2015 4.17(Scot) Notice of final meeting of creditors
13 Nov 2013 AD01 Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY on 13 November 2013
14 Aug 2012 CO4.2(Scot) Court order notice of winding up
14 Aug 2012 4.9(Scot) Appointment of a provisional liquidator
14 Aug 2012 4.2(Scot) Notice of winding up order
16 Jul 2012 AD01 Registered office address changed from Titanium House Braehead Business Park Kings Inch Road Glasgow G51 4BP Scotland on 16 July 2012
16 Jul 2012 4.9(Scot) Appointment of a provisional liquidator
13 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 2
17 May 2012 AD01 Registered office address changed from , 292 st. Vincent Street, Glasgow, G2 5TQ on 17 May 2012
07 Mar 2012 AR01 Annual return made up to 17 August 2011 with full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
28 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2012 AA Full accounts made up to 30 September 2010
05 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Doctor Majid Anwar on 17 August 2010
11 Aug 2010 AA01 Current accounting period extended from 31 August 2010 to 30 September 2010
13 Dec 2009 AP04 Appointment of Lycidas Secretaries Limited as a secretary
13 Dec 2009 AD01 Registered office address changed from , 151 st. Vincent Street, Glasgow, G2 5NJ on 13 December 2009
13 Dec 2009 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
13 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 1
25 Sep 2009 288b Appointment terminated director vindex services LIMITED
25 Sep 2009 288b Appointment terminated director vindex LIMITED
25 Sep 2009 288a Director appointed doctor majid anwar