Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PICSEL UK LIMITED
Company Information for

PICSEL UK LIMITED

GLASGOW, STRATHCLYDE, G2 4BL,
Company Registration Number
SC364045
Private Limited Company
Dissolved

Dissolved 2015-04-12

Company Overview

About Picsel Uk Ltd
PICSEL UK LIMITED was founded on 2009-08-17 and had its registered office in Glasgow. The company was dissolved on the 2015-04-12 and is no longer trading or active.

Key Data
Company Name
PICSEL UK LIMITED
 
Legal Registered Office
GLASGOW
STRATHCLYDE
G2 4BL
Other companies in G2
 
Previous Names
MM&S (5494) LIMITED16/09/2009
Filing Information
Company Number SC364045
Date formed 2009-08-17
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2015-04-12
Type of accounts FULL
Last Datalog update: 2015-09-23 03:20:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICSEL UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PICSEL UK LIMITED

Current Directors
Officer Role Date Appointed
LYCIDAS SECRETARIES LIMITED
Company Secretary 2009-11-30
MAJID ANWAR
Director 2009-09-15
IMRAN ULLAH KHAND
Director 2009-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2009-08-17 2009-11-30
VINDEX LIMITED
Director 2009-08-17 2009-09-15
VINDEX SERVICES LIMITED
Director 2009-08-17 2009-09-15
CHRISTINE TRUESDALE
Director 2009-08-17 2009-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYCIDAS SECRETARIES LIMITED TRUSTCO APWEG LIMITED Company Secretary 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
LYCIDAS SECRETARIES LIMITED IKIGAI EUROPE LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-09-06
LYCIDAS SECRETARIES LIMITED THE INSTITUTE OF INTELLIGENT INFRASTRUCTURE TECHNOLOGIES Company Secretary 2014-07-15 CURRENT 2014-07-15 Active
LYCIDAS SECRETARIES LIMITED ALPINE BOUTIQUE HOTELS LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-05-31
LYCIDAS SECRETARIES LIMITED IB HOTELS LA ROSIERE LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-06-07
LYCIDAS SECRETARIES LIMITED IB HOTELS LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-05-31
LYCIDAS SECRETARIES LIMITED IB HOTELS QUINTA SPLENDIDA LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-05-31
LYCIDAS SECRETARIES LIMITED IB HOTELS BELLE PLAGNE LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-05-31
LYCIDAS SECRETARIES LIMITED PB PRIVATE OFFICE LIMITED Company Secretary 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-11-10
LYCIDAS SECRETARIES LIMITED PROFIN PRIVATE OFFICE LIMITED Company Secretary 2014-01-14 CURRENT 2014-01-14 Dissolved 2015-09-01
LYCIDAS SECRETARIES LIMITED INSIGHT ARCADE LTD Company Secretary 2013-07-17 CURRENT 2012-05-08 Dissolved 2015-09-25
LYCIDAS SECRETARIES LIMITED TULLIBARDINE LIMITED Company Secretary 2013-04-16 CURRENT 2000-08-15 Active
LYCIDAS SECRETARIES LIMITED UNICORN GRAPHICS LIMITED Company Secretary 2013-04-08 CURRENT 1992-02-06 Active
LYCIDAS SECRETARIES LIMITED EUROSTAMPA PACKAGING LTD Company Secretary 2013-04-08 CURRENT 2011-02-09 Active
LYCIDAS SECRETARIES LIMITED EUROSTAMPA UK LTD Company Secretary 2013-04-08 CURRENT 1946-09-17 Active
LYCIDAS SECRETARIES LIMITED LYCIDAS PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Dissolved 2018-02-27
LYCIDAS SECRETARIES LIMITED INVERCLYDE DEVELOPMENT LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
LYCIDAS SECRETARIES LIMITED MACPHERSON DEVELOPMENTS LIMITED Company Secretary 2000-12-04 CURRENT 1996-10-03 Active
MAJID ANWAR MODO HOLDINGS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
MAJID ANWAR ROOT MODO LIMITED Director 2016-04-26 CURRENT 2014-12-23 Active
MAJID ANWAR MODO SYSTEMS LIMITED Director 2015-09-15 CURRENT 2015-01-28 Active
MAJID ANWAR SMARTOFFICE TECHNOLOGIES LTD Director 2012-07-03 CURRENT 2012-02-01 In Administration/Administrative Receiver
MAJID ANWAR LESCIP R LIMITED Director 2012-04-25 CURRENT 1998-05-28 In Administration/Administrative Receiver
IMRAN ULLAH KHAND LESCIP R LIMITED Director 2012-04-25 CURRENT 1998-05-28 In Administration/Administrative Receiver
IMRAN ULLAH KHAND IPR BROKERAGE COMPANY LIMITED Director 2009-07-20 CURRENT 2005-09-20 Dissolved 2013-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-124.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 231/233 ST. VINCENT STREET GLASGOW G2 5QY
2012-08-14CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-08-144.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2012-08-144.2(Scot)NOTICE OF WINDING UP ORDER
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM TITANIUM HOUSE BRAEHEAD BUSINESS PARK KINGS INCH ROAD GLASGOW G51 4BP SCOTLAND
2012-07-164.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2012-06-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM, 292 ST. VINCENT STREET, GLASGOW, G2 5TQ
2012-03-07LATEST SOC07/03/12 STATEMENT OF CAPITAL;GBP 2
2012-03-07AR0117/08/11 FULL LIST
2012-01-28DISS40DISS40 (DISS40(SOAD))
2012-01-26AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-10-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-08-19GAZ1FIRST GAZETTE
2010-08-19AR0117/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MAJID ANWAR / 17/08/2010
2010-08-11AA01CURREXT FROM 31/08/2010 TO 30/09/2010
2009-12-13AP04CORPORATE SECRETARY APPOINTED LYCIDAS SECRETARIES LIMITED
2009-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2009 FROM, 151 ST. VINCENT STREET, GLASGOW, G2 5NJ
2009-12-13TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2009-10-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED
2009-09-25288aDIRECTOR APPOINTED DOCTOR MAJID ANWAR
2009-09-25288aDIRECTOR APPOINTED IMRAN ULLAH KHAND
2009-09-16RES01ADOPT MEM AND ARTS 15/09/2009
2009-09-16CERTNMCOMPANY NAME CHANGED MM&S (5494) LIMITED CERTIFICATE ISSUED ON 16/09/09
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE TRUESDALE
2009-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7221 - Software publishing
7222 - Other software consultancy and supply


Licences & Regulatory approval
We could not find any licences issued to PICSEL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-08-24
Petitions to Wind Up (Companies)2012-07-13
Proposal to Strike Off2011-08-19
Fines / Sanctions
No fines or sanctions have been issued against PICSEL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-06-13 Outstanding MALAYSIA DEBT VENTURES BERHAD
SECURITY DEED 2009-10-13 Outstanding SAMSUNG ELECTRONICS CO LTD
Intangible Assets
Patents
We have not found any records of PICSEL UK LIMITED registering or being granted any patents
Domain Names

PICSEL UK LIMITED owns 5 domain names.

anywhereofficesuite.co.uk   endless-office.co.uk   picselfxplatform.co.uk   picseluxplatform.co.uk   picselxplatform.co.uk  

Trademarks
We have not found any records of PICSEL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICSEL UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7221 - Software publishing) as PICSEL UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PICSEL UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyPICSEL UK LIMITEDEvent Date2012-08-24
(In Liquidation) Registered Office and Former Trading Address: Titanium House, Braehead Business Park, Kings Inch Road, Glasgow G51 4BP. I, Annette Menzies, of Haines Watts Business Recovery, 231-233 St Vincent Street, Glasgow G2 5QY, hereby give notice that I was appointed Interim Liquidator of Picsel UK Limited on 3 August 2012 by interlocutor of Glasgow Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held within the offices of Haines Watts Business, Recovery, 231-233 St Vincent Street, Glasgow G2 5QY, on 12 September 2012 at 10.00 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Annette Menzies , Interim Liquidator Haines Watts Business Recovery 23 August 2012.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPICSEL UK LIMITEDEvent Date2012-07-13
Notice is hereby given that on 9 July 2012 a Petition was presented to Glasgow Sheriff Court by Picsel UK Limited, a Company incorporated under the Companies Acts (with company number SC364045) and having its registered office at Titanium House, Braehead Business Park, Kings Inch Road, Glasgow G51 4BP and formerly at 292 St Vincent Street, Glasgow G2 5TQ craving the Court inter alia that the said Picsel UK Limited be wound up by the Court and that Annette Menzies, Insolvency Practitioner, of Haines Watts Business Recovery (Scotland) Limited, be appointed as Interim Liquidator; in which Petition the Sheriff by Interlocutor dated 9 July 2012 appointed all persons having an interest to lodge Answers with the Sheriff Clerk at Glasgow within 8 days after intimation, advertisement or service, and meantime appointed the said Annette Menzies to be Provisional Liquidator of the said company and authorised her to exercise the powers conferred by section 135 contained in paragraphs 7, 8, 9, 12 and 13 of Part 3 of Schedule 4 to the Insolvency Act 1986, and that until an Interim Liquidator of the Company is appointed or the Petition is dismissed; all of which Notice is hereby given. Shepherd and Wedderburn LLP , 191 West George Street, Glasgow. Agents for the Petitioners
 
Initiating party Event TypeProposal to Strike Off
Defending partyPICSEL UK LIMITEDEvent Date2011-08-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICSEL UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PICSEL UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.