-
PICTON SQUARE LTD - C/O James Cowper Kreston The White Building, 1-4 Cumbernauld Place, Southampton, SO15 2NP, United Kingdom
Company Information
- Company registration number
- 08421248
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O James Cowper Kreston The White Building
- 1-4 Cumbernauld Place
- Southampton
- SO15 2NP C/O James Cowper Kreston The White Building, 1-4 Cumbernauld Place, Southampton, SO15 2NP UK
Management
- Managing Directors
- MCKINNON, Fiona Marion
- MCKINNON, Ian Alistair Ellis
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-27
- Dissolved on
- 2021-08-18
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Ian Alistair Ellis Mckinnon
- Mrs Fiona Marion Mckinnon
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-12-31
-
PICTON SQUARE LTD Company Description
- PICTON SQUARE LTD is a ltd registered in United Kingdom with the Company reg no 08421248. Its current trading status is "closed". It was registered 2013-02-27. It has declared SIC or NACE codes as "70100". It has 2 directors The latest accounts are filed up to 2017-12-31.It can be contacted at C/o James Cowper Kreston The White Building .
Get PICTON SQUARE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Picton Square Ltd - C/O James Cowper Kreston The White Building, 1-4 Cumbernauld Place, Southampton, SO15 2NP, United Kingdom
Did you know? kompany provides original and official company documents for PICTON SQUARE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-08-18) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-17) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2021-05-18) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-03-16) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2020-03-09) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-17) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-25) - AD01
-
liquidation-voluntary-declaration-of-solvency (2019-01-16) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-01-16) - 600
-
resolution (2019-01-16) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA
-
change-account-reference-date-company-previous-shortened (2018-11-28) - AA01
-
confirmation-statement-with-no-updates (2018-03-04) - CS01
-
change-account-reference-date-company-current-extended (2018-04-27) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-10) - AA
-
confirmation-statement-with-updates (2017-03-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-28) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-02-27) - NEWINC