Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Picture House, Campbeltown, Ltd. (The)
Picture House, Campbeltown, Ltd. (The) is a dissolved company incorporated on 16 August 1912 with the registered office located in Glasgow, City of Glasgow. Picture House, Campbeltown, Ltd. (The) was registered 113 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 October 2015
(9 years ago)
Was
103 years old
at the time of dissolution
Following
liquidation
Company No
SC008354
Private limited company
Scottish Company
Age
113 years
Incorporated
16 August 1912
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Picture House, Campbeltown, Ltd. (The)
Contact
Address
168 Bath Street
Glasgow
G2 4TP
Same address for the past
10 years
Companies in G2 4TP
Telephone
Unreported
Email
Available in Endole App
Website
Weepictures.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
-
Mr Alistair James Boyd
Director • Secretary • Retired • British • Lives in Scotland • Born in Aug 1954
Mr John Harvard Davis
Director • Retired • British • Lives in Scotland • Born in May 1948
Mrs Jane Elizabeth Mayo
Director • Retired • British • Lives in Scotland • Born in Jun 1945
Mr Barry John Colville
Director • Building Contractor • British • Lives in Scotland • Born in Jul 1971
David Francis Mayo
Director • Marine Consultant • British • Born in Apr 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
McKinven & Colville Limited
Mr Barry John Colville is a mutual person.
Active
Campbeltown Community Business Limited
Mr David Sidney Charles Gallagher is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£2.95K
Increased by £107 (+4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.62K
Decreased by £2.73K (-19%)
Total Liabilities
-£161.9K
Increased by £13.71K (+9%)
Net Assets
-£150.28K
Decreased by £16.44K (+12%)
Debt Ratio (%)
1393%
Increased by 360.79% (+35%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Years Ago on 2 Oct 2015
Registered Address Changed
10 Years Ago on 6 Nov 2014
Small Accounts Submitted
10 Years Ago on 26 Sep 2014
Mrs Jennifer Lewis Taylor Appointed
11 Years Ago on 2 Jul 2014
Mr Alistair James Boyd Appointed
11 Years Ago on 2 Jul 2014
Mr Alistair James Boyd Appointed
11 Years Ago on 1 Jul 2014
Confirmation Submitted
11 Years Ago on 26 Jun 2014
Joanna Campbell Resigned
11 Years Ago on 19 Mar 2014
Joanna Campbell Resigned
11 Years Ago on 19 Mar 2014
Mr Barry John Colville Appointed
11 Years Ago on 19 Mar 2014
Get Alerts
Get Credit Report
Discover Picture House, Campbeltown, Ltd. (The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Oct 2015
Return of final meeting of voluntary winding up
Submitted on 2 Jul 2015
Notice of final meeting of creditors
Submitted on 2 Jul 2015
Registered office address changed from 26 Hall Street Campbeltown Argyll PA28 6BU to 168 Bath Street Glasgow G2 4TP on 6 November 2014
Submitted on 6 Nov 2014
Resolutions
Submitted on 10 Oct 2014
Total exemption small company accounts made up to 31 December 2013
Submitted on 26 Sep 2014
Appointment of Mr Alistair James Boyd as a secretary
Submitted on 2 Jul 2014
Appointment of Mrs Jennifer Lewis Taylor as a director
Submitted on 2 Jul 2014
Appointment of Mr Alistair James Boyd as a director
Submitted on 1 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
Submitted on 26 Jun 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs