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
Public Images Scotland Limited
Public Images Scotland Limited is a liquidation company incorporated on 22 April 2005 with the registered office located in Glasgow, City of Glasgow. Public Images Scotland Limited was registered 20 years ago.
Watch Company
Status
Liquidation
Company No
SC283668
Private limited company
Scottish Company
Age
20 years
Incorporated
22 April 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
7 January 2024
(1 year 8 months ago)
Next confirmation dated
7 January 2025
Was due on
21 January 2025
(7 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
433 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2023
Was due on
30 June 2024
(1 year 2 months ago)
Learn more about Public Images Scotland Limited
Contact
Address
133 Finnieston Street
Glasgow
G3 8HB
Address changed on
19 Aug 2024
(1 year ago)
Previous address was
6 Miller Road Ayr KA7 2AY Scotland
Companies in G3 8HB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Mr James McKay
PSC • Director • British • Lives in Scotland • Born in May 1968
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£86.62K
Increased by £46.69K (+117%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£850.12K
Increased by £72.01K (+9%)
Total Liabilities
-£711.59K
Increased by £60.76K (+9%)
Net Assets
£138.53K
Increased by £11.25K (+9%)
Debt Ratio (%)
84%
Increased by 0.06% (0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year Ago on 19 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 26 Jun 2024
Charge Satisfied
1 Year 2 Months Ago on 26 Jun 2024
Charge Satisfied
1 Year 3 Months Ago on 23 May 2024
Mr James Mckay (PSC) Details Changed
1 Year 4 Months Ago on 1 May 2024
Mrs Kirsteen Mckay Details Changed
1 Year 4 Months Ago on 1 May 2024
Mr James Mckay Details Changed
1 Year 4 Months Ago on 1 May 2024
Kirsteen Mckay Resigned
1 Year 4 Months Ago on 1 May 2024
Kirsteen Mckay Resigned
1 Year 4 Months Ago on 1 May 2024
Registered Address Changed
1 Year 4 Months Ago on 1 May 2024
Get Alerts
Get Credit Report
Discover Public Images Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Court order in a winding-up (& Court Order attachment)
Submitted on 19 Aug 2024
Registered office address changed from 6 Miller Road Ayr KA7 2AY Scotland to 133 Finnieston Street Glasgow G3 8HB on 19 August 2024
Submitted on 19 Aug 2024
Submitted on 22 Jul 2024
Satisfaction of charge SC2836680001 in full
Submitted on 26 Jun 2024
Satisfaction of charge SC2836680002 in full
Submitted on 26 Jun 2024
Satisfaction of charge SC2836680003 in full
Submitted on 23 May 2024
Secretary's details changed for Mrs Kirsteen Mckay on 1 May 2024
Submitted on 1 May 2024
Registered office address changed from Unit 4 Skye Square Ayr Central Ayr KA7 1TP Scotland to 6 Miller Road Ayr KA7 2AY on 1 May 2024
Submitted on 1 May 2024
Termination of appointment of Kirsteen Mckay as a director on 1 May 2024
Submitted on 1 May 2024
Termination of appointment of Kirsteen Mckay as a secretary on 1 May 2024
Submitted on 1 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs