Picardie Limited PERTH


Picardie started in year 1987 as Private Limited Company with registration number SC103481. The Picardie company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Perth at 4 Kinnoull Street. Postal code: PH1 5EN.

The firm has 3 directors, namely Graeme S., Kenneth S. and Margaret S.. Of them, Kenneth S., Margaret S. have been with the company the longest, being appointed on 23 April 1999 and Graeme S. has been with the company for the least time - from 28 April 1999. As of 16 June 2024, there were 3 ex directors - Barbara H., Morag M. and others listed below. There were no ex secretaries.

Picardie Limited Address / Contact

Office Address 4 Kinnoull Street
Town Perth
Post code PH1 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC103481
Date of Incorporation Tue, 3rd Mar 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 37 years old
Account next due date Sat, 30th Nov 2024 (167 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Graeme S.

Position: Director

Appointed: 28 April 1999

Kenneth S.

Position: Director

Appointed: 23 April 1999

Margaret S.

Position: Director

Appointed: 23 April 1999

As Company Services Limited

Position: Corporate Secretary

Appointed: 26 November 2007

Resigned: 29 October 2019

Anderson Strathern

Position: Corporate Secretary

Appointed: 23 April 1999

Resigned: 26 November 2007

Hall & Company Writers To The Signet

Position: Corporate Secretary

Appointed: 05 May 1998

Resigned: 23 April 1999

Barbara H.

Position: Director

Appointed: 04 April 1989

Resigned: 01 April 1995

Morag M.

Position: Director

Appointed: 31 December 1988

Resigned: 04 April 1989

Alastair H.

Position: Director

Appointed: 31 December 1988

Resigned: 30 April 1999

Cosec Limited

Position: Corporate Secretary

Appointed: 31 December 1988

Resigned: 31 December 1988

A & R Robertson & Black Ws

Position: Corporate Secretary

Appointed: 03 March 1987

Resigned: 05 May 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Margaret S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kenneth S. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret S.

Notified on 16 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Kenneth S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth556 796581 813       
Balance Sheet
Cash Bank On Hand 89 95563 022266 92455 46965 54594 55978 522298 442
Current Assets214 880234 743260 786268 18655 872465 920496 470479 363499 028
Debtors174 209144 788197 7641 262403400 375401 911400 841200 586
Net Assets Liabilities 581 813599 639638 089793 175824 988847 476865 701884 590
Other Debtors 27 337196 701152403400 375400 027400 271200 368
Property Plant Equipment 363 500361 5704 3413 2562 4421 8321 3741 030
Cash Bank In Hand40 67189 955       
Tangible Fixed Assets356 174363 500       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve372 796397 813       
Shareholder Funds556 796581 813       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 5327 4628 9099 99410 80811 41811 87612 220
Average Number Employees During Period     3333
Corporation Tax Payable  6 5503 7186 09530 23037 7634 3624 496
Creditors 16 43017 3268 96310 19534 46042 0286 3256 822
Disposals Investment Property Fair Value Model     400 000   
Fixed Assets  361 570390 123789 038408 224407 614407 156406 812
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     20 000   
Increase From Depreciation Charge For Year Property Plant Equipment  1 9301 4471 085814610458344
Investment Property  355 782385 782785 782405 782405 782405 782405 782
Investment Property Fair Value Model    785 782405 782405 782405 782 
Net Current Assets Liabilities200 622218 313243 460259 22345 677431 460454 442473 038492 206
Number Shares Issued Fully Paid   1 000     
Other Creditors 10 41010 2855 2004 0474 2073 7561 2861 649
Par Value Share 1 1     
Property Plant Equipment Gross Cost 369 03213 25013 25013 25013 25013 25013 250 
Provisions For Liabilities Balance Sheet Subtotal  5 39111 25741 54014 69614 58014 49314 428
Total Assets Less Current Liabilities556 796581 813605 030649 346834 715839 684862 056880 194899 018
Trade Creditors Trade Payables 439491455323509677677
Trade Debtors Trade Receivables 8631 0631 110  1 884570218
Balances Amounts Owed By Related Parties79 37779 377       
Creditors Due Within One Year14 25816 430       
Debtors Due After One Year-61 363-27 337       
Number Shares Allotted 1 000       
Other Taxation Social Security Payable 5 5816 550      
Revaluation Reserve183 000183 000       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 9 898       
Tangible Fixed Assets Cost Or Valuation359 134369 032       
Tangible Fixed Assets Depreciation2 9605 532       
Tangible Fixed Assets Depreciation Charged In Period 2 572       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 1st, September 2023
Free Download (12 pages)

Company search

Advertisements