PICTURE PEOPLE MSP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePICTURE PEOPLE MSP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC217971
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PICTURE PEOPLE MSP?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is PICTURE PEOPLE MSP located?

    Registered Office Address
    1 Bellfield Drive
    North Kessock
    IV1 3XT Inverness
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PICTURE PEOPLE MSP?

    Previous Company Names
    Company NameFromUntil
    MEDIA SUPPORT PARTNERSHIPApr 09, 2001Apr 09, 2001

    What are the latest accounts for PICTURE PEOPLE MSP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PICTURE PEOPLE MSP?

    Last Confirmation Statement Made Up ToJun 24, 2025
    Next Confirmation Statement DueJul 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2024
    OverdueNo

    What are the latest filings for PICTURE PEOPLE MSP?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Soledad Muniz as a director on Nov 05, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Appointment of Mr Christopher Clarke Hird as a director on Nov 05, 2024

    2 pagesAP01

    Termination of appointment of Thomas Gregory Prag as a director on Nov 05, 2024

    1 pagesTM01

    Termination of appointment of Richard Simon Cole-Hamilton as a director on Nov 05, 2024

    1 pagesTM01

    Termination of appointment of Gavin Webster Anderson as a director on Nov 05, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed media support partnership\certificate issued on 04/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2024

    Change of name notice

    CONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2024

    RES15

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Nicola Mary Battersby Harford on Mar 01, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Jun 24, 2019 with updates

    3 pagesCS01

    Registered office address changed from 54 Culcabock Avenue Inverness IV2 3RQ Scotland to 1 Bellfield Drive North Kessock Inverness IV1 3XT on May 20, 2019

    1 pagesAD01

    Confirmation statement made on Apr 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Apr 09, 2018 with no updates

    3 pagesCS01

    Who are the officers of PICTURE PEOPLE MSP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE-HAMILTON, Richard Simon
    Bellfield Drive
    North Kessock
    IV1 3XT Inverness
    1
    Scotland
    Secretary
    Bellfield Drive
    North Kessock
    IV1 3XT Inverness
    1
    Scotland
    234667080001
    ADAM, Gordon Millen
    Ruadh Ard,
    Charleston, North Kessock
    IV1 3YA Inverness
    Inverness Shire
    Director
    Ruadh Ard,
    Charleston, North Kessock
    IV1 3YA Inverness
    Inverness Shire
    ScotlandScottishBroadcaster66830210001
    BATTERSBY HARFORD, Nicola Mary
    Cathnor Road
    W12 9JB London
    75 Cathnor Road
    England
    Director
    Cathnor Road
    W12 9JB London
    75 Cathnor Road
    England
    EnglandBritishCompany Director140737770003
    HIRD, Christopher Clarke
    Bellfield Drive
    North Kessock
    IV1 3XT Inverness
    1
    Scotland
    Director
    Bellfield Drive
    North Kessock
    IV1 3XT Inverness
    1
    Scotland
    EnglandBritishCompany Director220135270001
    MUNIZ, Soledad
    Bellfield Drive
    North Kessock
    IV1 3XT Inverness
    1
    Scotland
    Director
    Bellfield Drive
    North Kessock
    IV1 3XT Inverness
    1
    Scotland
    EnglandBritishConsultant332283910001
    SHAW, Neil
    2 Firthview Avenue
    IV3 8NT Inverness
    Inverness Shire
    Scotland
    Secretary
    2 Firthview Avenue
    IV3 8NT Inverness
    Inverness Shire
    Scotland
    BritishAccountant26122420002
    COLE-HAMILTON & CO LTD
    Culcabock Avenue
    IV2 3RQ Inverness
    54
    Scotland
    Secretary
    Culcabock Avenue
    IV2 3RQ Inverness
    54
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number9999
    159892440001
    ANDERSON, Gavin Webster
    Hill Cottage
    Mill Street
    IV26 2UN Ullapool
    Ross Shire
    Director
    Hill Cottage
    Mill Street
    IV26 2UN Ullapool
    Ross Shire
    United KingdomBritishBusiness Consultant106205590002
    COLE-HAMILTON, Richard Simon
    Bellfield Drive
    North Kessock
    IV1 3XT Inverness
    1
    Scotland
    Director
    Bellfield Drive
    North Kessock
    IV1 3XT Inverness
    1
    Scotland
    United KingdomScottishChartered Accountant859420001
    HUNTER GORDON, Nigel
    Killearnan House
    IV6 7SQ Muir Of Ord
    Ross-Shire
    Director
    Killearnan House
    IV6 7SQ Muir Of Ord
    Ross-Shire
    ScotlandBritishCompany Director77420280001
    PRAG, Thomas Gregory
    Windrush Easter Muckovie
    IV2 5BN Inverness
    Director
    Windrush Easter Muckovie
    IV2 5BN Inverness
    ScotlandBritishCompany Director11535370001
    SHAW, Neil
    2 Firthview Avenue
    IV3 8NT Inverness
    Inverness Shire
    Scotland
    Director
    2 Firthview Avenue
    IV3 8NT Inverness
    Inverness Shire
    Scotland
    ScotlandBritishAccountant26122420002

    What are the latest statements on persons with significant control for PICTURE PEOPLE MSP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0