Background WavePink WaveYellow Wave

PICT OFFSHORE LIMITED (SC626437)

PICT OFFSHORE LIMITED (SC626437) is an active UK company. incorporated on 2 April 2019. with registered office in Inverkeithing. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). PICT OFFSHORE LIMITED has been registered for 6 years. Current directors include HILGER, Klaus Baggesen, KILGOUR, Alastair Scott, TAYLOR, David Kennedy and 1 others.

Company Number
SC626437
Status
active
Type
ltd
Incorporated
2 April 2019
Age
6 years
Address
Unit 13-14 Belleknowes Industrial Estate, Inverkeithing, KY11 1HZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
HILGER, Klaus Baggesen, KILGOUR, Alastair Scott, TAYLOR, David Kennedy, TAYLOR, Philip Francis
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICT OFFSHORE LIMITED

PICT OFFSHORE LIMITED is an active company incorporated on 2 April 2019 with the registered office located in Inverkeithing. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). PICT OFFSHORE LIMITED was registered 6 years ago.(SIC: 28990)

Status

active

Active since 6 years ago

Company No

SC626437

LTD Company

Age

6 Years

Incorporated 2 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Unit 13-14 Belleknowes Industrial Estate Inverkeithing, KY11 1HZ,

Previous Addresses

Maritime House 29 - 30 Maritime Street Edinburgh EH6 6SE Scotland
From: 2 April 2019To: 21 June 2019
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Sept 19
Capital Update
Sept 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Loan Secured
May 21
Loan Secured
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Left
Feb 25
Director Left
Dec 25
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HILGER, Klaus Baggesen

Active
Kraftvaerksvej, 7000 Fredericia
Born September 1971
Director
Appointed 23 Aug 2019

KILGOUR, Alastair Scott

Active
Belleknowes Industrial Estate, InverkeithingKY11 1HZ
Born March 1982
Director
Appointed 23 Aug 2019

TAYLOR, David Kennedy

Active
Belleknowes Industrial Estate, InverkeithingKY11 1HZ
Born October 1945
Director
Appointed 02 Apr 2019

TAYLOR, Philip Francis

Active
Belleknowes Industrial Estate, InverkeithingKY11 1HZ
Born September 1972
Director
Appointed 02 Apr 2019

BORGSTROM, Hakan Hans Inge

Resigned
2820 Gentofte
Born July 1979
Director
Appointed 23 Aug 2019
Resigned 15 Dec 2020

CLARK, Duncan Guy

Resigned
Howick Place, LondonSW1P 1WG
Born May 1968
Director
Appointed 23 Aug 2019
Resigned 27 Nov 2025

EDMONDS, Jacob Thomas

Resigned
Nesa Alle, 2820 Gentofte
Born May 1977
Director
Appointed 01 Jul 2021
Resigned 29 Feb 2024

EDVARDSEN, Jens Patrik

Resigned
Nesa Allé, 2820 Gentofte
Born June 1985
Director
Appointed 23 Aug 2019
Resigned 22 Jun 2021

HAMANN, Thomas Nygaard

Resigned
Nesa Alle, 2820 Gentofte
Born April 1976
Director
Appointed 23 Aug 2019
Resigned 01 Feb 2021

HARNETT, Patrick Peter

Resigned
Howick Place, LondonSW1P 1WG
Born March 1976
Director
Appointed 23 Aug 2019
Resigned 11 Aug 2021

VALLIENNE, Alice Florence Mariona

Resigned
53 Kraftvaerksvej, 7000 Fredericia
Born May 1994
Director
Appointed 19 Apr 2024
Resigned 10 May 2024

WINDOLF, Mikkel Haugaard

Resigned
Nesa Allé, 2820 Gentofte
Born April 1981
Director
Appointed 15 Dec 2020
Resigned 16 Jan 2025
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
1 May 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
9 September 2019
SH19Statement of Capital
Legacy
4 September 2019
SH20SH20
Legacy
4 September 2019
CAP-SSCAP-SS
Resolution
4 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
3 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Resolution
30 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Resolution
27 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Resolution
5 July 2019
RESOLUTIONSResolutions
Resolution
4 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Incorporation Company
2 April 2019
NEWINCIncorporation