Company Information for PHOTONASE LIMITED
78-84 BELL STREET, DUNDEE, DD1 1HN,
|
Company Registration Number
SC286072
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PHOTONASE LIMITED | ||
Legal Registered Office | ||
78-84 BELL STREET DUNDEE DD1 1HN Other companies in DD1 | ||
Previous Names | ||
|
Company Number | SC286072 | |
---|---|---|
Company ID Number | SC286072 | |
Date formed | 2005-06-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB883123328 |
Last Datalog update: | 2022-05-08 06:24:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BLACKADDERS LLP |
||
CHRISTOPHER GEORGE HAMILTON COURTNEY |
||
JOHN GORDON FREEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES SWEENEY |
Director | ||
BLACKADDERS |
Company Secretary | ||
MALCOLM MCSWAN |
Director | ||
ROBIN BELL RAE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUNY ASTRONAUT LIMITED | Company Secretary | 2018-03-09 | CURRENT | 2016-10-19 | Active | |
KELLAS TRADING LIMITED | Company Secretary | 2018-02-07 | CURRENT | 2018-02-07 | Active - Proposal to Strike off | |
BARNETTS DEVELOPMENTS LIMITED | Company Secretary | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
EM2 INNOVATE LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
CHROMA DEVELOPMENTS LIMITED | Company Secretary | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
NORTH SWELL TECHNOLOGIES LIMITED | Company Secretary | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
BLACKADDERS TRUSTEES (ABERDEEN) LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2014-02-24 | Active | |
INFINITE HOSPITALITY LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Active - Proposal to Strike off | |
TAPESTRY TRADING (SCOTLAND) LTD | Company Secretary | 2013-04-19 | CURRENT | 2013-04-19 | Active | |
4J STUDIOS LIMITED | Company Secretary | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
ACUMENPRO LTD | Company Secretary | 2012-09-04 | CURRENT | 2012-09-04 | Active | |
CQ16B LIMITED | Company Secretary | 2012-08-27 | CURRENT | 2012-08-24 | Liquidation | |
BLACKADDERS TRUSTEES (EDINBURGH) LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Active | |
GROVE GROUP (SCOTLAND) LIMITED | Company Secretary | 2012-06-18 | CURRENT | 1999-12-08 | Active | |
DUNSTAFFNAGE MARINA LIMITED | Company Secretary | 2010-09-03 | CURRENT | 1994-12-06 | Active | |
SUNSHINE ON LEITH TOUR 2010/11 LTD | Company Secretary | 2010-04-06 | CURRENT | 2010-04-06 | Dissolved 2016-10-11 | |
BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED | Company Secretary | 2008-07-17 | CURRENT | 2005-03-07 | Active | |
BLACKADDERS MORTGAGES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2002-06-28 | Dissolved 2014-10-03 | |
GIGHA HALIBUT LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-04-12 | Dissolved 2014-12-02 | |
CALADON LTD. | Company Secretary | 2008-04-01 | CURRENT | 2005-10-25 | Dissolved 2014-05-19 | |
GIGHA HALIBUT II LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2007-06-04 | Dissolved 2014-06-25 | |
QUALITAY LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-04-11 | Dissolved 2014-05-16 | |
DUNDEE ICE ARENA | Company Secretary | 2008-04-01 | CURRENT | 2000-01-20 | Dissolved 2015-05-15 | |
AM SCIENTIFICS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1984-12-17 | Dissolved 2014-03-14 | |
CJC TECHNOLOGY LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-06-10 | Dissolved 2017-08-01 | |
TOPAZ CONSULTANTS LTD. | Company Secretary | 2008-04-01 | CURRENT | 1991-11-07 | Active | |
TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1987-08-14 | Active - Proposal to Strike off | |
CARLTON GILRUTH NOMINEES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1994-07-06 | Active | |
TOPAZ ENVIRONMENTAL AND MARINE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2000-10-06 | Active - Proposal to Strike off | |
SUNRISE HOLDINGS (MONTROSE) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2001-07-06 | Liquidation | |
ROWAN VENTURES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2003-03-14 | Active | |
PROSPERE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-09-30 | Active | |
DONALD GRAHAM (PROPERTIES) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1948-05-15 | Active | |
BARNETTS INSURANCE SERVICES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1972-03-09 | Active - Proposal to Strike off | |
BARNETTS OF SEAGATE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1974-06-26 | Active - Proposal to Strike off | |
BARNETTS OF GLENROTHES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1978-01-26 | Active - Proposal to Strike off | |
BARNETTS OF DUNFERMLINE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1979-06-18 | Active - Proposal to Strike off | |
BARNETTS CENTRAL MOTORS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
BARNETTS OF KIRKCALDY LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1985-04-23 | Active - Proposal to Strike off | |
BRJ TRUSTEES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1987-05-07 | Active | |
DOVETAIL ENTERPRISES (1993) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1996-02-29 | Active | |
BRJ NOMINEES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1996-12-12 | Active | |
ECOPURE WATERS (SCOTLAND) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1999-01-27 | Active - Proposal to Strike off | |
DUNDEE CITY DEVELOPMENTS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1999-07-26 | Active | |
A G RUSSELL LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2000-06-22 | Active - Proposal to Strike off | |
BARNETTS PROPERTIES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2000-09-22 | Active | |
BLACKADDERS NOMINEES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2001-01-15 | Active | |
BLACKADDERS TRUSTEES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2000-12-18 | Active | |
MAXWELLTOWN INFORMATION CENTRE | Company Secretary | 2008-04-01 | CURRENT | 2002-02-25 | Active | |
DUNDEE REPERTORY THEATRE TRADING LTD. | Company Secretary | 2008-04-01 | CURRENT | 2002-06-19 | Active | |
AIMERS COFFEE AND TEA LTD | Company Secretary | 2008-04-01 | CURRENT | 2003-01-14 | Active | |
CHERRYFIELD PROPERTIES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2004-02-24 | Active | |
COFFEE SOURCE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2004-10-21 | Active | |
CQ16A LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-04-28 | Liquidation | |
CQ16C LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-04-28 | Liquidation | |
POPPY VELVET LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-12-07 | Active - Proposal to Strike off | |
BM TAXI SERVICES LIMITED | Company Secretary | 2000-12-27 | CURRENT | 2000-12-27 | Active | |
CJC TECHNOLOGY LIMITED | Director | 2005-06-10 | CURRENT | 2005-06-10 | Dissolved 2017-08-01 |
Date | Document Type | Document Description |
---|---|---|
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/22 FROM Blackadders 30 & 34 Reform Street Dundee DD1 1RJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 8.58 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 8.58 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher George Hamilton Courtney on 2016-06-15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 8.58 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 8.58 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Gordon Freeman on 2010-01-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BLACKADDERS LLP on 2010-01-01 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATE, DIRECTOR CHARLES SWEENEY LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES SWEENEY | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN RAE | |
288a | SECRETARY APPOINTED BLACKADDERS LLP | |
288b | APPOINTMENT TERMINATED SECRETARY BLACKADDERS | |
88(2) | AD 28/09/07 GBP SI 118@0.01=1.18 GBP IC 6/7.18 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 12/07/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB-DIVIDED SHARES 12/07/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 12/07/06--------- £ SI 118@.01 | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 12/07/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 12/07/06--------- £ SI 118@.01=1 £ IC 5/6 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
123 | NC INC ALREADY ADJUSTED 17/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 17/03/06--------- £ SI 4@.01 | |
RES04 | NC INC ALREADY ADJUSTED 17/03/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DUNSINANE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 03/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.54 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.88 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Creditors Due Within One Year | 2012-12-31 | £ 70,237 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 66,441 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOTONASE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 1,937 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 3,242 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as PHOTONASE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PHOTONASE LIMITED | Event Date | 2012-01-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |