Company NameRobert Whyte (Photographics) Limited
Company StatusDissolved
Company NumberSC046314
CategoryPrivate Limited Company
Incorporation Date6 February 1969(55 years, 2 months ago)
Dissolution Date19 August 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Brian Whyte
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1988(19 years, 4 months after company formation)
Appointment Duration29 years, 1 month (closed 19 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameBernadette Mary Whyte
NationalityBritish
StatusClosed
Appointed30 June 1988(19 years, 4 months after company formation)
Appointment Duration29 years, 1 month (closed 19 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address375 West George Street
Glasgow
G2 4LW
Scotland
Director NameBernadette Mary Whyte
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(19 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O French Duncan Llp
375 West George Street
Glasgow
G2 4LW
Scotland
Director NameRobert Whyte
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(19 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O French Duncan Llp
375 West George Street
Glasgow
G2 4LW
Scotland
Director NameRobert Whyte
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(20 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 March 2004)
RoleCompany Director
Correspondence Address232 Kirkintilloch Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2JE
Scotland
Director NameAlan Whyte
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(29 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2006)
RoleManager
Country of ResidenceScotland
Correspondence Address23 Lochwood Loan
Moodiesburn
Glasgow
G69 0HP
Scotland

Location

Registered Address4 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Financials

Year2010
Net Worth£774,895
Cash£1,608,375
Current Liabilities£926,852

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 August 2017Final Gazette dissolved following liquidation (1 page)
19 August 2017Final Gazette dissolved following liquidation (1 page)
19 May 2017Order of court for early dissolution (1 page)
19 May 2017Order of court for early dissolution (1 page)
31 January 2014Satisfaction of charge 1 in full (1 page)
31 January 2014Satisfaction of charge 1 in full (1 page)
6 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2013Registered office address changed from 559 Sauchiehall Street Glasgow Lanarkshire G3 7PQ on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 559 Sauchiehall Street Glasgow Lanarkshire G3 7PQ on 6 February 2013 (2 pages)
6 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2013Registered office address changed from 559 Sauchiehall Street Glasgow Lanarkshire G3 7PQ on 6 February 2013 (2 pages)
21 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
21 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
28 March 2012Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW on 28 March 2012 (2 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 4,000
(3 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 4,000
(3 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 4,000
(3 pages)
13 February 2012Termination of appointment of Bernadette Whyte as a director (1 page)
13 February 2012Termination of appointment of Bernadette Whyte as a director (1 page)
13 February 2012Termination of appointment of Robert Whyte as a director (1 page)
13 February 2012Termination of appointment of Robert Whyte as a director (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Robert Whyte on 6 February 2011 (2 pages)
4 March 2011Director's details changed for Brian Whyte on 6 February 2011 (2 pages)
4 March 2011Director's details changed for Brian Whyte on 6 February 2011 (2 pages)
4 March 2011Director's details changed for Robert Whyte on 6 February 2011 (2 pages)
4 March 2011Director's details changed for Brian Whyte on 6 February 2011 (2 pages)
4 March 2011Secretary's details changed for Bernadette Mary Whyte on 6 February 2011 (2 pages)
4 March 2011Director's details changed for Robert Whyte on 6 February 2011 (2 pages)
4 March 2011Director's details changed for Bernadette Mary Whyte on 6 February 2011 (2 pages)
4 March 2011Director's details changed for Bernadette Mary Whyte on 6 February 2011 (2 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Secretary's details changed for Bernadette Mary Whyte on 6 February 2011 (2 pages)
4 March 2011Secretary's details changed for Bernadette Mary Whyte on 6 February 2011 (2 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Bernadette Mary Whyte on 6 February 2011 (2 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Director's details changed for Brian Whyte on 7 February 2010 (2 pages)
24 February 2010Director's details changed for Brian Whyte on 7 February 2010 (2 pages)
24 February 2010Director's details changed for Brian Whyte on 7 February 2010 (2 pages)
24 February 2010Director's details changed for Bernadette Mary Whyte on 7 February 2010 (2 pages)
24 February 2010Director's details changed for Bernadette Mary Whyte on 7 February 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Robert Whyte on 7 February 2010 (2 pages)
24 February 2010Director's details changed for Bernadette Mary Whyte on 7 February 2010 (2 pages)
24 February 2010Director's details changed for Robert Whyte on 7 February 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Robert Whyte on 7 February 2010 (2 pages)
7 January 2010Annual return made up to 7 February 2008 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 7 February 2009 (5 pages)
7 January 2010Annual return made up to 7 February 2008 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 7 February 2008 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 7 February 2009 (5 pages)
7 January 2010Annual return made up to 7 February 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
5 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
27 February 2008Return made up to 07/02/08; full list of members (4 pages)
27 February 2008Return made up to 07/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Registered office changed on 01/02/08 from: 78 dykehead street queenslie industrial estate glasgow G33 7AQ (1 page)
1 February 2008Registered office changed on 01/02/08 from: 78 dykehead street queenslie industrial estate glasgow G33 7AQ (1 page)
8 March 2007Return made up to 07/02/07; full list of members (3 pages)
8 March 2007Return made up to 07/02/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
10 February 2006Return made up to 07/02/06; full list of members (8 pages)
10 February 2006Return made up to 07/02/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 February 2004Return made up to 07/02/04; full list of members (8 pages)
23 February 2004Return made up to 07/02/04; full list of members (8 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
19 May 2003Partic of mort/charge * (5 pages)
19 May 2003Partic of mort/charge * (5 pages)
10 April 2003Return made up to 07/02/03; full list of members (8 pages)
10 April 2003Return made up to 07/02/03; full list of members (8 pages)
18 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 February 2002Return made up to 07/02/02; full list of members (7 pages)
27 February 2002Return made up to 07/02/02; full list of members (7 pages)
6 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 February 2000Return made up to 11/02/00; full list of members (5 pages)
15 February 2000Return made up to 11/02/00; full list of members (5 pages)
22 February 1999Return made up to 24/02/99; no change of members (6 pages)
22 February 1999Return made up to 24/02/99; no change of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 March 1998Return made up to 24/02/98; full list of members
  • 363(287) ‐ Registered office changed on 02/03/98
(6 pages)
2 March 1998Return made up to 24/02/98; full list of members
  • 363(287) ‐ Registered office changed on 02/03/98
(6 pages)
14 May 1997Partic of mort/charge * (5 pages)
14 May 1997Partic of mort/charge * (5 pages)
1 May 1997Return made up to 24/02/97; full list of members (8 pages)
1 May 1997Return made up to 24/02/97; full list of members (8 pages)
14 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 September 1996Partic of mort/charge * (6 pages)
11 September 1996Partic of mort/charge * (6 pages)
22 February 1996Return made up to 24/02/96; no change of members (6 pages)
22 February 1996Return made up to 24/02/96; no change of members (6 pages)
17 August 1995Return made up to 24/02/95; full list of members (6 pages)
17 August 1995Registered office changed on 17/08/95 from: 219 dumbarton road glasgow G11 6AA (1 page)
17 August 1995Registered office changed on 17/08/95 from: 219 dumbarton road glasgow G11 6AA (1 page)
17 August 1995Return made up to 24/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1987Memorandum and Articles of Association (15 pages)
5 August 1987Memorandum and Articles of Association (15 pages)
5 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1976Annual return made up to 18/09/75 (5 pages)
30 December 1976Annual return made up to 18/09/75 (5 pages)