Company NameD.S.B. Photographic Services Limited
DirectorRobert John Fleming
Company StatusLiquidation
Company NumberSC049599
CategoryPrivate Limited Company
Incorporation Date8 December 1971(52 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameRobert John Fleming
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1989(17 years, 7 months after company formation)
Appointment Duration34 years, 9 months
RolePhotographer
Correspondence AddressSheildaig
Tannoch Road
Uplawmoor
Glasgow
G78 4AD
Scotland
Secretary NameMrs Dorothy Bryden Fleming
NationalityBritish
StatusCurrent
Appointed26 March 1997(25 years, 3 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressSheildaig
Tannoch Road
Uplawmoor
Director NameMr John Hutchinson Gerrie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(17 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 March 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Southview Drive
Bearsden
Lanarkshire
G61 4HQ
Scotland
Secretary NameRobert John Fleming
NationalityBritish
StatusResigned
Appointed10 July 1989(17 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressSheildaig
Tannoch Road
Uplawmoor
Glasgow
G78 4AD
Scotland

Location

Registered AddressBallantine House
168 West George Street
Glasgow
Lanarkshire
G2 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1998
Net Worth-£15,118
Current Liabilities£34,812

Accounts

Latest Accounts31 March 1998 (26 years ago)
Next Accounts Due31 January 2000 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due22 December 2016 (overdue)

Filing History

7 May 2003Notice of final meeting of creditors (3 pages)
24 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2000Registered office changed on 23/03/00 from: 29 tannoch road uplawmoor glasgow G7 8HA (1 page)
24 August 1999Return made up to 10/07/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 August 1998Return made up to 10/07/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
15 April 1997Ad 27/03/97--------- £ si 41500@1=41500 £ ic 500/42000 (2 pages)
20 March 1997Nc inc already adjusted 04/03/97 (1 page)
20 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 September 1996Return made up to 10/07/96; no change of members
  • 363(287) ‐ Registered office changed on 26/09/96
(4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 September 1995Return made up to 10/07/95; full list of members (6 pages)