Company NamePhotolox Limited
DirectorsIan Weston Loxley and Suzanne Loxley
Company StatusActive
Company NumberSC081970
CategoryPrivate Limited Company
Incorporation Date28 February 1983(41 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74202Other specialist photography
SIC 74203Film processing

Directors

Director NameIan Weston Loxley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1989(6 years, 5 months after company formation)
Appointment Duration34 years, 9 months
RolePhotographic Processor
Country of ResidenceScotland
Correspondence Address1 Aros Field West
Comrie
Crieff
PH6 2GB
Scotland
Director NameSuzanne Loxley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(23 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Bobs Yard
Dalginross
Comrie
Perthshire
PH6 2ED
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed29 July 2005(22 years, 5 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameRobert Weston Loxley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(6 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 November 2006)
RolePhotographic Processor
Correspondence AddressTigh-Na-Blair Cottage
Tigh-Na-Blair
Comrie
Perthsire
PH6 2JQ
Scotland
Director NameRosalie Loxley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(6 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 November 2006)
RolePhotographic Processor
Correspondence Address2 Almond Crescent
Comrie
Perthshire
PH6 2PA
Scotland
Director NameSuzanne Loxley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 1997)
RolePhotographic Manager
Correspondence Address5 Dochart Place
Comrie
Perthshire
PH6 2PB
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed28 July 1989(6 years, 5 months after company formation)
Appointment Duration16 years (resigned 29 July 2005)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websiteloxleycolour.com
Telephone01236 862720
Telephone regionCoatbridge

Location

Registered AddressQuartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24k at £1Ian Loxley
80.00%
Ordinary
6k at £1Suzanne Loxley
20.00%
Ordinary

Financials

Year2014
Turnover£7,001,842
Gross Profit£2,712,248
Net Worth£3,280,584
Cash£819,448
Current Liabilities£1,156,322

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

14 September 1990Delivered on: 19 September 1990
Satisfied on: 8 December 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The comrie hotel and allt-an theom st fillans perthshire.
Fully Satisfied
19 February 1987Delivered on: 26 February 1987
Satisfied on: 22 October 1990
Persons entitled: W. M. Mann & Company (Investments) LTD

Classification: Standard security
Secured details: £35,000.
Particulars: Dwellinghouse known as corramour, saint fillans, perthshire.
Fully Satisfied
14 August 1985Delivered on: 20 August 1985
Satisfied on: 21 September 1989
Persons entitled: Kodak LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: With exception of property known as coramour st fillans, perthshire and premises in dunira st, comrie. Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 November 1983Delivered on: 6 December 1983
Satisfied on: 22 August 1991
Persons entitled: Margaret Mctaggart 34 Coltress Rd Wishaw

Classification: Standard security
Secured details: £10,000.
Particulars: Shop premises at dunira st comrie.
Fully Satisfied
17 September 1992Delivered on: 2 October 1992
Satisfied on: 17 March 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at eaglefield, comrie.
Fully Satisfied
6 October 1983Delivered on: 11 October 1983
Satisfied on: 25 August 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 September 1990Delivered on: 18 September 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Proceeds of sale of corramour st fillans, crieff, tayside.
Outstanding
5 September 1990Delivered on: 18 September 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 September 2018Delivered on: 4 October 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
4 April 2013Delivered on: 10 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 drum mains road cumbernauld glasgow DMB53236.
Outstanding
19 January 2005Delivered on: 22 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects on the east side of mary street, glasgow and high craighall road, glasgow together with the industrial unit erected thereon (title number GLA137484).
Outstanding
8 July 1991Delivered on: 10 July 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Sale proceeds of braehead cottage, st fillans, tayside.
Outstanding
4 October 1990Delivered on: 8 October 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Proceeds of the sale of corramour, st fillans, crieff, tayside, the sums of £102,000.
Outstanding

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
31 October 2022Group of companies' accounts made up to 31 January 2022 (37 pages)
25 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
24 January 2022Group of companies' accounts made up to 31 January 2021 (35 pages)
19 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
29 January 2021Group of companies' accounts made up to 31 January 2020 (37 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
24 October 2019Group of companies' accounts made up to 31 January 2019 (35 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 April 2019Director's details changed for Ian Weston Loxley on 13 April 2019 (2 pages)
31 October 2018Group of companies' accounts made up to 31 January 2018 (34 pages)
4 October 2018Registration of charge SC0819700016, created on 19 September 2018 (17 pages)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
29 August 2017Full accounts made up to 31 January 2017 (21 pages)
29 August 2017Full accounts made up to 31 January 2017 (21 pages)
24 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 August 2016Full accounts made up to 31 January 2016 (27 pages)
10 August 2016Full accounts made up to 31 January 2016 (27 pages)
1 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
9 December 2015Full accounts made up to 31 January 2015 (23 pages)
9 December 2015Full accounts made up to 31 January 2015 (23 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 30,002
(5 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 30,002
(5 pages)
21 October 2014Accounts for a medium company made up to 31 January 2014 (21 pages)
21 October 2014Accounts for a medium company made up to 31 January 2014 (21 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 30,002
(5 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 30,002
(5 pages)
23 October 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
23 October 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
22 June 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
22 June 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
24 June 2011Accounts for a medium company made up to 31 January 2011 (19 pages)
24 June 2011Accounts for a medium company made up to 31 January 2011 (19 pages)
10 May 2011Second filing of AR01 previously delivered to Companies House made up to 13 July 2010 (16 pages)
10 May 2011Second filing of AR01 previously delivered to Companies House made up to 13 July 2010 (16 pages)
7 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
7 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
9 August 2010Director's details changed for Suzanne Loxley on 13 July 2010 (2 pages)
9 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Ian Weston Loxley on 13 July 2010 (2 pages)
9 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 13 July 2010 (2 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/05/2011
(6 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/05/2011
(6 pages)
9 August 2010Director's details changed for Ian Weston Loxley on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Suzanne Loxley on 13 July 2010 (2 pages)
16 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page)
10 August 2009Return made up to 13/07/09; full list of members (4 pages)
10 August 2009Return made up to 13/07/09; full list of members (4 pages)
25 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
25 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
28 March 2009Return made up to 13/07/08; full list of members; amend (8 pages)
28 March 2009Return made up to 13/07/08; full list of members; amend (8 pages)
14 August 2008Return made up to 13/07/08; full list of members (4 pages)
14 August 2008Return made up to 13/07/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 August 2007Return made up to 13/07/07; full list of members (2 pages)
3 August 2007Return made up to 13/07/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 July 2006Return made up to 13/07/06; full list of members (3 pages)
25 July 2006Return made up to 13/07/06; full list of members (3 pages)
16 September 2005Accounts for a small company made up to 31 January 2005 (5 pages)
16 September 2005Accounts for a small company made up to 31 January 2005 (5 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Return made up to 13/07/05; full list of members (7 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Return made up to 13/07/05; full list of members (7 pages)
22 January 2005Partic of mort/charge * (3 pages)
22 January 2005Partic of mort/charge * (3 pages)
28 October 2004Accounts for a small company made up to 31 January 2004 (5 pages)
28 October 2004Accounts for a small company made up to 31 January 2004 (5 pages)
22 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
5 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
22 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
1 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
18 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2001Memorandum and Articles of Association (4 pages)
25 July 2001Memorandum and Articles of Association (4 pages)
17 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
17 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 February 2000Registered office changed on 15/02/00 from: 19 york place edinburgh EH1 3EB (1 page)
15 February 2000Registered office changed on 15/02/00 from: 19 york place edinburgh EH1 3EB (1 page)
16 September 1999Full accounts made up to 31 January 1999 (14 pages)
16 September 1999Full accounts made up to 31 January 1999 (14 pages)
16 July 1999Return made up to 13/07/99; no change of members (4 pages)
16 July 1999Return made up to 13/07/99; no change of members (4 pages)
7 October 1998Full accounts made up to 31 January 1998 (15 pages)
7 October 1998Full accounts made up to 31 January 1998 (15 pages)
4 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
29 September 1997Full accounts made up to 31 January 1997 (14 pages)
29 September 1997Full accounts made up to 31 January 1997 (14 pages)
21 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1996Full accounts made up to 31 January 1996 (14 pages)
22 November 1996Full accounts made up to 31 January 1996 (14 pages)
19 July 1996Return made up to 13/07/96; full list of members (6 pages)
19 July 1996Return made up to 13/07/96; full list of members (6 pages)
30 November 1995Full accounts made up to 31 January 1995 (14 pages)
30 November 1995Full accounts made up to 31 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)
31 August 1990Memorandum and Articles of Association (7 pages)
31 August 1990Memorandum and Articles of Association (7 pages)
21 September 1989Company name changed developing & printing LIMITED\certificate issued on 22/09/89 (2 pages)
21 September 1989Company name changed developing & printing LIMITED\certificate issued on 22/09/89 (2 pages)
24 November 1987Company name changed discprint LIMITED\certificate issued on 25/11/87 (2 pages)
24 November 1987Company name changed discprint LIMITED\certificate issued on 25/11/87 (2 pages)
28 February 1983Certificate of incorporation (1 page)
28 February 1983Certificate of incorporation (1 page)