Company NamePhoto Ecosse Limited
DirectorIain George Wilson
Company StatusActive
Company NumberSC126919
CategoryPrivate Limited Company
Incorporation Date29 August 1990(33 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameIain George Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1990(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address62 Honeysuckle Lane
Heatherdale Village, Jamestown
Alexandria
Dunbartonshire
G83 8PL
Scotland
Secretary NameJane Fortune Wilson
NationalityBritish
StatusCurrent
Appointed01 June 1999(8 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address62 Honeysuckle Lane
Heatherdale Village, Jamestown
Alexandria
G83 8PL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameGraeme Robertson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1990(same day as company formation)
RolePhotographic Processor
Correspondence Address18 East Princes Street
Helensburgh
Dunbartonshire
G84 7QA
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed29 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameIain George Wilson
NationalityBritish
StatusResigned
Appointed29 August 1990(same day as company formation)
RolePhotographic Processor
Correspondence AddressMews Of Westgarth 5 West Rossdhu Drive
Helensburgh
Dunbartonshire
G84 9LW
Scotland
Secretary NameCarole Ann Wilson
NationalityBritish
StatusResigned
Appointed10 May 1991(8 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressMews Of Westgarth 5 West Rossdhu Drive
Helensburgh
Dunbartonshire
G84 9LW
Scotland

Contact

Websitewww.photoecosseweb.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered Address149 High Street
Dumbarton
Dumbartonshire
G82 1NZ
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Financials

Year2013
Net Worth£18,207
Current Liabilities£13,673

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

27 November 2000Delivered on: 6 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
27 September 1990Delivered on: 5 October 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

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
10 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
(4 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(4 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(4 pages)
19 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(4 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(4 pages)
27 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
3 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Iain George Wilson on 29 August 2010 (2 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Iain George Wilson on 29 August 2010 (2 pages)
13 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
11 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
11 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
18 September 2008Return made up to 29/08/08; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 149 high street dumbarton G82 1NZ149 (1 page)
18 September 2008Registered office changed on 18/09/2008 from 149 high street dumbarton G82 1NZ149 (1 page)
18 September 2008Return made up to 29/08/08; full list of members (3 pages)
19 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
19 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 September 2007Return made up to 29/08/07; full list of members (2 pages)
14 September 2007Return made up to 29/08/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
12 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
11 December 2006Registered office changed on 11/12/06 from: 149 high street dumbarton G82 1NZ (1 page)
11 December 2006Registered office changed on 11/12/06 from: 149 high street dumbarton G82 1NZ (1 page)
23 November 2006Registered office changed on 23/11/06 from: 76 high street dumbarton dumbartonshire G82 1PQ (1 page)
23 November 2006Registered office changed on 23/11/06 from: 76 high street dumbarton dumbartonshire G82 1PQ (1 page)
19 September 2006Return made up to 29/08/06; full list of members (6 pages)
19 September 2006Return made up to 29/08/06; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
21 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
16 September 2005Return made up to 29/08/05; full list of members (6 pages)
16 September 2005Return made up to 29/08/05; full list of members (6 pages)
12 December 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
12 December 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
14 September 2004Return made up to 29/08/04; full list of members (6 pages)
14 September 2004Return made up to 29/08/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 October 2002Return made up to 29/08/02; full list of members (6 pages)
18 October 2002Return made up to 29/08/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Partic of mort/charge * (6 pages)
6 December 2000Partic of mort/charge * (6 pages)
14 November 2000Accounts for a small company made up to 30 September 2000 (7 pages)
14 November 2000Accounts for a small company made up to 30 September 2000 (7 pages)
8 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 November 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/11/99
(6 pages)
16 November 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/11/99
(6 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
7 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 September 1998Return made up to 29/08/98; no change of members (4 pages)
24 September 1998Return made up to 29/08/98; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
25 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
17 September 1997Return made up to 29/08/97; no change of members (4 pages)
17 September 1997Return made up to 29/08/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
18 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 September 1995Return made up to 29/08/95; full list of members (6 pages)
4 September 1995Return made up to 29/08/95; full list of members (6 pages)