Company NamePhotography Limited
Company StatusDissolved
Company NumberSC193982
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameMacrocom (544) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Dudley Hare
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(9 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 27 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPawpots
Hardings Lane
Ilkley
West Yorkshire
LS29 0DZ
Secretary NameMrs Esther Holmes Muchan
StatusClosed
Appointed01 April 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 27 June 2017)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMrs Michelle Suzanne Le Prevost
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(17 years after company formation)
Appointment Duration1 year, 3 months (closed 27 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameHal Rollason
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 03 April 2008)
RoleOpthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address22 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland
Director NameShereef Zakaria Mohamed Taher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 03 April 2008)
RoleOpthalmic Optician
Correspondence Address22 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JF
Scotland
Director NameMr Peter Graham Ivins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 03 April 2008)
RoleOpthalmic Optician
Country of ResidenceScotland
Correspondence Address10 Lochend Crescent
Bearsden
Glasgow
G61 1EA
Scotland
Director NameMr Colin Jeffrey Black
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 03 April 2008)
RoleOpthalmic
Country of ResidenceScotland
Correspondence Address9 Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Director NameGeoffrey Robert Ballantine
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 03 April 2008)
RoleOpthalmic Optician
Correspondence Address5 Douglas Crescent
Edinburgh
Midlothian
EH12 5BB
Scotland
Secretary NameShereef Zakaria Mohamed Taher
NationalityBritish
StatusResigned
Appointed07 April 1999(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 03 April 2008)
RoleOpthalmic Optician
Correspondence Address22 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JF
Scotland
Director NameMr Majid Sadjadi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(9 years, 1 month after company formation)
Appointment Duration4 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstepona Bagshot Road
Cobham
Woking
GU24 8SJ
Director NameLinsey Jane Tasker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address38a Balshagray Drive
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameMr Trevor Alan Rowley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2010)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Barns
Farlington
York
North Yorkshire
YO61 1NL
Secretary NameLinsey Jane Tasker
NationalityBritish
StatusResigned
Appointed23 April 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address38a Balshagray Drive
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameMr Mark Ross
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameMr Mark Ross
StatusResigned
Appointed18 August 2010(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2015)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMs Geraldine Wood
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2015(16 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2008(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 April 2009)
Correspondence Address4th Floor, Saltire Court 20 Castle Terrace
Edinburgh
Midlothian
EH1 2EN
Scotland

Contact

Websiteblackandlizars.com
Telephone0141 4458380
Telephone regionGlasgow

Location

Registered Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (2 pages)
30 March 2017Application to strike the company off the register (2 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
24 March 2016Appointment of Mrs Michelle Suzanne Le Prevost as a director on 1 March 2016 (2 pages)
24 March 2016Appointment of Mrs Michelle Suzanne Le Prevost as a director on 1 March 2016 (2 pages)
23 December 2015Termination of appointment of Geraldine Wood as a director on 11 December 2015 (1 page)
23 December 2015Termination of appointment of Geraldine Wood as a director on 11 December 2015 (1 page)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 April 2015Appointment of Mrs Geraldine Wood as a director on 1 April 2015 (2 pages)
3 April 2015Appointment of Mrs Geraldine Wood as a director on 1 April 2015 (2 pages)
3 April 2015Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page)
3 April 2015Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page)
3 April 2015Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page)
3 April 2015Appointment of Mrs Geraldine Wood as a director on 1 April 2015 (2 pages)
3 April 2015Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page)
3 April 2015Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages)
3 April 2015Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages)
3 April 2015Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 November 2010Termination of appointment of Trevor Rowley as a director (1 page)
30 November 2010Termination of appointment of Trevor Rowley as a director (1 page)
30 August 2010Termination of appointment of Linsey Tasker as a secretary (1 page)
30 August 2010Termination of appointment of Linsey Tasker as a secretary (1 page)
30 August 2010Appointment of Mr Mark Ross as a secretary (1 page)
30 August 2010Appointment of Mr Mark Ross as a director (2 pages)
30 August 2010Appointment of Mr Mark Ross as a secretary (1 page)
30 August 2010Appointment of Mr Mark Ross as a director (2 pages)
30 August 2010Termination of appointment of Linsey Tasker as a director (1 page)
30 August 2010Termination of appointment of Linsey Tasker as a director (1 page)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 May 2009Resolutions
  • RES13 ‐ Section 172, appt and res of dirs 23/04/2009
(2 pages)
21 May 2009Resolutions
  • RES13 ‐ Section 172, appt and res of dirs 23/04/2009
(2 pages)
20 May 2009Secretary appointed linsey jane tasker (2 pages)
20 May 2009Appointment terminated secretary D.W. company services LIMITED (1 page)
20 May 2009Appointment terminated secretary D.W. company services LIMITED (1 page)
20 May 2009Secretary appointed linsey jane tasker (2 pages)
23 April 2009Return made up to 04/03/09; full list of members (3 pages)
23 April 2009Return made up to 04/03/09; full list of members (3 pages)
26 March 2009Director appointed trevor alan rowley (2 pages)
26 March 2009Director appointed trevor alan rowley (2 pages)
14 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 February 2009Appointment terminated director majid sadjadi-nejad (1 page)
18 February 2009Appointment terminated director majid sadjadi-nejad (1 page)
24 October 2008Director appointed linsey jane tasker (2 pages)
24 October 2008Director appointed linsey jane tasker (2 pages)
13 October 2008Director appointed john dudley hare (2 pages)
13 October 2008Director appointed john dudley hare (2 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of additional directors 29/09/2008
(9 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of additional directors 29/09/2008
(9 pages)
11 June 2008Secretary appointed D.W. company services LIMITED (2 pages)
11 June 2008Secretary appointed D.W. company services LIMITED (2 pages)
14 May 2008Appointment terminated director peter ivins (1 page)
14 May 2008Appointment terminated director geoffrey ballantine (1 page)
14 May 2008Appointment terminated director peter ivins (1 page)
14 May 2008Appointment terminated director hal rollason (1 page)
14 May 2008Director appointed majid sadjadi-nejad (2 pages)
14 May 2008Appointment terminated director geoffrey ballantine (1 page)
14 May 2008Appointment terminated director colin black (1 page)
14 May 2008Appointment terminated director hal rollason (1 page)
14 May 2008Appointment terminated director colin black (1 page)
14 May 2008Director appointed majid sadjadi-nejad (2 pages)
14 May 2008Appointment terminated director and secretary shereef taher (1 page)
14 May 2008Appointment terminated director and secretary shereef taher (1 page)
18 March 2008Return made up to 04/03/08; full list of members (4 pages)
18 March 2008Return made up to 04/03/08; full list of members (4 pages)
17 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 March 2007Return made up to 04/03/07; full list of members (3 pages)
26 March 2007Return made up to 04/03/07; full list of members (3 pages)
29 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 March 2006Return made up to 04/03/06; full list of members (3 pages)
8 March 2006Return made up to 04/03/06; full list of members (3 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 04/03/05; full list of members (3 pages)
22 March 2005Return made up to 04/03/05; full list of members (3 pages)
24 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 March 2004Return made up to 04/03/04; full list of members (8 pages)
26 March 2004Return made up to 04/03/04; full list of members (8 pages)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 March 2003Return made up to 04/03/03; full list of members (8 pages)
17 March 2003Return made up to 04/03/03; full list of members (8 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 April 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 04/03/01; full list of members (7 pages)
27 March 2001Return made up to 04/03/01; full list of members (7 pages)
8 June 2000Return made up to 04/03/00; full list of members (7 pages)
8 June 2000Return made up to 04/03/00; full list of members (7 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (3 pages)
26 May 1999New director appointed (3 pages)
24 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Registered office changed on 24/05/99 from: 27 melville street edinburgh EH3 7JF (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: 27 melville street edinburgh EH3 7JF (1 page)
26 March 1999Company name changed macrocom (544) LIMITED\certificate issued on 29/03/99 (2 pages)
26 March 1999Company name changed macrocom (544) LIMITED\certificate issued on 29/03/99 (2 pages)
4 March 1999Incorporation (22 pages)
4 March 1999Incorporation (22 pages)