Company NameSchools Photography (Scotland) Ltd.
Company StatusDissolved
Company NumberSC199198
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 9 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roger David Clark
Date of BirthJune 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address13 Lorimer Crescent
Cumnock
Ayrshire
KA18 1AJ
Scotland
Director NameMargaret Elizabeth Clark
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(12 months after company formation)
Appointment Duration14 years, 5 months (closed 23 January 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Lorimer Crescent
Cumnock
Ayrshire
KA18 1AJ
Scotland
Secretary NameMargaret Elizabeth Clark
NationalityBritish
StatusClosed
Appointed18 August 2000(12 months after company formation)
Appointment Duration14 years, 5 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Lorimer Crescent
Cumnock
Ayrshire
KA18 1AJ
Scotland
Director NameBrian Grant Gourlay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RolePhotographer
Correspondence Address34 Carpenters Wynd
Alloa
Clackmannanshire
FK10 1LY
Scotland
Director NameCraig Norman Westwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RolePhotographer
Correspondence Address31a Shaftesbury Street
Alloa
Clackmannanshire
FK10 2LU
Scotland
Secretary NameCraig Norman Westwood
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RolePhotographer
Correspondence Address31a Shaftesbury Street
Alloa
Clackmannanshire
FK10 2LU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01290 423112
Telephone regionCumnock

Location

Registered Address13 Lorimer Crescent
Cumnock
KA18 1AJ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock

Shareholders

2 at £1Roger David Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£29,843
Cash£32,452
Current Liabilities£2,609

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
16 September 2014Application to strike the company off the register (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Director's details changed for Roger David Clark on 24 August 2010 (2 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Margaret Elizabeth Clark on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Margaret Elizabeth Clark on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Roger David Clark on 24 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 24/08/09; full list of members (3 pages)
9 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 September 2007Return made up to 24/08/07; no change of members (7 pages)
11 September 2007Return made up to 24/08/07; no change of members (7 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 August 2006Return made up to 24/08/06; full list of members (7 pages)
29 August 2006Return made up to 24/08/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 October 2005Return made up to 24/08/05; full list of members (7 pages)
5 October 2005Return made up to 24/08/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 September 2004Return made up to 24/08/04; full list of members (7 pages)
23 September 2004Return made up to 24/08/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
21 November 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
12 August 2003Return made up to 24/08/03; full list of members (7 pages)
12 August 2003Return made up to 24/08/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
7 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
13 August 2002Return made up to 24/08/02; full list of members (7 pages)
13 August 2002Return made up to 24/08/02; full list of members (7 pages)
22 October 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 October 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
20 August 2001Return made up to 24/08/01; full list of members (6 pages)
20 August 2001Return made up to 24/08/01; full list of members (6 pages)
30 January 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
30 January 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
30 January 2001 (4 pages)
30 January 2001 (4 pages)
6 November 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
6 November 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
14 June 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
14 June 2000Director's particulars changed (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: bank chambers 31 the square cumnock ayrshire KA18 1AT (1 page)
10 September 1999Registered office changed on 10/09/99 from: bank chambers 31 the square cumnock ayrshire KA18 1AT (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
24 August 1999Incorporation (15 pages)
24 August 1999Incorporation (15 pages)