Guardbridge
St. Andrews
KY16 0US
Scotland
Director Name | Mr Andrew Darren Goor |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2012(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
Director Name | Dr George Aitken Bennett |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Manor Road Glasgow Lanarkshire G14 9LG Scotland |
Director Name | John Gordon Freeman |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2005) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Saint Marys Drive Perth Perthshire PH2 7BY Scotland |
Director Name | Prof Malcolm Harry Dunn |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 July 2019) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Donald Ross Garry Walker |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2017) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Rebecca Mizzi Thomson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Greenside Place Tayport Fife DD6 9DE Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(8 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2008) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2012) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2012(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 April 2024) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Website | photosynergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01334 463327 |
Telephone region | St Andrews |
Registered Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 10 other UK companies use this postal address |
75k at £1 | Scottish Enterprise Tayside 78.78% Cum Con Red Pref |
---|---|
20k at £1 | Ferranti Photonics LTD 21.01% Cum Con Red Pref |
200 at £1 | St Andrews Applied Research LTD 0.21% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,450 |
Gross Profit | £17,173 |
Net Worth | -£1,241,394 |
Cash | £122,171 |
Current Liabilities | £1,317,185 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
1 December 2003 | Delivered on: 6 December 2003 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 |
---|
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
---|---|
17 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 July 2019 (14 pages) |
10 July 2019 | Termination of appointment of Malcolm Harry Dunn as a director on 9 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a small company made up to 31 July 2018 (14 pages) |
13 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
20 November 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
14 August 2017 | Termination of appointment of Donald Ross Garry Walker as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Donald Ross Garry Walker as a director on 31 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (15 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (15 pages) |
12 July 2016 | Second filed CS01 part 5 (7 pages) |
12 July 2016 | Second filed CS01 part 5 (7 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates
|
11 July 2016 | Confirmation statement made on 6 July 2016 with updates
|
13 November 2015 | Full accounts made up to 31 July 2015 (14 pages) |
13 November 2015 | Full accounts made up to 31 July 2015 (14 pages) |
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
11 December 2014 | Full accounts made up to 31 July 2014 (13 pages) |
11 December 2014 | Full accounts made up to 31 July 2014 (13 pages) |
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 October 2013 | Full accounts made up to 31 July 2013 (15 pages) |
30 October 2013 | Full accounts made up to 31 July 2013 (15 pages) |
5 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2012 (18 pages) |
5 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2012 (18 pages) |
5 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2012 (18 pages) |
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
25 October 2012 | Registered office address changed from C/O Blackadders 30 & 34 Reform Street Dundee DD1 1RJ on 25 October 2012 (1 page) |
25 October 2012 | Director's details changed for Donald Ross Garry Walker on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Derek Alexander Watson on 25 October 2012 (2 pages) |
25 October 2012 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
25 October 2012 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
25 October 2012 | Director's details changed for Professor Malcolm Harry Dunn on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Professor Malcolm Harry Dunn on 25 October 2012 (2 pages) |
25 October 2012 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
25 October 2012 | Director's details changed for Mr Derek Alexander Watson on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from C/O Blackadders 30 & 34 Reform Street Dundee DD1 1RJ on 25 October 2012 (1 page) |
25 October 2012 | Director's details changed for Donald Ross Garry Walker on 25 October 2012 (2 pages) |
25 October 2012 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
24 October 2012 | Full accounts made up to 31 July 2012 (16 pages) |
24 October 2012 | Full accounts made up to 31 July 2012 (16 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders
|
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders
|
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders
|
14 February 2012 | Full accounts made up to 31 July 2011 (13 pages) |
14 February 2012 | Full accounts made up to 31 July 2011 (13 pages) |
13 February 2012 | Appointment of Mr Andrew Darren Goor as a director (2 pages) |
13 February 2012 | Appointment of Mr Andrew Darren Goor as a director (2 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Termination of appointment of Rebecca Thomson as a director (1 page) |
28 March 2011 | Termination of appointment of Rebecca Thomson as a director (1 page) |
17 January 2011 | Full accounts made up to 31 July 2010 (13 pages) |
17 January 2011 | Full accounts made up to 31 July 2010 (13 pages) |
15 July 2010 | Director's details changed for Donald Ross Garry Walker on 1 January 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
15 July 2010 | Director's details changed for Professor Malcolm Harry Dunn on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Rebecca Mizzi Thomson on 1 January 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
15 July 2010 | Director's details changed for Rebecca Mizzi Thomson on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Rebecca Mizzi Thomson on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Donald Ross Garry Walker on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Donald Ross Garry Walker on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Professor Malcolm Harry Dunn on 1 January 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
15 July 2010 | Director's details changed for Professor Malcolm Harry Dunn on 1 January 2010 (2 pages) |
20 November 2009 | Full accounts made up to 31 July 2009 (14 pages) |
20 November 2009 | Full accounts made up to 31 July 2009 (14 pages) |
24 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
4 November 2008 | Full accounts made up to 31 July 2008 (14 pages) |
4 November 2008 | Full accounts made up to 31 July 2008 (14 pages) |
16 September 2008 | Return made up to 06/07/08; full list of members (5 pages) |
16 September 2008 | Return made up to 06/07/08; full list of members (5 pages) |
2 June 2008 | Appointment terminated secretary blackadders (1 page) |
2 June 2008 | Secretary appointed blackadders LLP (1 page) |
2 June 2008 | Appointment terminated secretary blackadders (1 page) |
2 June 2008 | Secretary appointed blackadders LLP (1 page) |
11 February 2008 | Full accounts made up to 31 July 2007 (15 pages) |
11 February 2008 | Full accounts made up to 31 July 2007 (15 pages) |
11 February 2008 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
11 February 2008 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
18 February 2004 | Ad 22/01/04--------- £ si 20000@1=20000 £ ic 75200/95200 (2 pages) |
18 February 2004 | Particulars of contract relating to shares (4 pages) |
18 February 2004 | Ad 22/01/04--------- £ si 20000@1=20000 £ ic 75200/95200 (2 pages) |
18 February 2004 | Particulars of contract relating to shares (4 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Ad 21/01/04--------- £ si 75000@1=75000 £ ic 200/75200 (2 pages) |
28 January 2004 | Nc inc already adjusted 21/01/04 (1 page) |
28 January 2004 | Nc inc already adjusted 21/01/04 (1 page) |
28 January 2004 | Ad 21/01/04--------- £ si 75000@1=75000 £ ic 200/75200 (2 pages) |
28 January 2004 | Resolutions
|
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
6 December 2003 | Partic of mort/charge * (7 pages) |
6 December 2003 | Partic of mort/charge * (7 pages) |
13 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Ad 08/03/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Ad 08/03/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
6 February 2002 | Company name changed photos LIMITED\certificate issued on 06/02/02 (2 pages) |
6 February 2002 | Company name changed photos LIMITED\certificate issued on 06/02/02 (2 pages) |
30 November 2001 | Company name changed dunwilco (919) LIMITED\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | Company name changed dunwilco (919) LIMITED\certificate issued on 30/11/01 (2 pages) |
6 July 2001 | Incorporation (25 pages) |
6 July 2001 | Incorporation (25 pages) |