Company NamePhotosynergy Limited
DirectorsDerek Alexander Watson and Andrew Darren Goor
Company StatusActive
Company NumberSC220986
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 10 months ago)
Previous NamesDunwilco (919) Limited and Photos Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Derek Alexander Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(3 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleQuaestor And Factor
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Andrew Darren Goor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(10 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameDr George Aitken Bennett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Road
Glasgow
Lanarkshire
G14 9LG
Scotland
Director NameJohn Gordon Freeman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2005)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address14 Saint Marys Drive
Perth
Perthshire
PH2 7BY
Scotland
Director NameProf Malcolm Harry Dunn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(8 months after company formation)
Appointment Duration17 years, 4 months (resigned 09 July 2019)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameDonald Ross Garry Walker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(10 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2017)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameRebecca Mizzi Thomson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Greenside Place
Tayport
Fife
DD6 9DE
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed06 March 2002(8 months after company formation)
Appointment Duration6 years (resigned 01 April 2008)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusResigned
Appointed01 April 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2012)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2012(11 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 April 2024)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Websitephotosynergy.co.uk
Email address[email protected]
Telephone01334 463327
Telephone regionSt Andrews

Location

Registered AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at £1Scottish Enterprise Tayside
78.78%
Cum Con Red Pref
20k at £1Ferranti Photonics LTD
21.01%
Cum Con Red Pref
200 at £1St Andrews Applied Research LTD
0.21%
Ordinary

Financials

Year2014
Turnover£16,450
Gross Profit£17,173
Net Worth-£1,241,394
Cash£122,171
Current Liabilities£1,317,185

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months from now)

Charges

1 December 2003Delivered 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

Filing History

28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
17 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 July 2019 (14 pages)
10 July 2019Termination of appointment of Malcolm Harry Dunn as a director on 9 July 2019 (1 page)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
16 November 2018Accounts for a small company made up to 31 July 2018 (14 pages)
13 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 November 2017Accounts for a small company made up to 31 July 2017 (14 pages)
20 November 2017Accounts for a small company made up to 31 July 2017 (14 pages)
14 August 2017Termination of appointment of Donald Ross Garry Walker as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Donald Ross Garry Walker as a director on 31 July 2017 (1 page)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 July 2016 (15 pages)
3 January 2017Full accounts made up to 31 July 2016 (15 pages)
12 July 2016Second filed CS01 part 5 (7 pages)
12 July 2016Second filed CS01 part 5 (7 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Second Filing The information on Part 5 of the form CS01 has been replaced by a second filing on 12/07/2016
(5 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Second Filing The information on Part 5 of the form CS01 has been replaced by a second filing on 12/07/2016
(5 pages)
13 November 2015Full accounts made up to 31 July 2015 (14 pages)
13 November 2015Full accounts made up to 31 July 2015 (14 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 95,200
(6 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 95,200
(6 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 95,200
(6 pages)
11 December 2014Full accounts made up to 31 July 2014 (13 pages)
11 December 2014Full accounts made up to 31 July 2014 (13 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 95,200
(6 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 95,200
(6 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 95,200
(6 pages)
30 October 2013Full accounts made up to 31 July 2013 (15 pages)
30 October 2013Full accounts made up to 31 July 2013 (15 pages)
5 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 July 2012 (18 pages)
5 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 July 2012 (18 pages)
5 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 July 2012 (18 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
25 October 2012Registered office address changed from C/O Blackadders 30 & 34 Reform Street Dundee DD1 1RJ on 25 October 2012 (1 page)
25 October 2012Director's details changed for Donald Ross Garry Walker on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Derek Alexander Watson on 25 October 2012 (2 pages)
25 October 2012Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
25 October 2012Termination of appointment of Blackadders Llp as a secretary (1 page)
25 October 2012Director's details changed for Professor Malcolm Harry Dunn on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Professor Malcolm Harry Dunn on 25 October 2012 (2 pages)
25 October 2012Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
25 October 2012Director's details changed for Mr Derek Alexander Watson on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from C/O Blackadders 30 & 34 Reform Street Dundee DD1 1RJ on 25 October 2012 (1 page)
25 October 2012Director's details changed for Donald Ross Garry Walker on 25 October 2012 (2 pages)
25 October 2012Termination of appointment of Blackadders Llp as a secretary (1 page)
24 October 2012Full accounts made up to 31 July 2012 (16 pages)
24 October 2012Full accounts made up to 31 July 2012 (16 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/08/2013.
(9 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/08/2013.
(9 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/08/2013.
(9 pages)
14 February 2012Full accounts made up to 31 July 2011 (13 pages)
14 February 2012Full accounts made up to 31 July 2011 (13 pages)
13 February 2012Appointment of Mr Andrew Darren Goor as a director (2 pages)
13 February 2012Appointment of Mr Andrew Darren Goor as a director (2 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
28 March 2011Termination of appointment of Rebecca Thomson as a director (1 page)
28 March 2011Termination of appointment of Rebecca Thomson as a director (1 page)
17 January 2011Full accounts made up to 31 July 2010 (13 pages)
17 January 2011Full accounts made up to 31 July 2010 (13 pages)
15 July 2010Director's details changed for Donald Ross Garry Walker on 1 January 2010 (2 pages)
15 July 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
15 July 2010Director's details changed for Professor Malcolm Harry Dunn on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Rebecca Mizzi Thomson on 1 January 2010 (2 pages)
15 July 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
15 July 2010Director's details changed for Rebecca Mizzi Thomson on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Rebecca Mizzi Thomson on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Donald Ross Garry Walker on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Donald Ross Garry Walker on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Professor Malcolm Harry Dunn on 1 January 2010 (2 pages)
15 July 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
15 July 2010Director's details changed for Professor Malcolm Harry Dunn on 1 January 2010 (2 pages)
20 November 2009Full accounts made up to 31 July 2009 (14 pages)
20 November 2009Full accounts made up to 31 July 2009 (14 pages)
24 July 2009Return made up to 06/07/09; full list of members (5 pages)
24 July 2009Return made up to 06/07/09; full list of members (5 pages)
4 November 2008Full accounts made up to 31 July 2008 (14 pages)
4 November 2008Full accounts made up to 31 July 2008 (14 pages)
16 September 2008Return made up to 06/07/08; full list of members (5 pages)
16 September 2008Return made up to 06/07/08; full list of members (5 pages)
2 June 2008Appointment terminated secretary blackadders (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
2 June 2008Appointment terminated secretary blackadders (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
11 February 2008Full accounts made up to 31 July 2007 (15 pages)
11 February 2008Full accounts made up to 31 July 2007 (15 pages)
11 February 2008Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
11 February 2008Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 October 2007Full accounts made up to 31 December 2006 (15 pages)
27 July 2007Return made up to 06/07/07; full list of members (3 pages)
27 July 2007Return made up to 06/07/07; full list of members (3 pages)
10 August 2006Full accounts made up to 31 December 2005 (15 pages)
10 August 2006Full accounts made up to 31 December 2005 (15 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 06/07/06; full list of members (3 pages)
20 July 2006Return made up to 06/07/06; full list of members (3 pages)
23 November 2005Full accounts made up to 31 December 2004 (14 pages)
23 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
2 August 2005Return made up to 06/07/05; full list of members (3 pages)
2 August 2005Return made up to 06/07/05; full list of members (3 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
22 July 2004Return made up to 06/07/04; full list of members (8 pages)
22 July 2004Return made up to 06/07/04; full list of members (8 pages)
18 February 2004Ad 22/01/04--------- £ si 20000@1=20000 £ ic 75200/95200 (2 pages)
18 February 2004Particulars of contract relating to shares (4 pages)
18 February 2004Ad 22/01/04--------- £ si 20000@1=20000 £ ic 75200/95200 (2 pages)
18 February 2004Particulars of contract relating to shares (4 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 January 2004Ad 21/01/04--------- £ si 75000@1=75000 £ ic 200/75200 (2 pages)
28 January 2004Nc inc already adjusted 21/01/04 (1 page)
28 January 2004Nc inc already adjusted 21/01/04 (1 page)
28 January 2004Ad 21/01/04--------- £ si 75000@1=75000 £ ic 200/75200 (2 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
6 December 2003Partic of mort/charge * (7 pages)
6 December 2003Partic of mort/charge * (7 pages)
13 August 2003Return made up to 06/07/03; full list of members (7 pages)
13 August 2003Return made up to 06/07/03; full list of members (7 pages)
9 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 July 2002Return made up to 06/07/02; full list of members (7 pages)
15 July 2002Return made up to 06/07/02; full list of members (7 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Ad 08/03/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 March 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Ad 08/03/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
6 February 2002Company name changed photos LIMITED\certificate issued on 06/02/02 (2 pages)
6 February 2002Company name changed photos LIMITED\certificate issued on 06/02/02 (2 pages)
30 November 2001Company name changed dunwilco (919) LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed dunwilco (919) LIMITED\certificate issued on 30/11/01 (2 pages)
6 July 2001Incorporation (25 pages)
6 July 2001Incorporation (25 pages)