Company NameJohn Owen Photographer Limited
DirectorsJohn David Owen and Marie Sarah Owen
Company StatusActive
Company NumberSC231025
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)

Business Activity

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

Directors

Director NameMr John David Owen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(1 week after company formation)
Appointment Duration22 years
RolePhotographer
Country of ResidenceScotland
Correspondence Address2 Dalhousie Bank
Dalkeith
Midlothian
EH22 3DU
Scotland
Secretary NameMarie Sarah Owen
NationalityBritish
StatusCurrent
Appointed08 May 2002(1 week after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dalhousie Bank
Dalkeith
Midlothian
EH22 3DU
Scotland
Director NameMrs Marie Sarah Owen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(13 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dalhousie Bank
Eskbank
Midlothian
EH22 3DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejohn-owen.com

Location

Registered Address2 Dalhousie Bank
Eskbank
Dalkeith
Midlothian
EH22 3DU
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

1 at £1John Owen
50.00%
Ordinary
1 at £1Marie Owen
50.00%
Ordinary

Financials

Year2014
Net Worth£102,695
Cash£17,442
Current Liabilities£51,181

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (3 days from now)

Filing History

25 January 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
15 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
8 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
8 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
9 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 May 2016Secretary's details changed for Marie Sarah Owen on 29 October 2014 (1 page)
16 May 2016Director's details changed for John Owen on 29 October 2014 (2 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Director's details changed for John Owen on 29 October 2014 (2 pages)
16 May 2016Secretary's details changed for Marie Sarah Owen on 29 October 2014 (1 page)
23 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Appointment of Marie Sarah Owen as a director on 5 February 2016 (3 pages)
23 February 2016Appointment of Marie Sarah Owen as a director on 5 February 2016 (3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 January 2015Registered office address changed from 14 Dundas Crescent Eskbank Edinburgh Lothian, EH22 3ET to 2 Dalhousie Bank Eskbank Dalkeith Midlothian EH22 3DU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 14 Dundas Crescent Eskbank Edinburgh Lothian, EH22 3ET to 2 Dalhousie Bank Eskbank Dalkeith Midlothian EH22 3DU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 14 Dundas Crescent Eskbank Edinburgh Lothian, EH22 3ET to 2 Dalhousie Bank Eskbank Dalkeith Midlothian EH22 3DU on 7 January 2015 (1 page)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 June 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1
(3 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
13 June 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1
(3 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 June 2010Director's details changed for John Owen on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for John Owen on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for John Owen on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 June 2009Return made up to 01/05/09; full list of members (3 pages)
9 June 2009Return made up to 01/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 May 2008Return made up to 01/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2007Return made up to 01/05/07; full list of members (6 pages)
5 June 2007Return made up to 01/05/07; full list of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 September 2006Return made up to 01/05/06; full list of members (6 pages)
19 September 2006Return made up to 01/05/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 May 2005Return made up to 01/05/05; full list of members (6 pages)
19 May 2005Return made up to 01/05/05; full list of members (6 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 May 2004Return made up to 01/05/04; full list of members (6 pages)
12 May 2004Return made up to 01/05/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2002Registered office changed on 25/10/02 from: 4 arras grove penicuik midlothian EH26 0LH (1 page)
25 October 2002Registered office changed on 25/10/02 from: 4 arras grove penicuik midlothian EH26 0LH (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
22 May 2002Memorandum and Articles of Association (9 pages)
22 May 2002Memorandum and Articles of Association (9 pages)
15 May 2002Registered office changed on 15/05/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 May 2002Company name changed prizelead LIMITED\certificate issued on 15/05/02 (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Company name changed prizelead LIMITED\certificate issued on 15/05/02 (2 pages)
15 May 2002New secretary appointed (2 pages)
1 May 2002Incorporation (16 pages)
1 May 2002Incorporation (16 pages)