Company NameGreat Scot Photography Limited
DirectorJohn Stewart Tennison Cunningham
Company StatusActive
Company NumberSC243434
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr John Stewart Tennison Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address51 Drumry Road 51 Drumry Road
Clydebank
West Dunbartonshire
G81 2LL
Scotland
Secretary NameAlexandra Urquhart
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Upper Adelaide Street
Helensburgh
G84 7HT
Scotland
Secretary NameSandra Urquhart
NationalityBritish
StatusResigned
Appointed05 June 2003(3 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 05 February 2013)
RoleDistrict Nurse
Correspondence Address1 Upper Adelaide Street
Helensburgh
Argyl & Bute
G84 7HT
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.greatscotphotography.com/
Telephone0141 9518000
Telephone regionGlasgow

Location

Registered Address51 Drumry Road
Clydebank
Dunbartonshire
G81 2LL
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Central

Shareholders

1 at £1John Stuart Tennison Cunningham
100.00%
Ordinary

Financials

Year2014
Turnover£33,337
Gross Profit£25,204
Net Worth£252
Cash£3,273
Current Liabilities£6,213

Accounts

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

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

3 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 May 2020 (9 pages)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
12 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
3 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
18 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
19 February 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
19 February 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
17 February 2014Director's details changed for Mr John Stewart Tennison Cunningham on 10 February 2014 (2 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Director's details changed for Mr John Stewart Tennison Cunningham on 10 February 2014 (2 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
14 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
14 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
25 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
25 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
5 February 2013Termination of appointment of Sandra Urquhart as a secretary (1 page)
5 February 2013Termination of appointment of Sandra Urquhart as a secretary (1 page)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for John Stewart Tennison Cunningham on 23 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for John Stewart Tennison Cunningham on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 February 2009Return made up to 05/02/09; full list of members (3 pages)
19 February 2009Return made up to 05/02/09; full list of members (3 pages)
14 February 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
14 February 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
12 February 2008Return made up to 05/02/08; full list of members (2 pages)
12 February 2008Return made up to 05/02/08; full list of members (2 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 February 2007Return made up to 05/02/07; full list of members (2 pages)
16 February 2007Return made up to 05/02/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2006Return made up to 05/02/06; full list of members (6 pages)
27 March 2006Return made up to 05/02/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 March 2005Return made up to 05/02/05; full list of members (6 pages)
1 March 2005Return made up to 05/02/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 November 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
15 November 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
5 February 2004Return made up to 05/02/04; full list of members (6 pages)
5 February 2004Return made up to 05/02/04; full list of members (6 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 1 upper adelaide street helensburgh G84 7HT (1 page)
9 June 2003Registered office changed on 09/06/03 from: 1 upper adelaide street helensburgh G84 7HT (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
5 February 2003Incorporation (17 pages)
5 February 2003Incorporation (17 pages)