Company NameCatch Photography Limited
Company StatusDissolved
Company NumberSC268522
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ivan Graham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address15 Biggin Wa'S
Kirkcaldy
Fife
KY1 3DS
Scotland
Secretary NameJanet Allison Hunter
NationalityBritish
StatusClosed
Appointed03 November 2006(2 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 30 January 2018)
RoleReceptionist
Correspondence Address17 Courthill Drive
Glenrothes
Fife
KY7 4TW
Scotland
Secretary NameJackie McDonald
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address64 Pratt Street
Kirkcaldy
Fife
KY1 1SA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecatchphotography.co.uk
Telephone01592 206882
Telephone regionKirkcaldy

Location

Registered Address185-185a Commercial Street
Kirkcaldy
Fife
KY1 2NS
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

1 at £1Ivan Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£74,741
Cash£80,558
Current Liabilities£21,884

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Ivan Graham on 28 May 2010 (2 pages)
16 October 2009Registered office address changed from 96-100 Esplanade Kirkcaldy Fife KY1 1RF on 16 October 2009 (1 page)
27 August 2009Return made up to 28/05/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 May 2008Return made up to 28/05/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 September 2007Registered office changed on 14/09/07 from: c/o haines watts q court, 3 quality street edinburgh midlothian EH4 5BP (1 page)
11 July 2007Return made up to 28/05/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: q court, 3 quality street edinburgh midlothian EH4 5BP (1 page)
8 June 2006Return made up to 28/05/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 June 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
28 May 2004Incorporation (17 pages)
28 May 2004Secretary resigned (1 page)