Company NameRays Photography Services Ltd
Company StatusDissolved
Company NumberSC302965
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date15 August 2014 (9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Raymond Liversidge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleFreelance
Country of ResidenceScotland
Correspondence AddressTillycorthie Mansion House, Udny
Ellon
Aberdeenshire
AB41 6SD
Scotland
Secretary NameMrs Allison Walker
StatusClosed
Appointed01 April 2011(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 15 August 2014)
RoleCompany Director
Correspondence Address56 King Street
Aberdeen
AB24 5AX
Scotland
Secretary NameDenise Hide
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTillycorthie Mansion House, Udny
Ellon
Aberdeenshire
AB41 6SD
Scotland

Location

Registered Address56 King Street
Aberdeen
AB24 5AX
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

1 at £1Raymond Liversidge
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014Application to strike the company off the register (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(3 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(3 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 June 2012Registered office address changed from C/O Mint Accounting 4 Auchmill Road Bucksburn Aberdeen AB21 9LD United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from C/O Mint Accounting 4 Auchmill Road Bucksburn Aberdeen AB21 9LD United Kingdom on 19 June 2012 (1 page)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 April 2011Termination of appointment of Denise Hide as a secretary (1 page)
12 April 2011Appointment of Mrs Allison Walker as a secretary (1 page)
12 April 2011Appointment of Mrs Allison Walker as a secretary (1 page)
12 April 2011Termination of appointment of Denise Hide as a secretary (1 page)
11 April 2011Registered office address changed from C/O One Accounting (Aberdeen) Ltd 4 Auchmill Road Bucksburn Aberdeen AB21 9LD United Kingdom on 11 April 2011 (1 page)
11 April 2011Registered office address changed from C/O One Accounting (Aberdeen) Ltd 4 Auchmill Road Bucksburn Aberdeen AB21 9LD United Kingdom on 11 April 2011 (1 page)
17 August 2010Registered office address changed from Tillycorthie Mansion, Udny Ellon Aberdeenshire AB416SD on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Tillycorthie Mansion, Udny Ellon Aberdeenshire AB416SD on 17 August 2010 (1 page)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Raymond Liversidge on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Raymond Liversidge on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 August 2008Return made up to 25/05/08; full list of members (3 pages)
20 August 2008Return made up to 25/05/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
25 May 2006Incorporation (17 pages)
25 May 2006Incorporation (17 pages)