Company NamePhotomatic Solutions Limited
Company StatusDissolved
Company NumberSC326295
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Kinnoch Findlay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address21 Polwarth Gardens
Edinburgh
EH11 1JT
Scotland
Secretary NameAnne Elizabeth Findlay
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Polwarth Gardens
Edinburgh
EH11 1JT
Scotland

Location

Registered AddressMoffat Centre
10 Colinton Road
Edinburgh
EH10 5DT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1000 at £1Christopher Kinnoch Findlay
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(4 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(4 pages)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (3 pages)
28 April 2014Application to strike the company off the register (3 pages)
26 April 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
26 April 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Director's details changed for Christopher Kinnoch Findlay on 1 July 2011 (2 pages)
28 June 2013Director's details changed for Christopher Kinnoch Findlay on 1 July 2011 (2 pages)
28 June 2013Director's details changed for Christopher Kinnoch Findlay on 1 July 2011 (2 pages)
12 June 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 June 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 July 2012Register(s) moved to registered office address (1 page)
9 July 2012Register(s) moved to registered office address (1 page)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Register inspection address has been changed (1 page)
18 July 2011Register inspection address has been changed (1 page)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Christopher Kinnoch Findlay on 25 June 2010 (2 pages)
6 September 2010Director's details changed for Christopher Kinnoch Findlay on 25 June 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 July 2009Appointment terminated secretary anne findlay (1 page)
20 July 2009Appointment terminated secretary anne findlay (1 page)
20 July 2009Return made up to 25/06/09; full list of members (3 pages)
20 July 2009Return made up to 25/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 August 2008Return made up to 25/06/08; full list of members (3 pages)
7 August 2008Return made up to 25/06/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from moffat centre 219 colinton road edinburgh EH14 1DJ (1 page)
7 August 2008Registered office changed on 07/08/2008 from moffat centre 219 colinton road edinburgh EH14 1DJ (1 page)
25 June 2007Incorporation (14 pages)
25 June 2007Incorporation (14 pages)