Company NameMaverick Photo Agency Limited
DirectorCallum James Bennetts
Company StatusActive
Company NumberSC350435
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Callum James Bennetts
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address5 Elphinstone Tower Cottages
Elphinstone
Tranent
East Lothian
EH33 2LZ
Scotland
Director NameMr Michael Hughes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address3f2, 1 Bruntsfield Terrace
Edinburgh
Midlothain
EH10 4EX
Scotland
Director NameMr Richard David Scott
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address45 Chesser Crescent
Edinburgh
Midlothain
EH14 1SP
Scotland

Contact

Websitemaverickphotoagency.com

Location

Registered AddressDrumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Callum James Bennetts
100.00%
Ordinary

Financials

Year2014
Net Worth£3,688
Cash£9,441
Current Liabilities£9,965

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Filing History

6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 150
(4 pages)
16 November 2015Register inspection address has been changed from 20/2 Southhouse Drive Edinburgh Midlothian EH17 8FH United Kingdom to 5 Elphinstone Tower Cottages Elphinstone East Lothian EH33 2LZ (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Director's details changed for Mr Callum James Bennetts on 10 April 2015 (2 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 150
(4 pages)
21 November 2014Registered office address changed from St Margaret's House 151 London Road Edinburgh Lothian EH8 7TG to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 21 November 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 150
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 January 2013Register(s) moved to registered inspection location (1 page)
16 January 2013Register inspection address has been changed (1 page)
16 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 June 2012Termination of appointment of Richard Scott as a director (1 page)
5 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 February 2010Termination of appointment of Michael Hughes as a director (1 page)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Richard Scott on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Michael Hughes on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Callum Bennetts on 17 November 2009 (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 3F2, 1 bruntsfield terrace edinburgh midlothian EH104EX scotland (1 page)
19 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
27 October 2008Incorporation (22 pages)