Company NameNorma Ann Photography Limited
Company StatusDissolved
Company NumberSC353611
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameAria Margaret Gaughan
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Road
Kelvinbridge
Glasgow
G4 9JG
Scotland
Director NameNaomi Gaughan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RolePhotographer
Correspondence Address9
Belmont Street
Kelvinside
Glasgow
G12
Scotland
Director NameNorma Ann Gaughan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RolePhotographer
Correspondence Address20 Belmont Crescent
Kelvinbride
Glasgow
G12 8EU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameNorma Ann Gaughan
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RolePhotographer
Correspondence Address20 Belmont Crescent
Kelvinbride
Glasgow
G12 8EU
Scotland
Director NameNaomi Sara Gavghan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Road
Kelvinbridge
Glasgow
G4 9JG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address46 Park Road
Kelvinbridge
Glasgow
G4 9JG
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

100 at £1Aria Margaret Gaughan
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,280
Cash£6,762
Current Liabilities£83,718

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Termination of appointment of Naomi Gavghan as a director (1 page)
25 February 2011Termination of appointment of Naomi Gavghan as a director (1 page)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
31 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 August 2010Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 31 August 2010 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 June 2010Appointment of Aria Margaret Gaughan as a director (2 pages)
30 June 2010Appointment of Aria Margaret Gaughan as a director (2 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
26 May 2010Termination of appointment of Norma Gaughan as a director (1 page)
26 May 2010Appointment of Naomi Sara Gavghan as a director (4 pages)
26 May 2010Registered office address changed from 183 Bath Street Glasgow G2 4HU on 26 May 2010 (1 page)
26 May 2010Termination of appointment of Norma Gaughan as a secretary (2 pages)
26 May 2010Appointment of Naomi Sara Gavghan as a director (4 pages)
26 May 2010Termination of appointment of Norma Gaughan as a director (1 page)
26 May 2010Termination of appointment of Norma Gaughan as a secretary (2 pages)
26 May 2010Registered office address changed from 183 Bath Street Glasgow G2 4HU on 26 May 2010 (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Appointment terminated director naomi gaughan (2 pages)
19 May 2009Registered office changed on 19/05/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
19 May 2009Appointment terminated director naomi gaughan (2 pages)
19 May 2009Registered office changed on 19/05/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
5 May 2009Ad 20/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 May 2009Ad 20/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2009Registered office changed on 24/04/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
24 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
24 April 2009Director and secretary appointed norma ann gaughan (2 pages)
24 April 2009Registered office changed on 24/04/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
24 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
24 April 2009Director and secretary appointed norma ann gaughan (2 pages)
24 April 2009Director appointed naomi gaughan (2 pages)
24 April 2009Director appointed naomi gaughan (2 pages)
24 January 2009Appointment terminated secretary brian reid LTD. (1 page)
24 January 2009Appointment terminated director stephen george mabbott (1 page)
24 January 2009Appointment terminated director stephen george mabbott (1 page)
24 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 January 2009Appointment terminated secretary brian reid LTD. (1 page)
16 January 2009Incorporation (18 pages)
16 January 2009Incorporation (18 pages)