Company NameDavid McIntyre Photography Limited
Company StatusDissolved
Company NumberSC367362
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Norman McIntyre
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(1 week after company formation)
Appointment Duration5 years, 7 months (closed 12 June 2015)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMiss Hazel Simm
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(1 week after company formation)
Appointment Duration5 years, 7 months (closed 12 June 2015)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameWhitelaw Wells C.A (Corporation)
StatusClosed
Appointed30 October 2009(1 week after company formation)
Appointment Duration5 years, 7 months (closed 12 June 2015)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 October 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1David Norman Mcintyre
60.00%
Ordinary
40 at £1Hazel Simm
40.00%
Ordinary

Financials

Year2014
Net Worth-£36,481
Cash£412
Current Liabilities£38,683

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
5 February 2015Application to strike the company off the register (3 pages)
20 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
4 February 2014Annual return made up to 23 October 2013 with a full list of shareholders (5 pages)
4 February 2014Annual return made up to 23 October 2013 with a full list of shareholders (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
3 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 100
(2 pages)
3 November 2009Appointment of Whitelaw Wells C.A as a secretary (2 pages)
3 November 2009Appointment of Miss Hazel Simm as a director (2 pages)
3 November 2009Appointment of Mr David Norman Mcintyre as a director (2 pages)
3 November 2009Appointment of Mr David Norman Mcintyre as a director (2 pages)
3 November 2009Appointment of Whitelaw Wells C.A as a secretary (2 pages)
3 November 2009Appointment of Miss Hazel Simm as a director (2 pages)
3 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 100
(2 pages)
27 October 2009Termination of appointment of Vikki Steward as a director (1 page)
27 October 2009Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page)
27 October 2009Termination of appointment of Vikki Steward as a director (1 page)
27 October 2009Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page)
23 October 2009Incorporation (29 pages)
23 October 2009Incorporation (29 pages)