Company NameRetina Scottish Photography Festival Ltd
Company StatusDissolved
Company NumberSC478184
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Martin David Mutch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameGeoghegans Chartered Accountants
StatusClosed
Appointed07 October 2014(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 13 November 2018)
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMs Susan Janice Mary Wall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMs Amanda Jane Exley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCollege Principal
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Alan McEwan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleEcucation/Photography Consultant
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameMr Andrew Carton
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Roderic James McRae
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMiss Rhian Shan Howells
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2018)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alan Mcewan
25.00%
Ordinary
1 at £1Amanda Exley
25.00%
Ordinary
1 at £1Martin Mutch
25.00%
Ordinary
1 at £1Roderic Macrae
25.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
29 May 2018Cessation of Rhian Shan Howells as a person with significant control on 12 February 2018 (1 page)
3 April 2018Termination of appointment of Rhian Shan Howells as a director on 12 February 2018 (1 page)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
16 March 2017Termination of appointment of Alan Mcewan as a director on 23 February 2017 (1 page)
16 March 2017Termination of appointment of Alan Mcewan as a director on 23 February 2017 (1 page)
6 January 2017Termination of appointment of Roderic James Mcrae as a director on 20 December 2016 (1 page)
6 January 2017Termination of appointment of Roderic James Mcrae as a director on 20 December 2016 (1 page)
3 June 2016Appointment of Rhian Shan Howells as a director on 21 April 2016 (2 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(6 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(6 pages)
3 June 2016Appointment of Rhian Shan Howells as a director on 21 April 2016 (2 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 February 2016Termination of appointment of Amanda Jane Exley as a director on 31 December 2015 (1 page)
12 February 2016Termination of appointment of Amanda Jane Exley as a director on 31 December 2015 (1 page)
14 January 2016Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
14 January 2016Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(6 pages)
8 June 2015Termination of appointment of Susan Janice Mary Wall as a director on 16 January 2015 (1 page)
8 June 2015Termination of appointment of Susan Janice Mary Wall as a director on 16 January 2015 (1 page)
8 June 2015Appointment of Mr Roderic James Mcrae as a director on 18 November 2014 (2 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(6 pages)
8 June 2015Appointment of Mr Roderic James Mcrae as a director on 18 November 2014 (2 pages)
7 October 2014Registered office address changed from 350 West Granton Road Edinburgh EH5 1QE Scotland to 6 St. Colme Street Edinburgh EH3 6AD on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Andrew Carton as a secretary on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 350 West Granton Road Edinburgh EH5 1QE Scotland to 6 St. Colme Street Edinburgh EH3 6AD on 7 October 2014 (1 page)
7 October 2014Appointment of Geoghegans Chartered Accountants as a secretary on 7 October 2014 (2 pages)
7 October 2014Appointment of Geoghegans Chartered Accountants as a secretary on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 350 West Granton Road Edinburgh EH5 1QE Scotland to 6 St. Colme Street Edinburgh EH3 6AD on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Andrew Carton as a secretary on 7 October 2014 (1 page)
7 October 2014Appointment of Geoghegans Chartered Accountants as a secretary on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Andrew Carton as a secretary on 7 October 2014 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)