Company NameAlly Stuart Photography Ltd
Company StatusDissolved
Company NumberSC555448
CategoryPrivate Limited Company
Incorporation Date24 January 2017(7 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Alison Telfer Stuart-Ross
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2017(2 days after company formation)
Appointment Duration4 years, 10 months (closed 07 December 2021)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 January 2017(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed24 January 2017(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed24 January 2017(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 (1 page)
15 October 2020Director's details changed for Mrs Alison Telfer Stuart-Ross on 15 October 2020 (2 pages)
15 October 2020Change of details for Mrs Alison Telfer Stuart-Ross as a person with significant control on 15 October 2020 (2 pages)
1 October 2020Registered office address changed from 36 Churchill Way South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 1 October 2020 (1 page)
1 August 2020Director's details changed for Ms Ally Stuart-Ross on 1 August 2020 (2 pages)
1 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
1 August 2020Director's details changed for Ms Ally Stuart-Ross on 1 August 2020 (2 pages)
1 August 2020Director's details changed for Ms Ally Stuart on 31 July 2020 (2 pages)
1 August 2020Change of details for Ms Ally Stuart as a person with significant control on 31 July 2020 (2 pages)
1 August 2020Change of details for Ms Ally Stuart-Ross as a person with significant control on 1 August 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
3 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Way South Harbour Street Ayr KA7 1JT on 3 May 2019 (1 page)
16 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
4 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
3 March 2018Cessation of Codir Limited as a person with significant control on 2 March 2018 (1 page)
22 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
1 February 2017Appointment of Ms Ally Stuart as a director on 26 January 2017 (2 pages)
1 February 2017Appointment of Ms Ally Stuart as a director on 26 January 2017 (2 pages)
24 January 2017Termination of appointment of Cosec Limited as a director on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Cosec Limited as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Cosec Limited as a secretary on 24 January 2017 (1 page)
24 January 2017Termination of appointment of James Stuart Mcmeekin as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of James Stuart Mcmeekin as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Cosec Limited as a secretary on 24 January 2017 (1 page)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
(31 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
(31 pages)
24 January 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 24 January 2017 (1 page)