Company NamePhotogifts (Scotland) Ltd
DirectorsAlistair Brown and Lucy Belinda Brown
Company StatusActive
Company NumberSC593624
CategoryPrivate Limited Company
Incorporation Date6 April 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Alistair Brown
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed06 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBank House Seaforth Street
Fraserburgh
AB43 9BB
Scotland
Director NameMrs Lucy Belinda Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBank House Seaforth Street
Fraserburgh
AB43 9BB
Scotland

Location

Registered AddressBank House
Seaforth Street
Fraserburgh
AB43 9BB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 4 days ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

12 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
1 March 2023Registered office address changed from 15 Frithside Street Fraserburgh AB43 9AR United Kingdom to Bank House Seaforth Street Fraserburgh AB43 9BB on 1 March 2023 (1 page)
29 October 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
16 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
12 November 2020Notification of Lucy Belinda Brown as a person with significant control on 11 November 2020 (2 pages)
12 November 2020Appointment of Mrs Lucy Belinda Brown as a director on 11 November 2020 (2 pages)
12 November 2020Change of details for Mr Alistair Brown as a person with significant control on 11 November 2020 (2 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
6 April 2018Incorporation
Statement of capital on 2018-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)