Photonic Solutions Ltd was founded on 11 March 1999 and are based in Currie in Midlothian, it's status at Companies House is "Active". 1-10 people are employed by the company. The companies directors are listed as Macleod, Aileen, Mccoy, Darryl Raymond, Moir, Suzanne Dorothy, Neilson, Douglas John at Companies House. This business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCOY, Darryl Raymond | 01 March 2016 | 30 June 2016 | 1 |
MOIR, Suzanne Dorothy | 11 March 1999 | 16 March 1999 | 1 |
NEILSON, Douglas John | 16 March 1999 | 27 July 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACLEOD, Aileen | 21 January 2013 | 20 June 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 30 January 2020 | |
466(Scot) - N/A | 11 July 2019 | |
466(Scot) - N/A | 03 July 2019 | |
466(Scot) - N/A | 03 July 2019 | |
MR01 - N/A | 24 June 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 18 January 2019 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 19 January 2018 | |
RESOLUTIONS - N/A | 11 August 2017 | |
PSC07 - N/A | 26 July 2017 | |
PSC02 - N/A | 26 July 2017 | |
PSC07 - N/A | 26 July 2017 | |
AP01 - Appointment of director | 26 July 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
AP01 - Appointment of director | 26 July 2017 | |
AP01 - Appointment of director | 26 July 2017 | |
AP01 - Appointment of director | 26 July 2017 | |
TM02 - Termination of appointment of secretary | 26 July 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
MR01 - N/A | 27 June 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 22 September 2016 | |
RP04SH01 - N/A | 17 August 2016 | |
RP04SH01 - N/A | 17 August 2016 | |
SH01 - Return of Allotment of shares | 03 August 2016 | |
SH01 - Return of Allotment of shares | 14 July 2016 | |
RESOLUTIONS - N/A | 11 July 2016 | |
TM01 - Termination of appointment of director | 30 June 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AP01 - Appointment of director | 18 March 2016 | |
AP01 - Appointment of director | 18 March 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AD01 - Change of registered office address | 07 July 2015 | |
AR01 - Annual Return | 20 March 2015 | |
RESOLUTIONS - N/A | 12 December 2014 | |
AA - Annual Accounts | 24 October 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AP03 - Appointment of secretary | 21 January 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AP01 - Appointment of director | 27 July 2012 | |
TM01 - Termination of appointment of director | 27 July 2012 | |
SH06 - Notice of cancellation of shares | 08 May 2012 | |
SH03 - Return of purchase of own shares | 08 May 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 25 March 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 11 November 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 30 October 2008 | |
288b - Notice of resignation of directors or secretaries | 13 May 2008 | |
287 - Change in situation or address of Registered Office | 08 May 2008 | |
363a - Annual Return | 01 April 2008 | |
MEM/ARTS - N/A | 01 April 2008 | |
RESOLUTIONS - N/A | 27 March 2008 | |
MAR - Memorandum and Articles - used in re-registration | 27 March 2008 | |
53 - Application by a public company for re-registration as a private company | 27 March 2008 | |
CERT10 - Re-registration of a company from public to private | 27 March 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 03 October 2006 | |
363s - Annual Return | 05 April 2006 | |
AA - Annual Accounts | 28 November 2005 | |
363s - Annual Return | 16 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2005 | |
225 - Change of Accounting Reference Date | 16 March 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 31 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2004 | |
AA - Annual Accounts | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
363s - Annual Return | 09 April 2003 | |
AA - Annual Accounts | 07 August 2002 | |
363s - Annual Return | 14 March 2002 | |
AA - Annual Accounts | 29 August 2001 | |
363s - Annual Return | 04 May 2001 | |
AA - Annual Accounts | 14 August 2000 | |
363s - Annual Return | 05 April 2000 | |
410(Scot) - N/A | 22 November 1999 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 06 April 1999 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 06 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 April 1999 | |
288b - Notice of resignation of directors or secretaries | 24 March 1999 | |
288a - Notice of appointment of directors or secretaries | 24 March 1999 | |
288a - Notice of appointment of directors or secretaries | 24 March 1999 | |
288b - Notice of resignation of directors or secretaries | 24 March 1999 | |
NEWINC - New incorporation documents | 11 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 June 2019 | Outstanding |
N/A |
A registered charge | 20 June 2017 | Outstanding |
N/A |
Bond & floating charge | 11 November 1999 | Outstanding |
N/A |