About

Registered Number: SC194276
Date of Incorporation: 11/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2.2 Quantum Court Research Park, Riccarton, Currie, Midlothian, EH14 4AP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.