PHOTOLOX LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC081970
Status Active
Incorporation Date 28 February 1983
Company Type Private Limited Company
Address QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, MIDLOTHIAN, EH3 9GL
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities, 74202 - Other specialist photography, 74203 - Film processing
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of PHOTOLOX LIMITED are www.photolox.co.uk, and www.photolox.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Photolox Limited is a Private Limited Company. The company registration number is SC081970. Photolox Limited has been working since 28 February 1983. The present status of the company is Active. The registered address of Photolox Limited is Quartermile Two 2 Lister Square Edinburgh Midlothian Eh3 9gl. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. LOXLEY, Ian Weston is a Director of the company. LOXLEY, Suzanne is a Director of the company. Secretary MORTON FRASER has been resigned. Director LOXLEY, Robert Weston has been resigned. Director LOXLEY, Rosalie has been resigned. Director LOXLEY, Suzanne has been resigned. The company operates in "Portrait photographic activities".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 29 July 2005

Director
LOXLEY, Ian Weston

57 years old

Director
LOXLEY, Suzanne
Appointed Date: 29 November 2006
52 years old

Resigned Directors

Secretary
MORTON FRASER
Resigned: 29 July 2005
Appointed Date: 28 July 1989

Director
LOXLEY, Robert Weston
Resigned: 29 November 2006
81 years old

Director
LOXLEY, Rosalie
Resigned: 29 November 2006
80 years old

Director
LOXLEY, Suzanne
Resigned: 09 September 1997
Appointed Date: 26 July 1994
52 years old

Persons With Significant Control

Ian Weston Loxley
Notified on: 12 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PHOTOLOX LIMITED Events

10 Aug 2016
Full accounts made up to 31 January 2016
01 Aug 2016
Confirmation statement made on 13 July 2016 with updates
09 Dec 2015
Full accounts made up to 31 January 2015
10 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 30,002

21 Oct 2014
Accounts for a medium company made up to 31 January 2014
...
... and 104 more events
06 May 1986
Return made up to 07/03/86; full list of members

06 May 1986
Return made up to 07/03/85; full list of members

06 May 1986
Return made up to 07/03/85; full list of members

06 May 1986
Registered office changed on 06/05/86 from: 167 main street wishaw lanarkshire ML2 7AU

28 Feb 1983
Certificate of incorporation

PHOTOLOX LIMITED Charges

4 April 2013
Standard security
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 drum mains road cumbernauld glasgow DMB53236.
19 January 2005
Standard security
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects on the east side of mary street, glasgow and…
17 September 1992
Standard security
Delivered: 2 October 1992
Status: Satisfied on 17 March 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at eaglefield, comrie.
8 July 1991
Irrevocable mandate
Delivered: 10 July 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sale proceeds of braehead cottage, st fillans, tayside.
4 October 1990
Irrevocable mandate
Delivered: 8 October 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Proceeds of the sale of corramour, st fillans, crieff…
14 September 1990
Standard security
Delivered: 19 September 1990
Status: Satisfied on 8 December 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: The comrie hotel and allt-an theom st fillans perthshire.
13 September 1990
Irrevocable mandate
Delivered: 18 September 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Proceeds of sale of corramour st fillans, crieff, tayside.
5 September 1990
Floating charge
Delivered: 18 September 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
19 February 1987
Standard security
Delivered: 26 February 1987
Status: Satisfied on 22 October 1990
Persons entitled: W. M. Mann & Company (Investments) LTD
Description: Dwellinghouse known as corramour, saint fillans, perthshire.
14 August 1985
Floating charge
Delivered: 20 August 1985
Status: Satisfied on 21 September 1989
Persons entitled: Kodak LTD
Description: With exception of property known as coramour st fillans…
24 November 1983
Standard security
Delivered: 6 December 1983
Status: Satisfied on 22 August 1991
Persons entitled: Margaret Mctaggart 34 Coltress Rd Wishaw
Description: Shop premises at dunira st comrie.
6 October 1983
Floating charge
Delivered: 11 October 1983
Status: Satisfied on 25 August 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…