PHOTOSYNERGY LIMITED
EDINBURGH PHOTOS LIMITED DUNWILCO (919) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EJ

Company number SC220986
Status Active
Incorporation Date 6 July 2001
Company Type Private Limited Company
Address 5 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8EJ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Second filed CS01 part 5; Confirmation statement made on 6 July 2016 with updates ANNOTATION Second Filing The information on Part 5 of the form CS01 has been replaced by a second filing on 12/07/2016 . The most likely internet sites of PHOTOSYNERGY LIMITED are www.photosynergy.co.uk, and www.photosynergy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Photosynergy Limited is a Private Limited Company. The company registration number is SC220986. Photosynergy Limited has been working since 06 July 2001. The present status of the company is Active. The registered address of Photosynergy Limited is 5 Atholl Crescent Edinburgh Midlothian Eh3 8ej. . GILLESPIE MACANDREW SECRETARIES LIMITED is a Secretary of the company. DUNN, Malcolm Harry, Professor is a Director of the company. GOOR, Andrew Darren is a Director of the company. WALKER, Donald Ross Garry is a Director of the company. WATSON, Derek Alexander is a Director of the company. Secretary BLACKADDERS has been resigned. Secretary BLACKADDERS LLP has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BENNETT, George Aitken, Dr has been resigned. Nominee Director D.W. DIRECTOR 2 LIMITED has been resigned. Director FREEMAN, John Gordon has been resigned. Director THOMSON, Rebecca Mizzi has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Appointed Date: 25 October 2012

Director
DUNN, Malcolm Harry, Professor
Appointed Date: 06 March 2002
82 years old

Director
GOOR, Andrew Darren
Appointed Date: 23 January 2012
57 years old

Director
WALKER, Donald Ross Garry
Appointed Date: 29 May 2002
75 years old

Director
WATSON, Derek Alexander
Appointed Date: 01 February 2005
55 years old

Resigned Directors

Secretary
BLACKADDERS
Resigned: 01 April 2008
Appointed Date: 06 March 2002

Secretary
BLACKADDERS LLP
Resigned: 25 October 2012
Appointed Date: 01 April 2008

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 06 March 2002
Appointed Date: 06 July 2001

Director
BENNETT, George Aitken, Dr
Resigned: 13 October 2004
Appointed Date: 06 March 2002
86 years old

Nominee Director
D.W. DIRECTOR 2 LIMITED
Resigned: 06 March 2002
Appointed Date: 06 July 2001

Director
FREEMAN, John Gordon
Resigned: 20 October 2005
Appointed Date: 06 March 2002
82 years old

Director
THOMSON, Rebecca Mizzi
Resigned: 18 March 2011
Appointed Date: 06 December 2007
52 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 06 March 2002
Appointed Date: 06 July 2001

Persons With Significant Control

Scottish Enterprise Tayside
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

St Andrews Applied Research Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

PHOTOSYNERGY LIMITED Events

03 Jan 2017
Full accounts made up to 31 July 2016
12 Jul 2016
Second filed CS01 part 5
11 Jul 2016
Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Second Filing The information on Part 5 of the form CS01 has been replaced by a second filing on 12/07/2016

13 Nov 2015
Full accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 95,200

...
... and 67 more events
14 Mar 2002
New secretary appointed
14 Mar 2002
New director appointed
06 Feb 2002
Company name changed photos LIMITED\certificate issued on 06/02/02
30 Nov 2001
Company name changed dunwilco (919) LIMITED\certificate issued on 30/11/01
06 Jul 2001
Incorporation

PHOTOSYNERGY LIMITED Charges

1 December 2003
Bond & floating charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…