EASTERN PHOTOCOLOUR LIMITED
EAST LOTHIAN

Hellopages » East Lothian » East Lothian » EH21 6QA

Company number SC082988
Status Active
Incorporation Date 5 May 1983
Company Type Private Limited Company
Address 108 MARKET STREET, MUSSELBURGH, EAST LOTHIAN, EH21 6QA
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 44,411 . The most likely internet sites of EASTERN PHOTOCOLOUR LIMITED are www.easternphotocolour.co.uk, and www.eastern-photocolour.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Brunstane Rail Station is 1.4 miles; to Prestonpans Rail Station is 3.5 miles; to Edinburgh Rail Station is 4.9 miles; to Kinghorn Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastern Photocolour Limited is a Private Limited Company. The company registration number is SC082988. Eastern Photocolour Limited has been working since 05 May 1983. The present status of the company is Active. The registered address of Eastern Photocolour Limited is 108 Market Street Musselburgh East Lothian Eh21 6qa. . ADAM, Janet Lee is a Secretary of the company. ADAM, Janet Lee is a Director of the company. MCLEAN, Ewen Robert is a Director of the company. Secretary CORNFIELD, John has been resigned. Director CORNFIELD, Francis James has been resigned. Director CORNFIELD, John has been resigned. Director CORNFIELD, John has been resigned. Director MCLEAN, Euan has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Secretary
ADAM, Janet Lee
Appointed Date: 15 September 2003

Director
ADAM, Janet Lee
Appointed Date: 19 November 2002
61 years old

Director
MCLEAN, Ewen Robert
Appointed Date: 17 May 1993
65 years old

Resigned Directors

Secretary
CORNFIELD, John
Resigned: 15 September 2003

Director
CORNFIELD, Francis James
Resigned: 21 December 1992
69 years old

Director
CORNFIELD, John
Resigned: 01 March 1998
Appointed Date: 17 May 1993
54 years old

Director
CORNFIELD, John
Resigned: 01 July 1998
79 years old

Director
MCLEAN, Euan
Resigned: 31 December 1990
Appointed Date: 16 February 1988

Persons With Significant Control

Ewen Robert Mclean
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Janet Lee Adam
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTERN PHOTOCOLOUR LIMITED Events

15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
11 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 44,411

13 Nov 2015
Director's details changed for Janet Lee Adam on 13 November 2015
13 Nov 2015
Secretary's details changed for Janet Lee Adam on 13 November 2015
...
... and 110 more events
27 May 1986
New director appointed

20 May 1986
Return made up to 31/12/85; full list of members

20 May 1986
Registered office changed on 20/05/86 from: 12A union street edinburgh

16 May 1986
Accounts for a small company made up to 31 October 1985

05 May 1983
Incorporation

EASTERN PHOTOCOLOUR LIMITED Charges

20 August 2015
Charge code SC08 2988 0007
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 103 market street, musselburgh. MID100815…
28 July 2006
Floating charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
15 February 2006
Standard security
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit at 108 market street, musselburgh.
18 June 1993
Floating charge
Delivered: 28 June 1993
Status: Satisfied on 2 March 2007
Persons entitled: Royscot Factors Limited
Description: All or any debts owing or accruing to the company…
17 July 1989
Bond & floating charge
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 November 1986
Bond & floating charge
Delivered: 4 December 1986
Status: Satisfied on 29 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…