J R S PHOTOHARDWARE LIMITED
PITLOCHRY

Hellopages » Perth and Kinross » Perth and Kinross » PH16 5AH

Company number SC233413
Status Active
Incorporation Date 28 June 2002
Company Type Private Limited Company
Address 1 GARRY PLACE, 7 TOBERARGAN PLACE, PITLOCHRY, PERTHSHIRE, PH16 5AH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Secretary's details changed for Jane Anne Walker on 9 September 2014; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of J R S PHOTOHARDWARE LIMITED are www.jrsphotohardware.co.uk, and www.j-r-s-photohardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Blair Atholl Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R S Photohardware Limited is a Private Limited Company. The company registration number is SC233413. J R S Photohardware Limited has been working since 28 June 2002. The present status of the company is Active. The registered address of J R S Photohardware Limited is 1 Garry Place 7 Toberargan Place Pitlochry Perthshire Ph16 5ah. . WALKER, Jane Anne is a Secretary of the company. WALKER, Alister Howard is a Director of the company. WALKER, Jane is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WALKER, Jane Anne
Appointed Date: 28 June 2002

Director
WALKER, Alister Howard
Appointed Date: 28 June 2002
72 years old

Director
WALKER, Jane
Appointed Date: 29 April 2013
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 June 2002
Appointed Date: 28 June 2002

J R S PHOTOHARDWARE LIMITED Events

28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

28 Jun 2016
Secretary's details changed for Jane Anne Walker on 9 September 2014
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

24 Jul 2015
Director's details changed for Mr Alister Howard Walker on 9 September 2014
...
... and 34 more events
03 Sep 2002
Partic of mort/charge *
13 Aug 2002
Accounting reference date extended from 30/06/03 to 31/07/03
07 Aug 2002
Partic of mort/charge *
01 Jul 2002
Secretary resigned
28 Jun 2002
Incorporation

J R S PHOTOHARDWARE LIMITED Charges

23 August 2002
Standard security
Delivered: 4 September 2002
Status: Satisfied on 13 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 scott street, perth.
23 August 2002
Standard security
Delivered: 3 September 2002
Status: Satisfied on 13 November 2010
Persons entitled: James Robertson Sidey
Description: Shop premises, 42 scott street, perth.
25 July 2002
Bond & floating charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…