JOHN OWEN PHOTOGRAPHER LIMITED
Status | ACTIVE |
Company No. | SC231025 |
Category | Private Limited Company |
Incorporated | 01 May 2002 |
Age | 22 years, 22 days |
Jurisdiction | Scotland |
SUMMARY
JOHN OWEN PHOTOGRAPHER LIMITED is an active private limited company with number SC231025. It was incorporated 22 years, 22 days ago, on 01 May 2002. The company address is 2 Dalhousie Bank 2 Dalhousie Bank, Dalkeith, EH22 3DU, Midlothian.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Owen
Change date: 2014-10-29
Documents
Change person secretary company with change date
Date: 16 May 2016
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-29
Officer name: Marie Sarah Owen
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 23 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-05
Officer name: Marie Sarah Owen
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-07
New address: 2 Dalhousie Bank Eskbank Dalkeith Midlothian EH22 3DU
Old address: 14 Dundas Crescent Eskbank Edinburgh Lothian, EH22 3ET
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Capital allotment shares
Date: 13 Jun 2013
Action Date: 01 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-01
Capital : 1 GBP
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Owen
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Legacy
Date: 25 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 25/10/02 from: 4 arras grove penicuik midlothian EH26 0LH
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 15 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prizelead LIMITED\certificate issued on 15/05/02
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2002
Category: Address
Type: 287
Description: Registered office changed on 15/05/02 from: 24 great king street edinburgh midlothian EH3 6QN
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CRE8IVE BEETLE CONSTRUCTION LTD
65 MALMESBURY ROAD,LONDON,E18 2NL
Number: | 11091500 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET COURT,ALTRINCHAM,WA14 4DW
Number: | LP013806 |
Status: | ACTIVE |
Category: | Limited Partnership |
BLUE SQUARE HOUSE,MAIDENHEAD,SL6 2HP
Number: | 04759836 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BOOSEY & HAWKES, ALDWYCH,LONDON,WC2B 4HN
Number: | 00633403 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SIMKAP LTD BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 07122775 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
STOKE COLLEGE EDUCATIONAL TRUST LIMITED
STOKE COLLEGE,SUFFOLK,CO10 8JE
Number: | 00931240 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |