This company is commonly known as Photosynergy Limited. The company was founded 22 years ago and was given the registration number SC220986. The firm's registered office is in EDINBURGH. You can find them at 5 Atholl Crescent, , Edinburgh, Midlothian. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | PHOTOSYNERGY LIMITED |
---|---|---|
Company Number | : | SC220986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2001 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ | Corporate Secretary | 25 October 2012 | Active |
Walter Bower House, Main Street, Guardbridge, St. Andrews, Scotland, KY16 0US | Director | 23 January 2012 | Active |
Walter Bower House, Main Street, Guardbridge, St. Andrews, Scotland, KY16 0US | Director | 01 February 2005 | Active |
30-34 Reform Street, Dundee, DD1 1RJ | Corporate Secretary | 06 March 2002 | Active |
30, & 34 Reform Street, Dundee, Scotland, DD1 1RJ | Corporate Secretary | 01 April 2008 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 06 July 2001 | Active |
10 Manor Road, Glasgow, G14 9LG | Director | 06 March 2002 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 06 July 2001 | Active |
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ | Director | 06 March 2002 | Active |
14 Saint Marys Drive, Perth, PH2 7BY | Director | 06 March 2002 | Active |
7 Greenside Place, Tayport, DD6 9DE | Director | 06 December 2007 | Active |
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ | Director | 29 May 2002 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 06 July 2001 | Active |
Scottish Enterprise Tayside | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ |
Nature of control | : |
|
St Andrews Applied Research Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-20 | Accounts | Legacy. | Download |
2023-04-20 | Other | Legacy. | Download |
2023-04-19 | Other | Legacy. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-19 | Other | Legacy. | Download |
2022-04-19 | Other | Legacy. | Download |
2022-04-05 | Accounts | Legacy. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-01 | Accounts | Legacy. | Download |
2021-02-17 | Other | Legacy. | Download |
2021-01-28 | Other | Legacy. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type small. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Accounts | Accounts with accounts type small. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.