PHOTONASE LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved following liquidation

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved following liquidation

View Document

23/06/2523 June 2025 Final account prior to dissolution in MVL (final account attached)

View Document

05/04/225 April 2022 Registered office address changed from Blackadders 30 & 34 Reform Street Dundee DD1 1RJ to 78-84 Bell Street Dundee DD1 1HN on 2022-04-05

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE HAMILTON COURTNEY / 15/06/2016

View Document

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

06/01/126 January 2012 FIRST GAZETTE

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 01/01/2010

View Document

01/07/101 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON FREEMAN / 01/01/2010

View Document

23/11/0923 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATE, DIRECTOR CHARLES SWEENEY LOGGED FORM

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES SWEENEY

View Document

02/07/092 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN RAE

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY BLACKADDERS

View Document

02/06/082 June 2008 SECRETARY APPOINTED BLACKADDERS LLP

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 SUB-DIVIDED SHARES 12/07/06

View Document

29/06/0729 June 2007 S-DIV 12/07/06

View Document

29/06/0729 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0729 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 S-DIV 12/07/06

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

06/07/066 July 2006 NC INC ALREADY ADJUSTED 17/03/06

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/065 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 COMPANY NAME CHANGED DUNSINANE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 03/04/06

View Document

10/06/0510 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company