Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PHOTOSYNERGY LIMITED
Company Information for

PHOTOSYNERGY LIMITED

Walter Bower House Main Street, Guardbridge, St. Andrews, KY16 0US,
Company Registration Number
SC220986
Private Limited Company
Active

Company Overview

About Photosynergy Ltd
PHOTOSYNERGY LIMITED was founded on 2001-07-06 and has its registered office in St. Andrews. The organisation's status is listed as "Active". Photosynergy Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PHOTOSYNERGY LIMITED
 
Legal Registered Office
Walter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Other companies in EH3
 
Filing Information
Company Number SC220986
Company ID Number SC220986
Date formed 2001-07-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-07-25
Return next due 2025-08-08
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB806337144  
Last Datalog update: 2024-08-08 10:07:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOTOSYNERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOTOSYNERGY LIMITED

Current Directors
Officer Role Date Appointed
GILLESPIE MACANDREW SECRETARIES LIMITED
Company Secretary 2012-10-25
MALCOLM HARRY DUNN
Director 2002-03-06
ANDREW DARREN GOOR
Director 2012-01-23
DEREK ALEXANDER WATSON
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ROSS GARRY WALKER
Director 2002-05-29 2017-07-31
BLACKADDERS LLP
Company Secretary 2008-04-01 2012-10-25
REBECCA MIZZI THOMSON
Director 2007-12-06 2011-03-18
BLACKADDERS
Company Secretary 2002-03-06 2008-04-01
JOHN GORDON FREEMAN
Director 2002-03-06 2005-10-20
GEORGE AITKEN BENNETT
Director 2002-03-06 2004-10-13
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2001-07-06 2002-03-06
D.W. DIRECTOR 1 LIMITED
Nominated Director 2001-07-06 2002-03-06
D.W. DIRECTOR 2 LIMITED
Nominated Director 2001-07-06 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLESPIE MACANDREW SECRETARIES LIMITED CLUNE LODGE LTD Company Secretary 2018-04-20 CURRENT 2018-04-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE JURA HOTEL LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED DOUGLAS AND ANGUS ESTATES. Company Secretary 2018-01-03 CURRENT 1937-08-16 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LFI SILVA INVESTMENTS LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NSM FARMS LIMITED Company Secretary 2017-07-24 CURRENT 2017-07-24 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOT RODS (FISHING) LTD Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED JOHNSON DISTRIBUTION SERVICES LTD Company Secretary 2017-06-12 CURRENT 2008-02-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CINQUE TERRE PROPERTIES LTD Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CBCL HOLDINGS LIMITED Company Secretary 2017-04-07 CURRENT 2017-04-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE CONTAINERS LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE SOLUTIONS LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH STORAGE LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NATIVE BREED FARMS LIMITED Company Secretary 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED HOBSONS PATISSERIES HOLDINGS LIMITED Company Secretary 2016-12-20 CURRENT 2016-12-20 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND II LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND II HOLDINGS LIMITED Company Secretary 2016-12-13 CURRENT 2016-12-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE NATIVE BREED FOOD COMPANY LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED EMNA HOLDINGS LIMITED Company Secretary 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED GO STORE SELF STORAGE LIMITED Company Secretary 2016-08-01 CURRENT 2016-08-01 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MINT CAFE & FLOWERS LTD Company Secretary 2016-07-05 CURRENT 2012-09-25 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED CRAIGLEITH CAPITAL LIMITED Company Secretary 2016-05-27 CURRENT 2016-03-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED AUCHINEDEN LIMITED Company Secretary 2016-04-11 CURRENT 1991-10-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED FISHFIGURE LIMITED Company Secretary 2016-04-08 CURRENT 2013-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MARYWELL SERVICES LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS LEAN CONSULTING LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BLAIR CASTLE ESTATE LIMITED Company Secretary 2015-12-23 CURRENT 1995-03-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GLOBAL VENTILATION LTD Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GEM COMPLIANCE RESOURCES LIMITED Company Secretary 2015-11-26 CURRENT 2015-11-26 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN CONSERVATION TRUST Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED COVE HOUSE PUBLISHING LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LEGACY RMC LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN SERVICES LIMITED Company Secretary 2015-06-10 CURRENT 2015-06-10 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SMART HISTORY LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GVUK CNC LTD Company Secretary 2015-04-14 CURRENT 2015-04-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDEN CAMPUS PROPERTIES LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ANNAT BURN HYDRO LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SCOTTISH NORTH AMERICAN BUSINESS COUNCIL Company Secretary 2014-09-22 CURRENT 2000-01-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN BIOMASS LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN GROUP LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ENVIRONMENTAL LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WEMYSS COTTAGES LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LIGHTS AND BRANDING LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-01-05
GILLESPIE MACANDREW SECRETARIES LIMITED DUMFRIES FARMS LIMITED Company Secretary 2013-11-29 CURRENT 1986-09-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BUTE ESTATE LIMITED Company Secretary 2013-11-29 CURRENT 1989-11-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BUTE ESTATE DEVELOPMENTS LIMITED Company Secretary 2013-11-29 CURRENT 2004-02-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MOUNT STUART TRADING COMPANY LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE MOUNT STUART TRUST Company Secretary 2013-10-31 CURRENT 1989-06-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NEWTYNE CONSULTANCY AND TRAINING LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED PINK SORBET LIMITED Company Secretary 2012-12-12 CURRENT 2012-12-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED QRAQRBOX LIMITED Company Secretary 2012-08-28 CURRENT 2012-08-28 Dissolved 2016-11-29
GILLESPIE MACANDREW SECRETARIES LIMITED AITHRIE LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LINLITHGOW FARMS LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED UNIVERSITY OF ST ANDREWS SHOP LIMITED Company Secretary 2012-03-13 CURRENT 1997-03-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS INSTRUMENTATION LIMITED Company Secretary 2012-01-06 CURRENT 2012-01-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SOI GROUP LIMITED Company Secretary 2011-12-22 CURRENT 2011-12-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED XLVET TRAINING SERVICES LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED THE MERCHANT NAVY MEMORIAL TRUST (SCOTLAND) Company Secretary 2011-05-05 CURRENT 2009-07-30 Dissolved 2016-05-10
GILLESPIE MACANDREW SECRETARIES LIMITED BINN SOIL NUTRIENTS LIMITED Company Secretary 2011-04-28 CURRENT 2010-06-15 Dissolved 2016-08-16
GILLESPIE MACANDREW SECRETARIES LIMITED BINN (AD) LIMITED Company Secretary 2011-04-28 CURRENT 2009-07-20 Dissolved 2018-01-09
GILLESPIE MACANDREW SECRETARIES LIMITED BINN RENEWABLE ENERGY LIMITED Company Secretary 2011-04-28 CURRENT 2010-03-24 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN RECYCLING Company Secretary 2011-04-28 CURRENT 2006-03-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN WASTE MANAGEMENT LIMITED Company Secretary 2011-04-28 CURRENT 2008-09-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ECOPARK LIMITED Company Secretary 2011-04-28 CURRENT 2009-05-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CATOCHIL LIMITED Company Secretary 2011-04-28 CURRENT 2010-06-15 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ORGANICS LIMITED Company Secretary 2011-04-28 CURRENT 2010-07-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN FARM LIMITED Company Secretary 2011-04-28 CURRENT 1981-10-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN SKIPS LIMITED Company Secretary 2011-04-28 CURRENT 2001-09-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS INNOVATION LIMITED Company Secretary 2011-02-24 CURRENT 2011-01-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CALEDONIAN FORESTRY SERVICES LIMITED Company Secretary 2011-02-15 CURRENT 1992-06-15 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN RENEWABLES LIMITED Company Secretary 2010-11-15 CURRENT 2010-11-15 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN RETAIL LIMITED Company Secretary 2010-11-15 CURRENT 2010-11-15 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED ARDFIN ESTATE LIMITED Company Secretary 2010-11-09 CURRENT 2010-11-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED DEURION LIMITED Company Secretary 2010-07-08 CURRENT 2010-07-08 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED K E H BROWNLIE LIMITED Company Secretary 2010-04-21 CURRENT 1996-10-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED KIRKTON CARES Company Secretary 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED JOHNSON & JOHNSON FOUNDATION SCOTLAND Company Secretary 2009-06-30 CURRENT 2007-06-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD Company Secretary 2009-03-25 CURRENT 2009-03-25 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE SHALSTAN PROPERTY COMPANY LIMITED Company Secretary 2008-05-06 CURRENT 1952-04-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NEWTYNE PROPERTY LIMITED Company Secretary 2008-04-23 CURRENT 2005-06-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED REMENHAM PROPERTIES LTD. Company Secretary 2008-02-15 CURRENT 2002-03-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN NEW TOWN LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HEATHHALL BUSINESS CENTRE LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED STAKIS SIPP NOMINEE CO LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED WILKINSON & ASSOCIATES LIMITED Company Secretary 2007-08-31 CURRENT 2003-04-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WILKINSON & CORR HOLDINGS LIMITED Company Secretary 2007-08-01 CURRENT 2007-08-01 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE LIMITED Company Secretary 2007-04-02 CURRENT 2005-08-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOME FARMS (HOPETOUN) LIMITED Company Secretary 2007-02-09 CURRENT 1959-07-06 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED RIMFIRE PROPERTIES LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-11 Dissolved 2015-06-26
GILLESPIE MACANDREW SECRETARIES LIMITED BELLBROOK LIMITED Company Secretary 2006-08-29 CURRENT 2000-09-28 Dissolved 2014-06-06
GILLESPIE MACANDREW SECRETARIES LIMITED ATHOLL NOMINEES LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED APPLECROSS RURAL CONSERVATION LIMITED Company Secretary 2006-02-22 CURRENT 2004-09-28 Dissolved 2013-12-06
GILLESPIE MACANDREW SECRETARIES LIMITED MBS ANALYSIS LIMITED Company Secretary 2006-02-22 CURRENT 2000-12-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED AUCHENCHEYNE LIMITED Company Secretary 2006-02-22 CURRENT 1974-02-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED FIELD AND LAWN LIMITED Company Secretary 2006-02-22 CURRENT 1986-07-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MORAY PLACE LIMITED Company Secretary 2006-02-22 CURRENT 1987-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ALPHA TRANSLATING & INTERPRETING SERVICES LIMITED Company Secretary 2006-02-22 CURRENT 2000-04-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE, MACANDREW (NOMINEES) LIMITED Company Secretary 2006-02-21 CURRENT 1986-11-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW (TRUSTEES) LIMITED Company Secretary 2006-02-21 CURRENT 1999-08-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW WS LIMITED Company Secretary 2006-02-21 CURRENT 2005-06-08 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW DIRECTORS LIMITED Company Secretary 2006-02-21 CURRENT 2005-07-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED J C AND A STEUART (TRUSTEES) LIMITED Company Secretary 2006-02-21 CURRENT 1976-10-25 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST. ANDREWS ENVIRONMENTAL SCIENCES LTD Company Secretary 2006-02-09 CURRENT 2006-02-09 Dissolved 2018-07-03
GILLESPIE MACANDREW SECRETARIES LIMITED SMRU LIMITED Company Secretary 2006-02-09 CURRENT 2006-02-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SALTIRE SAFETY SERVICES LIMITED Company Secretary 2006-02-07 CURRENT 1999-01-22 Dissolved 2016-09-20
GILLESPIE MACANDREW SECRETARIES LIMITED WESTERTON DEVELOPMENTS LIMITED Company Secretary 2006-01-25 CURRENT 2001-03-08 Dissolved 2013-12-13
GILLESPIE MACANDREW SECRETARIES LIMITED MORAY ESTATES PROPERTIES LIMITED Company Secretary 2006-01-25 CURRENT 1923-06-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MERSINGTON FARMS LIMITED Company Secretary 2006-01-23 CURRENT 1959-03-18 Dissolved 2015-01-06
GILLESPIE MACANDREW SECRETARIES LIMITED THE CHILDREN'S FAMILY TRUST SCOTLAND Company Secretary 2006-01-23 CURRENT 2001-08-23 Dissolved 2014-10-24
GILLESPIE MACANDREW SECRETARIES LIMITED WINCHBURGH BLAES LIMITED Company Secretary 2006-01-23 CURRENT 1992-06-16 Dissolved 2014-06-07
GILLESPIE MACANDREW SECRETARIES LIMITED BALMORAL PROPERTY SERVICES LIMITED Company Secretary 2006-01-23 CURRENT 2004-07-08 Dissolved 2017-07-11
GILLESPIE MACANDREW SECRETARIES LIMITED SCORTRIM LIMITED Company Secretary 2006-01-23 CURRENT 2003-07-02 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED STRIMCO LIMITED Company Secretary 2006-01-23 CURRENT 2003-07-02 Dissolved 2017-09-05
GILLESPIE MACANDREW SECRETARIES LIMITED A.C. LESSELS LTD. Company Secretary 2006-01-23 CURRENT 1998-08-03 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE TUITEAM COMPANY LIMITED Company Secretary 2006-01-23 CURRENT 1998-09-01 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE TAY SALMON FISHERIES COMPANY LIMITED Company Secretary 2006-01-23 CURRENT 2003-06-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED XLVET UK LIMITED Company Secretary 2006-01-23 CURRENT 2005-01-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN FARMS LIMITED Company Secretary 2006-01-23 CURRENT 1978-01-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CRAWFORD PRIORY LIMITED Company Secretary 2006-01-23 CURRENT 1991-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HEALTH EXPLORED LIMITED Company Secretary 2006-01-23 CURRENT 1997-10-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE APPLECROSS TRUST Company Secretary 2005-12-28 CURRENT 2005-12-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GEM COMPLIANCE CONSULTING LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BENNETT & ROBERTSON (TRUSTEES) LIMITED Company Secretary 2005-10-14 CURRENT 1989-12-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WALK THE WALK IN ACTION LIMITED Company Secretary 2005-08-30 CURRENT 1999-11-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WALK THE WALK WORLDWIDE Company Secretary 2005-08-30 CURRENT 1999-11-01 Active
ANDREW DARREN GOOR ST ANDREWS WEST PROPERTIES LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
ANDREW DARREN GOOR EDEN CAMPUS PROPERTIES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
ANDREW DARREN GOOR EDEN ESTUARY ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
ANDREW DARREN GOOR UNIVERSITY OF ST ANDREWS SHOP LIMITED Director 2012-04-05 CURRENT 1997-03-11 Active
DEREK ALEXANDER WATSON DROCHAID RESEARCH SERVICES LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
DEREK ALEXANDER WATSON EDEN CAMPUS CONSULTANCY LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
DEREK ALEXANDER WATSON ST ANDREWS WEST PROPERTIES LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
DEREK ALEXANDER WATSON ST ANDREWS LEAN CONSULTING LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
DEREK ALEXANDER WATSON SMART HISTORY LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
DEREK ALEXANDER WATSON EDEN CAMPUS PROPERTIES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
DEREK ALEXANDER WATSON EDEN ESTUARY ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
DEREK ALEXANDER WATSON QRAQRBOX LIMITED Director 2012-08-28 CURRENT 2012-08-28 Dissolved 2016-11-29
DEREK ALEXANDER WATSON SAINT SPORT SERVICES LTD Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2015-08-28
DEREK ALEXANDER WATSON ST ANDREWS INSTRUMENTATION LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active
DEREK ALEXANDER WATSON SOI GROUP LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
DEREK ALEXANDER WATSON ST ANDREWS INNOVATION LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
DEREK ALEXANDER WATSON UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD Director 2009-04-24 CURRENT 2009-03-25 Active
DEREK ALEXANDER WATSON ST. ANDREWS UNIVERSITY SERVICES LIMITED Director 2006-09-04 CURRENT 1991-11-01 Active
DEREK ALEXANDER WATSON SMRU LIMITED Director 2006-06-02 CURRENT 2006-02-09 Active
DEREK ALEXANDER WATSON UNIVERSITY OF ST ANDREWS GATEWAY LIMITED Director 2004-01-16 CURRENT 2001-11-22 Dissolved 2015-08-28
DEREK ALEXANDER WATSON ST. ANDREWS UNIVERSITY HOLDINGS LIMITED Director 2003-10-10 CURRENT 1989-10-30 Active
DEREK ALEXANDER WATSON ST. ANDREWS STRATEGIC MANAGEMENT LIMITED Director 2003-10-10 CURRENT 1989-11-22 Active
DEREK ALEXANDER WATSON ST. ANDREWS MANAGEMENT INSTITUTE Director 2003-10-10 CURRENT 1989-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-08CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2024-04-26Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-04-26Audit exemption subsidiary accounts made up to 2023-07-31
2024-04-25Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-04-25Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2023-08-07CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-04-20Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-04-20Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-04-20Audit exemption subsidiary accounts made up to 2022-07-31
2023-04-19Audit exemption statement of guarantee by parent company for period ending 31/07/22
2022-07-25CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRY DUNN
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ROSS GARRY WALKER
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-12MISCSecond filed CS01 part 5
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 95200
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 95200
2015-07-29AR0106/07/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 95200
2014-07-31AR0106/07/14 ANNUAL RETURN FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-07-06
2013-08-05ANNOTATIONClarification
2013-08-01AR0106/07/13 ANNUAL RETURN FULL LIST
2012-10-25AP04Appointment of corporate company secretary Gillespie Macandrew Secretaries Limited
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER WATSON / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROSS GARRY WALKER / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MALCOLM HARRY DUNN / 25/10/2012
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/12 FROM C/O Blackadders 30 & 34 Reform Street Dundee DD1 1RJ
2012-10-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY BLACKADDERS LLP
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-16AR0106/07/12 ANNUAL RETURN FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-13AP01DIRECTOR APPOINTED MR ANDREW DARREN GOOR
2011-07-27AR0106/07/11 FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA THOMSON
2011-01-17AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-15AR0106/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROSS GARRY WALKER / 01/01/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MIZZI THOMSON / 01/01/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MALCOLM HARRY DUNN / 01/01/2010
2010-07-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 01/01/2010
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-24363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-16363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-06-02288aSECRETARY APPOINTED BLACKADDERS LLP
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY BLACKADDERS
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-11225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07
2008-02-11288aNEW DIRECTOR APPOINTED
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09288bDIRECTOR RESIGNED
2005-08-02363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-04-04288aNEW DIRECTOR APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-02-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-1888(2)RAD 22/01/04--------- £ SI 20000@1=20000 £ IC 75200/95200
2004-01-28123NC INC ALREADY ADJUSTED 21/01/04
2004-01-28RES04£ NC 1000/96000
2004-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-2888(2)RAD 21/01/04--------- £ SI 75000@1=75000 £ IC 200/75200
2004-01-28RES04£ NC 1000/96000 21/01/
2004-01-28RES13APPROVE BUS GROWTH FUND 21/01/04
2004-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-16288aNEW DIRECTOR APPOINTED
2003-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-13363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-07-15363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-14288bDIRECTOR RESIGNED
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2002-03-14225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2002-03-14288bDIRECTOR RESIGNED
2002-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to PHOTOSYNERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOTOSYNERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-12-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PHOTOSYNERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOTOSYNERGY LIMITED
Trademarks
We have not found any records of PHOTOSYNERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOTOSYNERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as PHOTOSYNERGY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PHOTOSYNERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOTOSYNERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOTOSYNERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.