POWERPHOTONIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePOWERPHOTONIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC267035
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POWERPHOTONIC LIMITED?

    • Manufacture of optical precision instruments (26701) / Manufacturing

    Where is POWERPHOTONIC LIMITED located?

    Registered Office Address
    Unit 5a St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POWERPHOTONIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for POWERPHOTONIC LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for POWERPHOTONIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    23 pagesAA

    Appointment of Mrs Amanda Buchanan Robertson as a director on Aug 28, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 34,916.11
    6 pagesSH01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    41 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Scottish Enterprise as a person with significant control on Jun 30, 2025

    1 pagesPSC07

    Appointment of Dr David Alan Milroy as a director on Jun 30, 2025

    2 pagesAP01

    Director's details changed for Simon Clovis Younger on May 13, 2025

    2 pagesCH01

    Director's details changed for Roy Mcbride on May 13, 2025

    2 pagesCH01

    Appointment of Vialex Company Secretarial Services Limited as a secretary on May 12, 2025

    2 pagesAP04

    Termination of appointment of Numbersmiths Consulting Ltd as a secretary on May 12, 2025

    1 pagesTM02

    Confirmation statement made on Apr 27, 2025 with updates

    11 pagesCS01

    Notification of Scottish Enterprise as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 09, 2025

    2 pagesPSC09

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Richard John George Clarke as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Apr 27, 2024 with updates

    11 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Numbersmiths Consulting Ltd as a secretary on Sep 29, 2023

    2 pagesAP04

    Termination of appointment of Richard John George Clarke as a secretary on Sep 29, 2023

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    23 pagesAA

    Who are the officers of POWERPHOTONIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VIALEX COMPANY SECRETARIAL SERVICES LIMITED
    1-4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Secretary
    1-4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC368293
    157739150001
    BLACK, Robert Keddie, Dr
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    Director
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    ScotlandBritish185619890001
    EVANS, David Roger
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    Director
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    EnglandBritish4471420003
    MCBRIDE, Roy
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    Director
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    United KingdomBritish98480090002
    MILROY, David Alan, Dr
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    ScotlandBritish147355830001
    ROBERTSON, Amanda Buchanan
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    Director
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    United KingdomBritish316989750001
    YOUNGER, Simon Clovis
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    Director
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    United KingdomBritish126653900002
    BROWN, Derek Gardiner
    4 Moat Street
    EH14 1PL Edinburgh
    Secretary
    4 Moat Street
    EH14 1PL Edinburgh
    British46684340003
    CLARKE, Richard John George
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    Secretary
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    207931750001
    MACKEAN, Robert
    Dick Place
    EH9 2JL Edinburgh
    10a
    Midlothian
    Scotland
    Secretary
    Dick Place
    EH9 2JL Edinburgh
    10a
    Midlothian
    Scotland
    151978840001
    MCBRIDE, Margaret Ann
    Wester Cartmore Farmhouse
    Wester Cartmore
    KY5 8LH Lochgelly
    Fife
    Secretary
    Wester Cartmore Farmhouse
    Wester Cartmore
    KY5 8LH Lochgelly
    Fife
    British126315110001
    MCLELLAND, Graham
    Stannergate House
    41 Dundee Road West, Broughty Ferry
    DD5 1NB Dundee
    Angus
    Secretary
    Stannergate House
    41 Dundee Road West, Broughty Ferry
    DD5 1NB Dundee
    Angus
    British97330510001
    NUMBERSMITHS CONSULTING LTD
    Dick Place
    EH9 2JL Edinburgh
    10a
    Scotland
    Secretary
    Dick Place
    EH9 2JL Edinburgh
    10a
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC530367
    314267820001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAKER, Howard John
    66 Currievale Park
    EH14 5TL Edinburgh
    Director
    66 Currievale Park
    EH14 5TL Edinburgh
    United KingdomBritish101996830001
    CLARKE, Richard John George
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    Director
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    EnglandBritish38606270001
    HALL, Denis Roderick, Professor
    St David's Drive
    St David's Business Park
    KY11 9PF Dalgety Bay
    1
    Fife
    Scotland
    Director
    St David's Drive
    St David's Business Park
    KY11 9PF Dalgety Bay
    1
    Fife
    Scotland
    EnglandBritish51615760002
    HAYES, Julian Paul
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    Director
    St. David's Business Park
    St. Davids Drive
    KY11 9PF Dalgety Bay
    Unit 5a
    Fife
    Scotland
    United KingdomBritish322628080001
    HEDLEY, Nigel Christian
    The Beeches
    47 Watt Rd
    PA11 3DL Bridge Of Weir
    Director
    The Beeches
    47 Watt Rd
    PA11 3DL Bridge Of Weir
    ScotlandBritish126192960001
    MCBRIDE, Iain
    Stannergate House
    41 Dundee Road West, Broughty Ferry
    DD5 1NB Dundee
    Angus
    Director
    Stannergate House
    41 Dundee Road West, Broughty Ferry
    DD5 1NB Dundee
    Angus
    British97330500001
    MCNAULL, Philip Gerard
    19a Kirkhill Gardens
    EH26 8JE Penicuik
    Midlothian
    Director
    19a Kirkhill Gardens
    EH26 8JE Penicuik
    Midlothian
    ScotlandBritish42926610001
    VILLARREAL SAUCEDO, Francisco Javier
    20 Newtongrange Place
    EH22 4DF Dalkeith
    Midlothian
    Director
    20 Newtongrange Place
    EH22 4DF Dalkeith
    Midlothian
    British101996920001

    Who are the persons with significant control of POWERPHOTONIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Apr 06, 2016
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Yes
    Legal FormPublic Body
    Legal AuthorityEnterprise And New Towns (Scotland) Act 1990
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for POWERPHOTONIC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 27, 2017Apr 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0