Background WavePink WaveYellow Wave

PHOTONIC SOLUTIONS LIMITED (SC194276)

PHOTONIC SOLUTIONS LIMITED (SC194276) is an active UK company. incorporated on 11 March 1999. with registered office in Currie. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). PHOTONIC SOLUTIONS LIMITED has been registered for 27 years. Current directors include AGATE, Mear Benjamin, BLAIN, Andrew Robert Joseph, GARVIE, Craig Simon and 1 others.

Company Number
SC194276
Status
active
Type
ltd
Incorporated
11 March 1999
Age
27 years
Address
Unit 2.2 Quantum Court Research Park, Currie, EH14 4AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
AGATE, Mear Benjamin, BLAIN, Andrew Robert Joseph, GARVIE, Craig Simon, MARK, Elaine
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTONIC SOLUTIONS LIMITED

PHOTONIC SOLUTIONS LIMITED is an active company incorporated on 11 March 1999 with the registered office located in Currie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). PHOTONIC SOLUTIONS LIMITED was registered 27 years ago.(SIC: 46520)

Status

active

Active since 27 years ago

Company No

SC194276

LTD Company

Age

27 Years

Incorporated 11 March 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Unit 2.2 Quantum Court Research Park Riccarton Currie, EH14 4AP,

Previous Addresses

Unit a 40 Captains Road Edinburgh EH17 8QF
From: 11 March 1999To: 7 July 2015
Timeline

26 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Mar 99
Capital Reduction
May 12
Share Buyback
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Funding Round
Jul 16
Funding Round
Aug 16
Loan Secured
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Jun 19
Owner Exit
Mar 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

AGATE, Mear Benjamin

Active
Research Park, CurrieEH14 4AP
Born August 1975
Director
Appointed 20 Jun 2017

BLAIN, Andrew Robert Joseph

Active
Research Park, CurrieEH14 4AP
Born July 1985
Director
Appointed 20 Jun 2017

GARVIE, Craig Simon

Active
Research Park, CurrieEH14 4AP
Born January 1980
Director
Appointed 20 Jun 2017

MARK, Elaine

Active
Research Park, CurrieEH14 4AP
Born March 1968
Director
Appointed 20 Jun 2017

MACLEOD, Aileen

Resigned
Clayhills Grove, BalernoEH14 7NE
Secretary
Appointed 21 Jan 2013
Resigned 20 Jun 2017

1924 NOMINEES LTD

Resigned
Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 08 Sept 2003
Resigned 09 May 2008

ARCHIBALD CAMPBELL & HARLEY

Resigned
37 Queen Street, EdinburghEH2 1JX
Corporate nominee secretary
Appointed 11 Mar 1999
Resigned 08 Sept 2003

BLACK, Douglas Maclean

Resigned
37 Queen Street, EdinburghEH2 1JX
Born February 1959
Nominee director
Appointed 11 Mar 1999
Resigned 16 Mar 1999

ELLIS, David Mcdonald

Resigned
Research Park, CurrieEH14 4AP
Born June 1959
Director
Appointed 16 Feb 2016
Resigned 20 Jun 2017

MACLEOD, John Stephen

Resigned
5 Clayhills Grove, EdinburghEH14 7NE
Born July 1962
Director
Appointed 16 Mar 1999
Resigned 20 Jun 2017

MCCOY, Darryl Raymond

Resigned
Research Park, CurrieEH14 4AP
Born May 1970
Director
Appointed 01 Mar 2016
Resigned 30 Jun 2016

MOIR, Suzanne Dorothy

Resigned
37 Queen Street, EdinburghEH2 1JX
Born June 1972
Director
Appointed 11 Mar 1999
Resigned 16 Mar 1999

NEILSON, Douglas John

Resigned
20 Alnwickhill Road, EdinburghEH16 6LL
Born August 1956
Director
Appointed 16 Mar 1999
Resigned 27 Jul 2012

O'CONNOR, John Wallace

Resigned
Research Park, CurrieEH14 4AP
Born December 1957
Director
Appointed 27 Jul 2012
Resigned 20 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Woodlands Road, ChesterCH4 8LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2021
Quantum Court Research Park, CurrieEH14 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Ceased 30 Apr 2021

Mr John Stephen Macleod

Ceased
Research Park, CurrieEH14 4AP
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jun 2017

Mrs Aileen Mary Macleod

Ceased
Research Park, CurrieEH14 4AP
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
25 July 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
18 July 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 July 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
11 July 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 July 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 July 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Resolution
11 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 August 2016
RP04SH01RP04SH01
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Resolution
11 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Resolution
12 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Capital Cancellation Shares
8 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 May 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
287Change of Registered Office
Legacy
1 April 2008
363aAnnual Return
Memorandum Articles
1 April 2008
MEM/ARTSMEM/ARTS
Certificate Re Registration Public Limited Company To Private
27 March 2008
CERT10CERT10
Re Registration Memorandum Articles
27 March 2008
MARMAR
Legacy
27 March 2008
5353
Resolution
27 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288cChange of Particulars
Legacy
16 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288cChange of Particulars
Legacy
19 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
410(Scot)410(Scot)
Certificate Authorisation To Commence Business Borrow
6 April 1999
CERT8CERT8
Application To Commence Business
6 April 1999
117117
Legacy
1 April 1999
88(2)R88(2)R
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Incorporation Company
11 March 1999
NEWINCIncorporation