Background WavePink WaveYellow Wave

EDINBURGH PHOTONICS LIMITED (SC419274)

EDINBURGH PHOTONICS LIMITED (SC419274) is an active UK company. incorporated on 13 March 2012. with registered office in Livingston. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). EDINBURGH PHOTONICS LIMITED has been registered for 14 years. Current directors include FENSKE, Roger, Dr.

Company Number
SC419274
Status
active
Type
ltd
Incorporated
13 March 2012
Age
14 years
Address
2 Bain Square, Livingston, EH54 7DQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
FENSKE, Roger, Dr
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH PHOTONICS LIMITED

EDINBURGH PHOTONICS LIMITED is an active company incorporated on 13 March 2012 with the registered office located in Livingston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). EDINBURGH PHOTONICS LIMITED was registered 14 years ago.(SIC: 26701)

Status

active

Active since 14 years ago

Company No

SC419274

LTD Company

Age

14 Years

Incorporated 13 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

2 Bain Square Kirkton Campus Livingston, EH54 7DQ,

Timeline

6 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Apr 15
Director Left
Jan 20
Director Joined
Jan 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FENSKE, Roger, Dr

Active
Bain Square, LivingstonEH54 7DQ
Born August 1978
Director
Appointed 31 Dec 2019

FAICHNEY, Alan Kennedy

Resigned
Bain Square, LivingstonEH54 7DQ
Born October 1955
Director
Appointed 13 Mar 2012
Resigned 20 Feb 2013

MCCARLIE, David James

Resigned
Bain Square, LivingstonEH54 7DQ
Born January 1961
Director
Appointed 13 Mar 2012
Resigned 22 Apr 2015

O'CONNOR, Christopher James

Resigned
Bain Square, LivingstonEH54 7DQ
Born September 1966
Director
Appointed 20 Feb 2013
Resigned 31 Dec 2019

Persons with significant control

1

Market Hill, RoystonSG8 9JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Incorporation Company
13 March 2012
NEWINCIncorporation