Photon Force Ltd EDINBURGH


Photon Force started in year 2015 as Private Limited Company with registration number SC501215. The Photon Force company has been functioning successfully for nine years now and its status is active. The firm's office is based in Edinburgh at Murchison House. Postal code: EH9 3BF.

The firm has one director. Richard W., appointed on 23 March 2015. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Alastair A., Martyn R. and others listed below. There were no ex secretaries.

Photon Force Ltd Address / Contact

Office Address Murchison House
Office Address2 10 Max Born Crescent
Town Edinburgh
Post code EH9 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC501215
Date of Incorporation Mon, 23rd Mar 2015
Industry Manufacture of optical precision instruments
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Richard W.

Position: Director

Appointed: 23 March 2015

Alastair A.

Position: Director

Appointed: 01 May 2022

Resigned: 09 September 2022

Martyn R.

Position: Director

Appointed: 01 May 2017

Resigned: 13 November 2017

Cosec Limited

Position: Corporate Director

Appointed: 23 March 2015

Resigned: 23 March 2015

Cosec Limited

Position: Corporate Secretary

Appointed: 23 March 2015

Resigned: 23 March 2015

James M.

Position: Director

Appointed: 23 March 2015

Resigned: 23 March 2015

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Richard W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth428       
Balance Sheet
Cash Bank In Hand64 835       
Cash Bank On Hand64 83570 26219 99086 845261 828378 052550 086200 460
Current Assets65 86771 22492 283175 168284 369475 077828 879556 948
Debtors1 03296269 12380 29412 29477 739106 777230 121
Net Assets Liabilities42837 15665 773183 246365 983649 190846 644607 666
Net Assets Liabilities Including Pension Asset Liability428       
Other Debtors1 03296221 37343 3698 88942 550106 777177 621
Property Plant Equipment7012 8812 9805 4805 4755 7147 1994 281
Tangible Fixed Assets701       
Total Inventories  3 1708 02910 24719 286172 016126 367
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve328       
Shareholder Funds428       
Other
Accrued Liabilities 1 5001 500     
Accrued Liabilities Deferred Income 13 542      
Accumulated Amortisation Impairment Intangible Assets 6 33525 49448 10088 201160 312262 568379 230
Accumulated Depreciation Impairment Property Plant Equipment3461 8784 2468 08912 25417 18521 80525 647
Average Number Employees During Period 3345789
Creditors15 70831 35025 77814 4054 18136 493125 00025 000
Creditors Due After One Year15 708       
Creditors Due Within One Year50 432       
Fixed Assets70124 67669 73961 805120 983211 692261 648214 098
Increase From Amortisation Charge For Year Intangible Assets 6 33519 15922 60640 10172 111102 256116 662
Increase From Depreciation Charge For Year Property Plant Equipment 1 5322 3683 8434 1654 9314 6203 842
Intangible Assets 21 79566 75956 325115 508205 978254 449209 817
Intangible Assets Gross Cost 28 13092 253104 425203 709366 290517 017589 047
Merchandise  3 170     
Net Current Assets Liabilities15 43544 37822 378136 887250 221438 584711 364419 381
Number Shares Allotted10 000       
Other Creditors15 70831 35025 77814 4054 18115 34011 9609 525
Other Remaining Borrowings 31 35025 778     
Other Taxation Social Security Payable  5 1685 2775 3829 38813 05719 252
Par Value Share0       
Prepayments Accrued Income 46021 079     
Property Plant Equipment Gross Cost1 0474 7597 22613 56917 72922 89929 00429 928
Provisions For Liabilities Balance Sheet Subtotal 5485661 0411 0401 0861 368813
Recoverable Value-added Tax 502294     
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 047       
Tangible Fixed Assets Cost Or Valuation1 047       
Tangible Fixed Assets Depreciation346       
Tangible Fixed Assets Depreciation Charged In Period346       
Total Additions Including From Business Combinations Intangible Assets 28 13064 12312 17299 284162 581150 72772 030
Total Additions Including From Business Combinations Property Plant Equipment 3 7122 4676 3434 1605 1706 105924
Total Assets Less Current Liabilities16 13669 05492 117198 692371 204650 276973 012633 479
Trade Creditors Trade Payables734811 22211 1466 50111 76517 4988 790
Trade Debtors Trade Receivables  47 75036 9253 40535 189 52 500
Bank Borrowings Overdrafts      125 00025 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 2024/03/23
filed on: 25th, March 2024
Free Download (4 pages)

Company search