Culross
Dunfermline
Fife
KY12 8JD
Scotland
Director Name | Louise Coulter |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(9 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 03 November 2014) |
Role | Production Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Turnberry Avenue Glasgow Lanarkshire G11 5AQ Scotland |
Secretary Name | Louise Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(9 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Turnberry Avenue Glasgow Lanarkshire G11 5AQ Scotland |
Registered Address | 110a Maxwell Avenue Bearsden Glasgow G61 1HU Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | William David Forsyth 99.00% Ordinary |
---|---|
1 at £1 | Louise Coulter 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,064 |
Cash | £48,753 |
Current Liabilities | £145,509 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
21 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
29 December 2014 | Termination of appointment of Louise Coulter as a secretary on 3 November 2014 (1 page) |
29 December 2014 | Termination of appointment of Louise Coulter as a director on 3 November 2014 (1 page) |
29 December 2014 | Termination of appointment of Louise Coulter as a secretary on 3 November 2014 (1 page) |
29 December 2014 | Termination of appointment of Louise Coulter as a director on 3 November 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 February 2014 | Director's details changed for William David Forsyth on 20 April 2013 (2 pages) |
12 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Registered office address changed from Unit 7 110a Maxwell Avenue Glasgow G61 1HU on 27 April 2011 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Louise Coulter on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for William David Forsyth on 19 February 2010 (2 pages) |
22 June 2009 | Return made up to 27/11/08; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 June 2008 | Return made up to 27/11/07; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / william forsyth / 17/11/2007 (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
22 August 2007 | Return made up to 27/11/06; full list of members (5 pages) |
11 April 2007 | Company name changed lake film productions LTD\certificate issued on 11/04/07 (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
22 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
17 August 2005 | Return made up to 27/11/04; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
16 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
18 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
4 February 2002 | Return made up to 27/11/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 March 2001 | Return made up to 27/11/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
30 May 2000 | Return made up to 27/11/99; full list of members (6 pages) |
29 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
1 July 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 April 1999 | Return made up to 27/11/98; no change of members
|
31 March 1999 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
1 July 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 March 1998 | Delivery ext'd 3 mth 31/05/97 (1 page) |
9 January 1998 | Return made up to 27/11/97; full list of members
|
1 July 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
25 March 1997 | Delivery ext'd 3 mth 31/05/96 (1 page) |
27 November 1996 | Return made up to 27/11/96; full list of members
|
28 June 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 March 1996 | Delivery ext'd 3 mth 31/05/95 (2 pages) |
3 July 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |