Company NameLaguna Productions Ltd
DirectorWilliam David Forsyth
Company StatusActive
Company NumberSC070952
CategoryPrivate Limited Company
Incorporation Date20 March 1980(44 years ago)
Previous NameLake Film Productions Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr William David Forsyth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1989(9 years after company formation)
Appointment Duration35 years
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressParleyhill House Parleyhill
Culross
Dunfermline
Fife
KY12 8JD
Scotland
Director NameLouise Coulter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(9 years after company formation)
Appointment Duration25 years, 7 months (resigned 03 November 2014)
RoleProduction Accountant
Country of ResidenceScotland
Correspondence Address4 Turnberry Avenue
Glasgow
Lanarkshire
G11 5AQ
Scotland
Secretary NameLouise Coulter
NationalityBritish
StatusResigned
Appointed20 March 1989(9 years after company formation)
Appointment Duration25 years, 7 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Turnberry Avenue
Glasgow
Lanarkshire
G11 5AQ
Scotland

Location

Registered Address110a Maxwell Avenue
Bearsden
Glasgow
G61 1HU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1William David Forsyth
99.00%
Ordinary
1 at £1Louise Coulter
1.00%
Ordinary

Financials

Year2014
Net Worth£457,064
Cash£48,753
Current Liabilities£145,509

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

21 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
29 December 2014Termination of appointment of Louise Coulter as a secretary on 3 November 2014 (1 page)
29 December 2014Termination of appointment of Louise Coulter as a director on 3 November 2014 (1 page)
29 December 2014Termination of appointment of Louise Coulter as a secretary on 3 November 2014 (1 page)
29 December 2014Termination of appointment of Louise Coulter as a director on 3 November 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2014Director's details changed for William David Forsyth on 20 April 2013 (2 pages)
12 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
27 April 2011Registered office address changed from Unit 7 110a Maxwell Avenue Glasgow G61 1HU on 27 April 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Louise Coulter on 19 February 2010 (2 pages)
19 February 2010Director's details changed for William David Forsyth on 19 February 2010 (2 pages)
22 June 2009Return made up to 27/11/08; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 June 2008Return made up to 27/11/07; full list of members (4 pages)
16 June 2008Director's change of particulars / william forsyth / 17/11/2007 (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
22 August 2007Return made up to 27/11/06; full list of members (5 pages)
11 April 2007Company name changed lake film productions LTD\certificate issued on 11/04/07 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 December 2005Return made up to 27/11/05; full list of members (7 pages)
17 August 2005Return made up to 27/11/04; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
1 July 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
16 December 2003Return made up to 27/11/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
18 December 2002Return made up to 27/11/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
4 February 2002Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
(6 pages)
1 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
12 March 2001Return made up to 27/11/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 May 2000Return made up to 27/11/99; full list of members (6 pages)
29 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
1 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 April 1999Return made up to 27/11/98; no change of members
  • 363(287) ‐ Registered office changed on 16/04/99
(4 pages)
31 March 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
1 July 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 March 1998Delivery ext'd 3 mth 31/05/97 (1 page)
9 January 1998Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997Accounts for a small company made up to 31 May 1996 (7 pages)
25 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
27 November 1996Return made up to 27/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 March 1996Delivery ext'd 3 mth 31/05/95 (2 pages)
3 July 1995Accounts for a small company made up to 31 May 1994 (8 pages)