Company NameWar Productions Limited
DirectorsEwan John McNaught and Alastair Hamilton Young
Company StatusActive
Company NumberSC120914
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ewan John McNaught
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleConcert Promotor
Country of ResidenceScotland
Correspondence Address138/2 Constitution Street
Edinburgh
Midlothian
EH6 6AJ
Scotland
Director NameMr Alastair Hamilton Young
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleConcert Promotor
Country of ResidenceScotland
Correspondence Address34 Southfield Road West
Edinburgh
EH15 1RJ
Scotland
Secretary NameMr Ewan John McNaught
NationalityBritish
StatusCurrent
Appointed22 September 1994(4 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138/2 Constitution Street
Edinburgh
Midlothian
EH6 6AJ
Scotland
Secretary NameMcNiven & Co (Corporation)
StatusResigned
Appointed31 May 1991(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 1994)
Correspondence Address22 St Johns Road
Corstorphine
Edinburgh
EH12 6NZ
Scotland

Contact

Websitewarpro.co.uk
Email address[email protected]
Telephone0131 5583824
Telephone regionEdinburgh

Location

Registered Address5/6 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alastair Hamilton Young
50.00%
Ordinary
1 at £1Ewan John Mcnaught
50.00%
Ordinary

Financials

Year2014
Net Worth£356,728
Cash£142,791
Current Liabilities£145,788

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

10 August 1999Delivered on: 24 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
10 August 1999Delivered on: 24 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
18 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
22 November 2018Satisfaction of charge 3 in full (1 page)
22 November 2018Satisfaction of charge 2 in full (1 page)
28 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 October 2015Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
10 September 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 September 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 31 May 2010 (14 pages)
13 October 2010Annual return made up to 31 May 2010 (14 pages)
2 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 September 2009Return made up to 31/05/09; full list of members (9 pages)
10 September 2009Return made up to 31/05/09; full list of members (9 pages)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Return made up to 31/05/08; no change of members (13 pages)
20 March 2009Return made up to 31/05/08; no change of members (13 pages)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
17 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/07
(7 pages)
22 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/07
(7 pages)
12 June 2007Registered office changed on 12/06/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
12 June 2007Registered office changed on 12/06/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
11 May 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 December 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 December 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 October 2006Return made up to 31/05/06; full list of members (7 pages)
11 October 2006Return made up to 31/05/06; full list of members (7 pages)
6 February 2006Return made up to 31/05/05; full list of members (7 pages)
6 February 2006Return made up to 31/05/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 October 2004Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 May 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 August 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 September 1999 (4 pages)
1 May 2001Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1998 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1998 (4 pages)
4 July 2000Return made up to 31/05/00; full list of members (6 pages)
4 July 2000Return made up to 31/05/00; full list of members (6 pages)
24 August 1999Partic of mort/charge * (5 pages)
24 August 1999Partic of mort/charge * (5 pages)
29 July 1999Accounts for a small company made up to 30 September 1997 (4 pages)
29 July 1999Accounts for a small company made up to 30 September 1997 (4 pages)
6 July 1999Return made up to 31/05/99; full list of members (6 pages)
6 July 1999Return made up to 31/05/99; full list of members (6 pages)
2 September 1998Return made up to 31/05/98; full list of members (6 pages)
2 September 1998Return made up to 31/05/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 30 September 1996 (7 pages)
29 January 1998Accounts for a small company made up to 30 September 1996 (7 pages)
28 July 1997Return made up to 31/05/97; full list of members (6 pages)
28 July 1997Return made up to 31/05/97; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 October 1989Incorporation (13 pages)
20 October 1989Incorporation (13 pages)