Company NameStory And Stage Limited
Company StatusActive
Company NumberSC130178
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)
Previous NameH.C.V.F. (Inverness) Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameIsabella Eglinton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(same day as company formation)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address10 Scorguie Place
Inverness
Inverness-Shire
IV3 6SF
Scotland
Director NameJames Perman Eglinton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address10 Scorguie Place
Inverness
Inverness-Shire
IV3 6SF
Scotland
Secretary NameIsabella Eglinton
NationalityBritish
StatusCurrent
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Scorguie Place
Inverness
Inverness-Shire
IV3 6SF
Scotland
Director NameMr David Eglinton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(23 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWells Street Studios 33 Wells Street
Inverness
IV3 5JU
Scotland
Director NameMrs Mairi Ann Eglinton
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Wells Street
Inverness
IV3 5JU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehcvf.co.uk
Telephone01463 224788
Telephone regionInverness

Location

Registered AddressRedwood
19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

350 at £1Isabella Eglinton
35.00%
Ordinary
350 at £1James Perman Eglinton
35.00%
Ordinary
300 at £1David Eglinton
30.00%
Ordinary

Financials

Year2014
Net Worth£51,815
Cash£48,314
Current Liabilities£94,381

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

13 March 2018Delivered on: 15 March 2018
Persons entitled: Paragon Technology Finance Limited

Classification: A registered charge
Outstanding

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
25 September 2023Memorandum and Articles of Association (11 pages)
25 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 March 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
6 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 May 2022Particulars of variation of rights attached to shares (2 pages)
5 May 2022Change of share class name or designation (2 pages)
22 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
16 February 2022Satisfaction of charge SC1301780001 in full (1 page)
10 January 2022Company name changed H.C.V.F. (inverness) LIMITED\certificate issued on 10/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
(3 pages)
28 October 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
19 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 9 Ardross Street Inverness IV3 5NN Scotland to Redwood 19 Culduthel Road Inverness IV2 4AA on 11 March 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
15 March 2018Registration of charge SC1301780001, created on 13 March 2018 (6 pages)
6 March 2018Registered office address changed from Innes House 18 Shairps Business Park Houston Road Livingston West Lothian EH54 5FD to 9 Ardross Street Inverness IV3 5NN on 6 March 2018 (1 page)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
17 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
11 November 2016Appointment of Mrs Mairi Ann Eglinton as a director on 1 September 2016 (2 pages)
11 November 2016Appointment of Mrs Mairi Ann Eglinton as a director on 1 September 2016 (2 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(6 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(6 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 December 2014Appointment of Mr David Eglinton as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr David Eglinton as a director on 18 December 2014 (2 pages)
10 October 2014Registered office address changed from 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER to Innes House 18 Shairps Business Park Houston Road Livingston West Lothian EH54 5FD on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER to Innes House 18 Shairps Business Park Houston Road Livingston West Lothian EH54 5FD on 10 October 2014 (1 page)
11 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
6 March 2013Registered office address changed from the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 6 March 2013 (1 page)
6 March 2013Registered office address changed from the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 6 March 2013 (1 page)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
6 March 2013Registered office address changed from the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 6 March 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 August 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 16 August 2011 (1 page)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2011Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 12 January 2011 (1 page)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for James Perman Eglinton on 12 March 2010 (2 pages)
12 March 2010Director's details changed for James Perman Eglinton on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Isabella Eglinton on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Isabella Eglinton on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 March 2009Return made up to 21/02/09; full list of members (4 pages)
4 March 2009Return made up to 21/02/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 June 2008Return made up to 21/02/08; full list of members (4 pages)
27 June 2008Return made up to 21/02/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 67 kenneth street inverness IV3 5QF (1 page)
20 June 2008Registered office changed on 20/06/2008 from 67 kenneth street inverness IV3 5QF (1 page)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 April 2007Return made up to 21/02/07; full list of members (8 pages)
17 April 2007Return made up to 21/02/07; full list of members (8 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 April 2006Return made up to 21/02/06; full list of members (8 pages)
28 April 2006Return made up to 21/02/06; full list of members (8 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 March 2005Return made up to 21/02/05; full list of members (8 pages)
8 March 2005Return made up to 21/02/05; full list of members (8 pages)
2 April 2004Return made up to 21/02/04; full list of members (8 pages)
2 April 2004Return made up to 21/02/04; full list of members (8 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 February 2003Return made up to 21/02/03; full list of members (8 pages)
24 February 2003Return made up to 21/02/03; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 February 2002Return made up to 21/02/02; full list of members (7 pages)
27 February 2002Return made up to 21/02/02; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
6 March 2001Return made up to 21/02/01; full list of members (7 pages)
6 March 2001Return made up to 21/02/01; full list of members (7 pages)
30 March 2000Full accounts made up to 31 May 1999 (11 pages)
30 March 2000Full accounts made up to 31 May 1999 (11 pages)
3 March 2000Return made up to 21/02/00; full list of members (7 pages)
3 March 2000Return made up to 21/02/00; full list of members (7 pages)
8 April 1999Return made up to 21/02/99; no change of members (4 pages)
8 April 1999Return made up to 21/02/99; no change of members (4 pages)
29 March 1999Full accounts made up to 31 May 1998 (12 pages)
29 March 1999Full accounts made up to 31 May 1998 (12 pages)
12 May 1998Return made up to 21/02/98; full list of members (6 pages)
12 May 1998Return made up to 21/02/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
12 March 1997Full accounts made up to 31 May 1996 (12 pages)
12 March 1997Full accounts made up to 31 May 1996 (12 pages)
25 February 1997Return made up to 21/02/97; no change of members (4 pages)
25 February 1997Return made up to 21/02/97; no change of members (4 pages)
27 March 1996Full accounts made up to 31 May 1995 (12 pages)
27 March 1996Full accounts made up to 31 May 1995 (12 pages)
26 February 1996Return made up to 21/02/96; no change of members (4 pages)
26 February 1996Return made up to 21/02/96; no change of members (4 pages)
31 March 1995Return made up to 21/02/95; full list of members (5 pages)
24 February 1992Return made up to 21/02/92; full list of members (6 pages)
26 April 1991Ad 26/03/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 1991Incorporation (11 pages)
21 February 1991Incorporation (11 pages)