Company NameTower Productions Limited
Company StatusActive
Company NumberSC156663
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Previous NameHastie Shelfco 009 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameTimothy Neil Vaughan Shaw
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(10 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleLighting Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBonkyl
Duns
Berwickshire
TD11 3TG
Scotland
Secretary NameMr Christopher John Sayer
NationalityBritish
StatusCurrent
Appointed01 February 1996(10 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBerryside Berryside
New Gilston, By
Leven
KY8 5PH
Scotland
Director NameMrs Helen Mary Shaw
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(28 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Albert Road
Edinburgh
Sct
EH6 7DP
Scotland
Director NameMr Andrew Graham Shaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(28 years, 10 months after company formation)
Appointment Duration4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Albert Road
Edinburgh
EH6 7DP
Scotland
Director NameMr Christopher John Sayer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPratis House
Largo
Fife
KY8 5NX
Scotland
Secretary NameMr Alistair Iain MacDonald
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cameron March
Edinburgh
Lothian
EH16 5XG
Scotland
Director NameMr Timothy Piers Radford
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(23 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMr Christopher John Tombs
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(23 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House Main Street
Gunby
Grantham
Lincolnshire
NG33 5LF

Contact

Websitetower-productions.com
Email address[email protected]
Telephone0131 5520100
Telephone regionEdinburgh

Location

Registered Address23 Albert Road
Edinburgh
EH6 7DP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

2 at £1Timothy Neil Vaughan Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£763,249
Cash£127,178
Current Liabilities£151,454

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Charges

20 January 2016Delivered on: 25 January 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
19 May 2004Delivered on: 28 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 August 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
31 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
16 May 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
20 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotment of 68 ordinary shares of £1 each 11/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 May 2018Appointment of Christopher John Tombs as a director on 8 May 2018 (2 pages)
12 May 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
10 May 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 100
(4 pages)
24 April 2018Appointment of Mr Timothy Piers Radford as a director on 11 April 2018 (2 pages)
18 January 2018Second filing of a statement of capital following an allotment of shares on 8 November 2017
  • GBP 70
(7 pages)
18 January 2018Second filing of a statement of capital following an allotment of shares on 8 November 2017
  • GBP 70
(7 pages)
11 December 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 70
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/01/2018
(3 pages)
11 December 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 70
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/01/2018
(3 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
25 January 2016Registration of charge SC1566630002, created on 20 January 2016 (17 pages)
25 January 2016Registration of charge SC1566630002, created on 20 January 2016 (17 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Timothy Neil Vaughan Shaw on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Timothy Neil Vaughan Shaw on 16 March 2010 (2 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
10 November 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 10 November 2009 (1 page)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (12 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (12 pages)
24 March 2009Return made up to 16/03/09; full list of members (3 pages)
24 March 2009Return made up to 16/03/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 40 howe street edinburgh EH3 6TH (1 page)
9 February 2009Registered office changed on 09/02/2009 from 40 howe street edinburgh EH3 6TH (1 page)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 May 2008Return made up to 16/03/08; full list of members (3 pages)
7 May 2008Director's change of particulars / timothy shaw / 01/09/2007 (1 page)
7 May 2008Return made up to 16/03/08; full list of members (3 pages)
7 May 2008Director's change of particulars / timothy shaw / 01/09/2007 (1 page)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 16/03/07; full list of members (6 pages)
10 April 2007Return made up to 16/03/07; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Registered office changed on 10/08/06 from: 45 moray place edinburgh midlothian EH3 6BQ (1 page)
10 August 2006Return made up to 16/03/06; full list of members (6 pages)
10 August 2006Return made up to 16/03/06; full list of members (6 pages)
10 August 2006Registered office changed on 10/08/06 from: 45 moray place edinburgh midlothian EH3 6BQ (1 page)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 16/03/05; full list of members (6 pages)
9 June 2005Return made up to 16/03/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 May 2004Partic of mort/charge * (6 pages)
28 May 2004Partic of mort/charge * (6 pages)
18 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2003Registered office changed on 10/11/03 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page)
10 November 2003Registered office changed on 10/11/03 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 16/03/03; full list of members (6 pages)
19 March 2003Return made up to 16/03/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 September 2002Registered office changed on 05/09/02 from: 10 charlotte square edinburgh EH2 4DR (1 page)
5 September 2002Registered office changed on 05/09/02 from: 10 charlotte square edinburgh EH2 4DR (1 page)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2000Return made up to 16/03/00; full list of members (6 pages)
29 March 2000Return made up to 16/03/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 May 1999Return made up to 16/03/99; no change of members (4 pages)
7 May 1999Return made up to 16/03/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/10/98
(1 page)
12 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/10/98
(1 page)
28 April 1998Return made up to 16/03/98; no change of members (4 pages)
28 April 1998Return made up to 16/03/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 October 1997Registered office changed on 06/10/97 from: 1-2 leopold place edinburgh EH7 5JW (1 page)
6 October 1997Registered office changed on 06/10/97 from: 1-2 leopold place edinburgh EH7 5JW (1 page)
1 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 April 1997Registered office changed on 01/04/97 from: 1-2 leopold place edinburgh EH7 5JW (1 page)
1 April 1997Registered office changed on 01/04/97 from: 1-2 leopold place edinburgh EH7 5JW (1 page)
21 March 1997Registered office changed on 21/03/97 from: 43 york place edinburgh EH1 3HT (1 page)
21 March 1997Registered office changed on 21/03/97 from: 43 york place edinburgh EH1 3HT (1 page)
13 March 1997Return made up to 16/03/97; full list of members (6 pages)
13 March 1997Return made up to 16/03/97; full list of members (6 pages)
25 March 1996Return made up to 16/03/96; full list of members (6 pages)
25 March 1996Return made up to 16/03/96; full list of members (6 pages)
20 February 1996Secretary resigned (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996New secretary appointed (2 pages)
24 April 1995Company name changed hastie shelfco 009 LIMITED\certificate issued on 25/04/95 (4 pages)
24 April 1995Company name changed hastie shelfco 009 LIMITED\certificate issued on 25/04/95 (4 pages)
20 April 1995Memorandum and Articles of Association (20 pages)
20 April 1995Memorandum and Articles of Association (20 pages)