Company NamePuppet Animation Scotland Limited
Company StatusActive
Company NumberSC169132
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 October 1996(27 years, 6 months ago)
Previous NamePuppet Animation Festival Limited

Business Activity

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

Directors

Director NameDr Jonathan Murray
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMs Emma Jane Park
Date of BirthJuly 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed20 March 2019(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleTheatre Artist
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMr Benjamin Torrie
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleDirector Of Programming
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMs Tina Walsberger
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAustrian
StatusCurrent
Appointed18 November 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMr Kevin Withane
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Secretary NameMs Aidan Catriona Nicol
StatusCurrent
Appointed18 November 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMr Zahin Avari
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMs Ruxandra Cantir
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(26 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks
RoleArtist
Country of ResidenceScotland
Correspondence AddressSummerhall Summerhall
Edinburgh
EH9 1PL
Scotland
Secretary NameSimon Hart
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address34d Allan Street
Aberdeen
AB10 6HD
Scotland
Director NameSimon Hart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1996(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 25 February 2003)
RoleLecturer/Actor
Correspondence Address30 Constitution Street
Inverurie
Aberdeenshire
AB51 4SQ
Scotland
Director NameMr Symon John Macintyre
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1996(2 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2004)
RoleTheatre Dir
Country of ResidenceScotland
Correspondence Address81 Great Junction Street
Edinburgh
EH6 5HZ
Scotland
Director NameMr Lawrence Marshall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1996(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1999)
RoleCouncillor/Train Driver
Country of ResidenceScotland
Correspondence Address50(3f1) Kings Road
Portobello
Edinburgh
EH15 1DX
Scotland
Director NameStewart Aitken
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1996(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 2001)
RoleActor/Theatre Dir
Correspondence Address23 Cameron Crescent
Bonnyrigg
Midlothian
EH19 2PH
Scotland
Director NameIain Blair Halket
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(2 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 20 May 2008)
RolePuppeteer
Correspondence AddressThe Long Barn Blackford Home Farm
Rothienorman
Inverurie
Aberdeenshire
AB51 8YL
Scotland
Director NameFrank Nicol Chinn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 May 2008)
RoleManager
Country of ResidenceScotland
Correspondence Address32 Westfield Avenue
Cupar
Fife
KY15 5AA
Scotland
Director NameMagdalena Licata
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2005(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 2009)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address8 Edina Street, 1f3
Edinburgh
Midlothian
EH7 5PN
Scotland
Director NameJonathan Richard Charles
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2008)
RoleFilm Maker
Correspondence Address8 The Cottages
Whitekirk
Dunbar
East Lothian
EH42 1UQ
Scotland
Director NameMr Symon John Macintyre
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(9 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 January 2007)
RolePuppeteer
Country of ResidenceScotland
Correspondence Address81 Great Junction Street
Edinburgh
EH6 5HZ
Scotland
Secretary NameEmma Hutchison
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2012)
RoleAdministrator
Correspondence Address53 Trefoil Avenue
Glasgow
Strathclyde
G41 3PB
Scotland
Director NameMiss Lisette Boxman
Date of BirthApril 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2010(13 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2017)
RoleActor
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMr Andy James Catlin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(13 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2017)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMr Douglas James Michael Irvine
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(13 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2017)
RoleArtistic Director
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMr Jonathan David Clarke
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2012)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressPO Box 220
141 Bridgegate
Glasgow
Strathclyde
G1 5HZ
Scotland
Director NameMr James Harrison
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2014)
RoleTheatre Director
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMr Neil Kenneth Kempsell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2011(15 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 18 September 2018)
RoleHigher Education
Country of ResidenceScotland
Correspondence Address4 Kirkhill Gardens
Edinburgh
Lothian
EH16 5DF
Scotland
Secretary NameMiss Rebecca Davis
StatusResigned
Appointed20 May 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMs Dee Isaacs
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(17 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 March 2019)
RoleMusic Lecturer
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMr Philip Iain Patrick Adams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(18 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 October 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMs Norah Campbell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(18 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Secretary NameMs Jennifer White
StatusResigned
Appointed09 June 2015(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMrs Gul Noor Ahmed
Date of BirthNovember 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed20 September 2016(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2019)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Secretary NameMiss Melanie Purdie
StatusResigned
Appointed01 September 2017(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMs Emma Brierley
Date of BirthAugust 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2019(22 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2023)
RoleTheatre Artist
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Director NameMs Lindsay Dunbar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 September 2022)
RoleCreative & Cultural Project Management
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitewww.puppetanimation.org
Email address[email protected]
Telephone0131 5601298
Telephone regionEdinburgh

Location

Registered AddressSummerhall
1 Summerhall
Edinburgh
Lothian
EH9 1PL
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£249,198
Net Worth£2,589
Cash£4,822
Current Liabilities£2,233

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 Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
1 December 2023Termination of appointment of Emma Brierley as a director on 10 May 2023 (1 page)
1 December 2023Termination of appointment of Ronan Mcmahon as a director on 12 January 2023 (1 page)
1 December 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
3 November 2023Appointment of Ms Ruxandra Cantir as a director on 10 October 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
28 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
22 November 2022Termination of appointment of Lindsay Dunbar as a director on 21 September 2022 (1 page)
22 November 2022Termination of appointment of Caitlin Skinner as a director on 22 March 2022 (1 page)
27 June 2022Appointment of Mr Zahin Avari as a director on 15 March 2022 (2 pages)
1 December 2021Appointment of Ms Tina Walsberger as a director on 18 November 2021 (2 pages)
1 December 2021Appointment of Mr Benjamin Torrie as a director on 18 November 2021 (2 pages)
1 December 2021Appointment of Mr Kevin Withane as a director on 18 November 2021 (2 pages)
1 December 2021Termination of appointment of David Gordon Stewart as a director on 18 November 2021 (1 page)
1 December 2021Termination of appointment of Mark Thomson as a director on 18 November 2021 (1 page)
1 December 2021Termination of appointment of Melanie Purdie as a secretary on 31 March 2021 (1 page)
1 December 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
1 December 2021Termination of appointment of Philip Iain Patrick Adams as a director on 18 October 2021 (1 page)
1 December 2021Appointment of Ms Aidan Catriona Nicol as a secretary on 18 November 2021 (2 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
7 May 2021Termination of appointment of Norah Campbell as a director on 10 December 2020 (1 page)
3 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
17 September 2019Appointment of Mrs Lindsay Dunbar as a director on 10 September 2019 (2 pages)
3 September 2019Appointment of Ms Emma Brierley as a director on 20 August 2019 (2 pages)
3 September 2019Appointment of Mr Ronan Mcmahon as a director on 20 August 2019 (2 pages)
31 August 2019Termination of appointment of Gul Noor Ahmed as a director on 30 August 2019 (1 page)
2 April 2019Termination of appointment of Dee Isaacs as a director on 20 March 2019 (1 page)
2 April 2019Appointment of Ms Emma Jayne Park as a director on 20 March 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
22 November 2018Termination of appointment of Elspeth Murray as a director on 20 November 2018 (1 page)
20 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
20 September 2018Termination of appointment of Neil Kenneth Kempsell as a director on 18 September 2018 (1 page)
20 September 2018Appointment of Dr Jonathan Murray as a director on 18 September 2018 (2 pages)
20 September 2018Termination of appointment of Hugh Wallace as a director on 18 September 2018 (1 page)
11 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
8 January 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
8 January 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
11 September 2017Appointment of Miss Melanie Purdie as a secretary on 1 September 2017 (2 pages)
11 September 2017Termination of appointment of Jennifer White as a secretary on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Andy James Catlin as a director on 1 September 2017 (1 page)
11 September 2017Termination of appointment of Douglas James Michael Irvine as a director on 1 September 2017 (1 page)
11 September 2017Termination of appointment of Douglas James Michael Irvine as a director on 1 September 2017 (1 page)
11 September 2017Termination of appointment of Lisette Boxman as a director on 1 September 2017 (1 page)
11 September 2017Appointment of Miss Melanie Purdie as a secretary on 1 September 2017 (2 pages)
11 September 2017Termination of appointment of Lisette Boxman as a director on 1 September 2017 (1 page)
11 September 2017Termination of appointment of Andy James Catlin as a director on 1 September 2017 (1 page)
11 September 2017Termination of appointment of Jennifer White as a secretary on 31 August 2017 (1 page)
16 December 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
16 December 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
21 September 2016Appointment of Mrs Gul Noor Ahmed as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mrs Gul Noor Ahmed as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Mark Thomson as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Miss Caitlin Skinner as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Mark Thomson as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Miss Caitlin Skinner as a director on 20 September 2016 (2 pages)
5 January 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
5 January 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
7 November 2015Annual return made up to 17 October 2015 no member list (8 pages)
7 November 2015Annual return made up to 17 October 2015 no member list (8 pages)
7 October 2015Appointment of Ms Jennifer White as a secretary on 9 June 2015 (2 pages)
7 October 2015Appointment of Ms Jennifer White as a secretary on 9 June 2015 (2 pages)
7 October 2015Appointment of Ms Jennifer White as a secretary on 9 June 2015 (2 pages)
24 July 2015Appointment of Ms Norah Campbell as a director on 17 March 2015 (2 pages)
24 July 2015Appointment of Mr David Gordon Stewart as a director on 17 March 2015 (2 pages)
24 July 2015Appointment of Mr David Gordon Stewart as a director on 17 March 2015 (2 pages)
24 July 2015Appointment of Mr Philip Adams as a director on 17 March 2015 (2 pages)
24 July 2015Appointment of Mr Philip Adams as a director on 17 March 2015 (2 pages)
24 July 2015Appointment of Ms Norah Campbell as a director on 17 March 2015 (2 pages)
28 May 2015Termination of appointment of James Harrison as a director on 8 November 2014 (1 page)
28 May 2015Termination of appointment of James Harrison as a director on 8 November 2014 (1 page)
28 May 2015Termination of appointment of James Harrison as a director on 8 November 2014 (1 page)
29 January 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
29 January 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
22 October 2014Annual return made up to 17 October 2014 no member list (6 pages)
22 October 2014Annual return made up to 17 October 2014 no member list (6 pages)
22 October 2014Termination of appointment of Rebecca Davis as a secretary on 30 June 2014 (1 page)
22 October 2014Termination of appointment of Rebecca Davis as a secretary on 30 June 2014 (1 page)
17 March 2014Appointment of Ms Dee Isaacs as a director (2 pages)
17 March 2014Appointment of Ms Dee Isaacs as a director (2 pages)
4 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
4 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
20 November 2013Appointment of Miss Rebecca Davis as a secretary (1 page)
20 November 2013Appointment of Miss Rebecca Davis as a secretary (1 page)
1 November 2013Appointment of Mrs Elspeth Murray as a director (2 pages)
1 November 2013Appointment of Mrs Elspeth Murray as a director (2 pages)
29 October 2013Annual return made up to 17 October 2013 no member list (5 pages)
29 October 2013Termination of appointment of Susan Wilson as a director (1 page)
29 October 2013Termination of appointment of Richard Medrington as a director (1 page)
29 October 2013Termination of appointment of Jacqueline Whymark as a director (1 page)
29 October 2013Termination of appointment of Susan Wilson as a director (1 page)
29 October 2013Termination of appointment of Jacqueline Whymark as a director (1 page)
29 October 2013Annual return made up to 17 October 2013 no member list (5 pages)
29 October 2013Termination of appointment of Richard Medrington as a director (1 page)
24 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
24 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
25 October 2012Annual return made up to 17 October 2012 no member list (8 pages)
25 October 2012Annual return made up to 17 October 2012 no member list (8 pages)
23 October 2012Appointment of Mr Hugh Wallace as a director (2 pages)
23 October 2012Appointment of Mr Hugh Wallace as a director (2 pages)
8 October 2012Appointment of Mr James Harrison as a director (2 pages)
8 October 2012Appointment of Mr James Harrison as a director (2 pages)
12 July 2012Appointment of Mr Neil Kenneth Kempsell as a director (2 pages)
12 July 2012Appointment of Mr Neil Kenneth Kempsell as a director (2 pages)
11 July 2012Termination of appointment of Shona Reppe as a director (1 page)
11 July 2012Registered office address changed from C/O the Briggait Po Box 220 141 Bridgegate Glasgow Strathclyde G1 5HZ Scotland on 11 July 2012 (1 page)
11 July 2012Termination of appointment of Shona Reppe as a director (1 page)
11 July 2012Registered office address changed from C/O the Briggait Po Box 220 141 Bridgegate Glasgow Strathclyde G1 5HZ Scotland on 11 July 2012 (1 page)
30 March 2012Termination of appointment of Jonathan Clarke as a director (1 page)
30 March 2012Termination of appointment of Emma Hutchison as a secretary (1 page)
30 March 2012Termination of appointment of Colin Purves as a director (1 page)
30 March 2012Termination of appointment of Emma Hutchison as a secretary (1 page)
30 March 2012Termination of appointment of Jonathan Clarke as a director (1 page)
30 March 2012Termination of appointment of Colin Purves as a director (1 page)
16 December 2011Total exemption full accounts made up to 30 June 2011 (15 pages)
16 December 2011Total exemption full accounts made up to 30 June 2011 (15 pages)
11 November 2011Annual return made up to 17 October 2011 no member list (9 pages)
11 November 2011Annual return made up to 17 October 2011 no member list (9 pages)
7 November 2011Secretary's details changed for Emma Whitters on 7 November 2011 (2 pages)
7 November 2011Secretary's details changed for Emma Whitters on 7 November 2011 (2 pages)
7 November 2011Secretary's details changed for Emma Whitters on 7 November 2011 (2 pages)
30 October 2011Registered office address changed from Customs House 35 Regent Quay Aberdeen AB11 5BE on 30 October 2011 (1 page)
30 October 2011Registered office address changed from Customs House 35 Regent Quay Aberdeen AB11 5BE on 30 October 2011 (1 page)
20 May 2011Appointment of Miss Lisette Boxman as a director (2 pages)
20 May 2011Appointment of Miss Lisette Boxman as a director (2 pages)
31 January 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
31 January 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
21 November 2010Annual return made up to 17 October 2010 no member list (8 pages)
21 November 2010Annual return made up to 17 October 2010 no member list (8 pages)
19 August 2010Appointment of Mr Douglas James Michael Irvine as a director (2 pages)
19 August 2010Appointment of Mr Jonathan David Clarke as a director (2 pages)
19 August 2010Appointment of Mr Andy James Catlin as a director (2 pages)
19 August 2010Appointment of Mr Douglas James Michael Irvine as a director (2 pages)
19 August 2010Appointment of Mr Jonathan David Clarke as a director (2 pages)
19 August 2010Appointment of Mr Andy James Catlin as a director (2 pages)
13 August 2010Termination of appointment of Lalitha Rajan as a director (1 page)
13 August 2010Termination of appointment of Lalitha Rajan as a director (1 page)
15 February 2010Total exemption full accounts made up to 30 June 2009 (18 pages)
15 February 2010Total exemption full accounts made up to 30 June 2009 (18 pages)
20 January 2010Director's details changed for Richard Charles Medrington on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Ms Lalitha Rajan on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Richard Charles Medrington on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Colin Ian Edward Purves on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Susan Valerie Wilson on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 17 October 2009 no member list (5 pages)
20 January 2010Director's details changed for Jacqueline Whymark on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Shona Reppe on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Susan Valerie Wilson on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Richard Charles Medrington on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Ms Lalitha Rajan on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Colin Ian Edward Purves on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Shona Reppe on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 17 October 2009 no member list (5 pages)
20 January 2010Director's details changed for Jacqueline Whymark on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Ms Lalitha Rajan on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Jacqueline Whymark on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Colin Ian Edward Purves on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Shona Reppe on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Susan Valerie Wilson on 1 October 2009 (2 pages)
7 September 2009Appointment terminated director magdalena licata (1 page)
7 September 2009Appointment terminated director magdalena licata (1 page)
27 August 2009Appointment terminate, secretary ben torrie logged form (1 page)
27 August 2009Appointment terminate, secretary ben torrie logged form (1 page)
11 December 2008Director appointed susie wilson (1 page)
11 December 2008Director appointed susie wilson (1 page)
3 December 2008Director appointed richard charles medrington (1 page)
3 December 2008Director appointed richard charles medrington (1 page)
11 November 2008Annual return made up to 17/10/08 (3 pages)
11 November 2008Annual return made up to 17/10/08 (3 pages)
24 September 2008Partial exemption accounts made up to 30 June 2008 (14 pages)
24 September 2008Partial exemption accounts made up to 30 June 2008 (14 pages)
29 August 2008Appointment terminated secretary simon hart (1 page)
29 August 2008Appointment terminated secretary simon hart (1 page)
22 July 2008Secretary appointed emma whitters (1 page)
22 July 2008Secretary appointed emma whitters (1 page)
6 June 2008Appointment terminated director jonathan charles (1 page)
6 June 2008Appointment terminated director iain halket (1 page)
6 June 2008Appointment terminated director lesley mccalister (1 page)
6 June 2008Appointment terminated director lesley mccalister (1 page)
6 June 2008Director appointed shona reppe (2 pages)
6 June 2008Director appointed shona reppe (2 pages)
6 June 2008Appointment terminated director iain halket (1 page)
6 June 2008Appointment terminated director frank chinn (1 page)
6 June 2008Appointment terminated director frank chinn (1 page)
6 June 2008Appointment terminated director jonathan charles (1 page)
30 October 2007Annual return made up to 17/10/07 (7 pages)
30 October 2007Annual return made up to 17/10/07 (7 pages)
26 October 2007Partial exemption accounts made up to 30 June 2007 (14 pages)
26 October 2007Partial exemption accounts made up to 30 June 2007 (14 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
5 January 2007Company name changed puppet animation festival limite d\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed puppet animation festival limite d\certificate issued on 05/01/07 (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
6 December 2006Full accounts made up to 30 June 2006 (10 pages)
6 December 2006Full accounts made up to 30 June 2006 (10 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
25 October 2006Annual return made up to 17/10/06 (7 pages)
25 October 2006Director resigned (1 page)
25 October 2006Annual return made up to 17/10/06 (7 pages)
25 October 2006Director resigned (1 page)
31 May 2006Full accounts made up to 30 June 2005 (10 pages)
31 May 2006Full accounts made up to 30 June 2005 (10 pages)
5 October 2005Annual return made up to 17/10/05
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2005Annual return made up to 17/10/05
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
30 November 2004Full accounts made up to 30 June 2004 (9 pages)
30 November 2004Full accounts made up to 30 June 2004 (9 pages)
6 October 2004Annual return made up to 17/10/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/10/04
(6 pages)
6 October 2004Annual return made up to 17/10/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/10/04
(6 pages)
7 November 2003Full accounts made up to 30 June 2003 (9 pages)
7 November 2003Full accounts made up to 30 June 2003 (9 pages)
10 October 2003Annual return made up to 17/10/03 (6 pages)
10 October 2003Annual return made up to 17/10/03 (6 pages)
1 May 2003Full accounts made up to 30 June 2002 (9 pages)
1 May 2003Full accounts made up to 30 June 2002 (9 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
6 November 2002Annual return made up to 17/10/02
  • 363(287) ‐ Registered office changed on 06/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2002Annual return made up to 17/10/02
  • 363(287) ‐ Registered office changed on 06/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
10 April 2002Full accounts made up to 30 June 2001 (9 pages)
10 April 2002Full accounts made up to 30 June 2001 (9 pages)
21 November 2001Annual return made up to 17/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 November 2001Annual return made up to 17/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
12 January 2001Full accounts made up to 30 June 2000 (7 pages)
12 January 2001Full accounts made up to 30 June 2000 (7 pages)
17 November 2000Annual return made up to 17/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000Annual return made up to 17/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Full accounts made up to 30 June 1999 (5 pages)
15 March 2000Full accounts made up to 30 June 1999 (5 pages)
9 November 1999New director appointed (1 page)
9 November 1999New director appointed (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (1 page)
14 October 1999Annual return made up to 17/10/99 (5 pages)
14 October 1999Annual return made up to 17/10/99 (5 pages)
12 October 1999New director appointed (1 page)
12 October 1999New director appointed (1 page)
18 August 1999Full accounts made up to 31 October 1998 (5 pages)
18 August 1999Full accounts made up to 31 October 1998 (5 pages)
18 August 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
18 August 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
31 October 1998Annual return made up to 17/10/98 (6 pages)
31 October 1998Annual return made up to 17/10/98 (6 pages)
22 April 1998Full accounts made up to 31 October 1997 (5 pages)
22 April 1998Full accounts made up to 31 October 1997 (5 pages)
20 October 1997Annual return made up to 17/10/97 (6 pages)
20 October 1997Annual return made up to 17/10/97 (6 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Secretary resigned (1 page)
17 October 1996Incorporation (32 pages)
17 October 1996Incorporation (32 pages)