Company NameM. Hines Productions Limited
DirectorsMichael Alan Hines-Mackay and Kirsteen Helen Hines-Mackay
Company StatusActive
Company NumberSC172892
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMichael Alan Hines-Mackay
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Fifth Avenue
Glasgow
G12 0AT
Scotland
Director NameMrs Kirsteen Helen Hines-Mackay
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleActor
Country of ResidenceScotland
Correspondence Address8 Fifth Avenue
Glasgow
G12 0AT
Scotland
Secretary NameWalton Kilgour (Corporation)
StatusCurrent
Appointed07 March 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 1 month
Correspondence Address10-12 Airthrey Road
Stirling
FK9 5JR
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.mdhines.org

Location

Registered Address8 Fifth Avenue
Glasgow
G12 0AT
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Alan Hines
100.00%
Ordinary

Financials

Year2014
Net Worth£46,334
Cash£57,560
Current Liabilities£15,202

Accounts

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

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
23 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
25 October 2022Director's details changed for Michael Alan Hines-Mackay on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Mrs Kirsteen Helen Hines-Mackay on 25 October 2022 (2 pages)
21 October 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
1 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
30 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
13 January 2021Registered office address changed from 10-12 Airthrey Road Stirling FK9 5JR to 8 Fifth Avenue Glasgow G12 0AT on 13 January 2021 (1 page)
3 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
22 February 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 100
(3 pages)
20 February 2019Appointment of Mrs Kirsteen Helen Hines-Mackay as a director on 13 February 2019 (2 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
28 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
28 February 2018Change of details for Mr Michael Alan Hines as a person with significant control on 7 March 2017 (2 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Director's details changed for Michael Alan Hines on 7 March 2017 (3 pages)
19 April 2017Director's details changed for Michael Alan Hines on 7 March 2017 (3 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Director's details changed for Michael Alan Hines on 14 July 2013 (2 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Director's details changed for Michael Alan Hines on 14 July 2013 (2 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Director's details changed for Michael Alan Hines on 9 May 2011 (4 pages)
21 June 2011Director's details changed for Michael Alan Hines on 9 May 2011 (4 pages)
21 June 2011Director's details changed for Michael Alan Hines on 9 May 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Michael Alan Hines on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Walton Kilgour on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Walton Kilgour on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Michael Alan Hines on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Walton Kilgour on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Michael Alan Hines on 1 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 24/02/09; full list of members (3 pages)
20 March 2009Return made up to 24/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 24/02/08; no change of members (6 pages)
18 April 2008Return made up to 24/02/08; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 24/02/07; full list of members (6 pages)
20 March 2007Return made up to 24/02/07; full list of members (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 24/02/06; full list of members (6 pages)
24 April 2006Return made up to 24/02/06; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 24/02/05; full list of members (6 pages)
24 March 2005Return made up to 24/02/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2004Return made up to 24/02/04; full list of members (6 pages)
1 March 2004Return made up to 24/02/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 February 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 March 2002Return made up to 24/02/02; full list of members (4 pages)
9 March 2002Return made up to 24/02/02; full list of members (4 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
9 March 2001Return made up to 24/02/01; full list of members (6 pages)
9 March 2001Return made up to 24/02/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 March 2000Return made up to 24/02/00; full list of members (6 pages)
3 March 2000Return made up to 24/02/00; full list of members (6 pages)
28 February 2000Full accounts made up to 31 March 1999 (11 pages)
28 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 March 1999Return made up to 24/02/99; no change of members (4 pages)
4 March 1999Return made up to 24/02/99; no change of members (4 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Return made up to 24/02/98; full list of members (6 pages)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Return made up to 24/02/98; full list of members (6 pages)
8 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
8 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
20 March 1997Registered office changed on 20/03/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
13 March 1997Company name changed goodwave LIMITED\certificate issued on 14/03/97 (2 pages)
13 March 1997Company name changed goodwave LIMITED\certificate issued on 14/03/97 (2 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 February 1997Incorporation (17 pages)
24 February 1997Incorporation (17 pages)