Company NameSubtext Limited
DirectorsCalum Short and Greig Scott Forbes
Company StatusActive
Company NumberSC175035
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Calum Short
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleSub Titler
Country of ResidenceScotland
Correspondence Address505, Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Greig Scott Forbes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleSub Titler
Country of ResidenceScotland
Correspondence Address505, Great Western Road
Glasgow
G12 8HN
Scotland
Secretary NameGreig Scott Forbes
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleSub Titler
Country of ResidenceScotland
Correspondence Address505, Great Western Road
Glasgow
G12 8HN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJohn Harrold MacDonald
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleSub Titler
Correspondence Address8 Ruskin Terrace
Glasgow
G12 8DY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address505, Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2013
Net Worth£273
Current Liabilities£20,496

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 6 days from now)

Charges

30 May 1997Delivered on: 6 June 1997
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

26 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
17 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
7 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
5 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 May 2019Director's details changed for Mr Calum Short on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Greig Scott Forbes on 1 May 2019 (2 pages)
14 May 2019Secretary's details changed for Greig Scott Forbes on 1 May 2019 (1 page)
12 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 May 2018Director's details changed for Mr Greig Scott Forbes on 1 May 2018 (2 pages)
13 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
6 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
19 May 2016Director's details changed for Greig Scott Forbes on 1 May 2016 (2 pages)
19 May 2016Secretary's details changed for Greig Scott Forbes on 1 May 2016 (1 page)
19 May 2016Secretary's details changed for Greig Scott Forbes on 1 May 2016 (1 page)
19 May 2016Director's details changed for Greig Scott Forbes on 1 May 2016 (2 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Director's details changed for Greig Scott Forbes on 1 May 2010 (2 pages)
31 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Greig Scott Forbes on 1 May 2010 (2 pages)
31 August 2010Director's details changed for Calum Short on 1 May 2010 (2 pages)
31 August 2010Director's details changed for Greig Scott Forbes on 1 May 2010 (2 pages)
31 August 2010Director's details changed for Calum Short on 1 May 2010 (2 pages)
31 August 2010Director's details changed for Calum Short on 1 May 2010 (2 pages)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Annual return made up to 1 May 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 1 May 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 1 May 2009 with a full list of shareholders (4 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Return made up to 01/05/07; full list of members (4 pages)
4 March 2009Return made up to 01/05/06; full list of members (4 pages)
4 March 2009Return made up to 01/05/07; full list of members (4 pages)
4 March 2009Return made up to 01/05/08; full list of members (4 pages)
4 March 2009Return made up to 01/05/06; full list of members (4 pages)
4 March 2009Return made up to 01/05/08; full list of members (4 pages)
3 March 2009Return made up to 01/05/05; full list of members (4 pages)
3 March 2009Appointment terminated director john macdonald (1 page)
3 March 2009Appointment terminated director john macdonald (1 page)
3 March 2009Return made up to 01/05/05; full list of members (4 pages)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 May 2004Return made up to 01/05/04; full list of members (7 pages)
4 May 2004Return made up to 01/05/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 May 2003Return made up to 01/05/03; full list of members (7 pages)
15 May 2003Return made up to 01/05/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 May 2002Return made up to 01/05/02; full list of members (7 pages)
8 May 2002Return made up to 01/05/02; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 July 2001Return made up to 01/05/01; full list of members (7 pages)
20 July 2001Return made up to 01/05/01; full list of members (7 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 June 2000Return made up to 01/05/00; full list of members (7 pages)
9 June 2000Return made up to 01/05/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
6 May 1999Return made up to 01/05/99; no change of members (4 pages)
6 May 1999Return made up to 01/05/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
14 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
5 May 1998Ad 01/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 May 1998Return made up to 01/05/98; full list of members (6 pages)
5 May 1998Return made up to 01/05/98; full list of members (6 pages)
5 May 1998Ad 01/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 June 1997Partic of mort/charge * (6 pages)
6 June 1997Partic of mort/charge * (6 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (16 pages)
1 May 1997Incorporation (16 pages)