Company NameFeisty Productions Ltd.
Company StatusDissolved
Company NumberSC193440
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)
Previous NameSequinned Pariahs Ltd.

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 60100Radio broadcasting

Directors

Director NameMs Lesley Anne Riddoch
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address17 Abbeygreen
Lesmahagow
ML11 0EQ
Scotland
Secretary NameEm Cubed Ltd (Corporation)
StatusClosed
Appointed16 July 2008(9 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 03 July 2018)
Correspondence Address17 Abbeygreen
Lesmahagow
ML11 0EQ
Scotland
Secretary NamePeter Hunter
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleEmployment Consultant
Correspondence Address58 Glenapp Street
Glasgow
G41 2LG
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitefeistyproductions.co.uk

Location

Registered Address17 Abbeygreen
Lesmahagow
ML11 0EQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South

Shareholders

2 at £1Lesley Anne Riddoch
100.00%
Ordinary

Financials

Year2014
Net Worth£52,107
Cash£56,912
Current Liabilities£8,047

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

2 May 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Registered office address changed from C/O Em Cubed Ltd 17 Abbeygreen Lesmahagow ML11 0EQ Scotland to C/O Em Cubed Ltd 17 Abbeygreen Lesmahagow ML11 0EQ on 17 February 2016 (1 page)
17 February 2016Director's details changed for Lesley Anne Riddoch on 17 February 2016 (2 pages)
17 February 2016Registered office address changed from Jamesfield Farm House Newburgh Cupar Fife KY14 6EW to C/O Em Cubed Ltd 17 Abbeygreen Lesmahagow ML11 0EQ on 17 February 2016 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Secretary's details changed for Em Cubed Ltd on 1 September 2013 (1 page)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Secretary's details changed for Em Cubed Ltd on 1 September 2013 (1 page)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
31 March 2011Registered office address changed from 4Th Floor Commercial Street Dundee DD1 3DD United Kingdom on 31 March 2011 (1 page)
31 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Lesley Anne Riddoch on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Lesley Anne Riddoch on 1 January 2010 (2 pages)
15 June 2010Secretary's details changed for Em Cubed Ltd on 1 January 2010 (1 page)
15 June 2010Secretary's details changed for Em Cubed Ltd on 1 January 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
20 March 2009Return made up to 12/02/09; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from jamesfield farmhouse newburgh cupar fife KY14 6EW (1 page)
24 July 2008Secretary appointed em cubed LTD (1 page)
24 July 2008Appointment terminated secretary peter hunter (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 March 2008Return made up to 12/02/08; full list of members (3 pages)
7 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
6 April 2006Registered office changed on 06/04/06 from: sinclair wood & co gordon chambers, 90 mitchell street glasgow G1 3NH (1 page)
27 February 2006Return made up to 12/02/06; full list of members (6 pages)
12 December 2005Company name changed sequinned pariahs LTD.\certificate issued on 12/12/05 (2 pages)
31 May 2005Return made up to 12/02/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 January 2004Return made up to 12/02/04; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Return made up to 12/02/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 March 2001Return made up to 12/02/01; full list of members (6 pages)
19 December 2000Delivery ext'd 3 mth 30/06/00 (2 pages)
8 May 2000Return made up to 12/02/00; full list of members (6 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
15 March 1999New director appointed (2 pages)
12 February 1999Incorporation (18 pages)