Company NameSkoosh Independent Productions Limited
Company StatusDissolved
Company NumberSC203461
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date2 October 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr James Sexton Traynor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address107 Cromarty Road
Airdrie
Lanarkshire
ML6 9RL
Scotland
Director NameMorag Traynor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(1 year after company formation)
Appointment Duration14 years, 7 months (closed 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Cromarty Road
Airdrie
Lanarkshire
ML6 9RL
Scotland
Secretary NameMorag Traynor
NationalityBritish
StatusClosed
Appointed19 February 2001(1 year after company formation)
Appointment Duration14 years, 7 months (closed 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Cromarty Road
Airdrie
Lanarkshire
ML6 9RL
Scotland
Secretary NameIain Traynor
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12d
174 Broomhill Drive
Glasgow
Strathclyde
G11
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20 Anderson Street
Airdrie
North Lanarkshire
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Morag Traynor
99.00%
Ordinary
1 at £1James Traynor
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,152
Current Liabilities£1,152

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

2 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015Application to strike the company off the register (3 pages)
29 May 2015Application to strike the company off the register (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for James Sexton Traynor on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for James Sexton Traynor on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Morag Traynor on 1 October 2009 (2 pages)
16 February 2010Director's details changed for James Sexton Traynor on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Morag Traynor on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Morag Traynor on 1 October 2009 (2 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 March 2009Return made up to 31/01/09; full list of members (4 pages)
12 March 2009Return made up to 31/01/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 March 2007Return made up to 31/01/07; full list of members (2 pages)
30 March 2007Return made up to 31/01/07; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 January 2005Return made up to 31/01/05; full list of members (7 pages)
19 January 2005Return made up to 31/01/05; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 January 2004Return made up to 31/01/04; full list of members (7 pages)
23 January 2004Return made up to 31/01/04; full list of members (7 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 30 July 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 30 July 2002 (5 pages)
23 January 2002Return made up to 31/01/02; full list of members (6 pages)
23 January 2002Return made up to 31/01/02; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 30 July 2001 (1 page)
28 November 2001Accounts for a dormant company made up to 30 July 2001 (1 page)
13 March 2001Return made up to 31/01/01; full list of members (6 pages)
13 March 2001Return made up to 31/01/01; full list of members (6 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: 107 cromarty road airdrie lanarkshire ML6 9RL (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 107 cromarty road airdrie lanarkshire ML6 9RL (1 page)
28 November 2000Accounting reference date extended from 31/01/01 to 30/07/01 (1 page)
28 November 2000Accounting reference date extended from 31/01/01 to 30/07/01 (1 page)
3 February 2000Ad 31/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 February 2000Ad 31/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Director resigned (1 page)
31 January 2000Incorporation (16 pages)
31 January 2000Incorporation (16 pages)