Company NameRepublic Productions Limited
Company StatusDissolved
Company NumberSC209931
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)
Dissolution Date23 September 2017 (6 years, 7 months ago)
Previous NameLochmanor Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMs Marnie Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(5 days after company formation)
Appointment Duration17 years, 1 month (closed 23 September 2017)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameJack Garrow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(5 days after company formation)
Appointment Duration17 years, 1 month (closed 23 September 2017)
RoleVideo Producer
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Secretary NameJack Garrow
NationalityBritish
StatusClosed
Appointed16 August 2000(5 days after company formation)
Appointment Duration17 years, 1 month (closed 23 September 2017)
RoleVideo Producer
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£157,181
Cash£111,271
Current Liabilities£133,785

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2017Final Gazette dissolved following liquidation (1 page)
23 September 2017Final Gazette dissolved following liquidation (1 page)
23 June 2017Return of final meeting of voluntary winding up (19 pages)
23 June 2017Return of final meeting of voluntary winding up (19 pages)
12 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
9 February 2015Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 9 February 2015 (2 pages)
10 September 2014Registered office address changed from 10 Old Tolbooth Wynd Edinburgh EH8 8EQ to 34 Melville Street Edinburgh EH3 7HA on 10 September 2014 (2 pages)
10 September 2014Registered office address changed from 10 Old Tolbooth Wynd Edinburgh EH8 8EQ to 34 Melville Street Edinburgh EH3 7HA on 10 September 2014 (2 pages)
8 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-02
(1 page)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
1 April 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 February 2014Satisfaction of charge 2 in full (4 pages)
1 February 2014Satisfaction of charge 1 in full (4 pages)
1 February 2014Satisfaction of charge 1 in full (4 pages)
1 February 2014Satisfaction of charge 2 in full (4 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
12 March 2012Registered office address changed from 16 Calton Road Edinburgh Midlothian EH8 8DL on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 16 Calton Road Edinburgh Midlothian EH8 8DL on 12 March 2012 (1 page)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 September 2011Current accounting period shortened from 19 November 2011 to 31 October 2011 (1 page)
29 September 2011Current accounting period shortened from 19 November 2011 to 31 October 2011 (1 page)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 19 November 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 19 November 2010 (7 pages)
22 November 2010Previous accounting period extended from 31 August 2010 to 19 November 2010 (1 page)
22 November 2010Previous accounting period extended from 31 August 2010 to 19 November 2010 (1 page)
20 August 2010Director's details changed for Jack Garrow on 1 August 2010 (2 pages)
20 August 2010Secretary's details changed for Jack Garrow on 1 August 2010 (1 page)
20 August 2010Director's details changed for Ms Marnie Anderson on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Jack Garrow on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Ms Marnie Anderson on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Jack Garrow on 1 August 2010 (2 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Ms Marnie Anderson on 1 August 2010 (2 pages)
20 August 2010Secretary's details changed for Jack Garrow on 1 August 2010 (1 page)
20 August 2010Secretary's details changed for Jack Garrow on 1 August 2010 (1 page)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 September 2009Return made up to 11/08/09; full list of members (4 pages)
28 September 2009Return made up to 11/08/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 September 2007Return made up to 11/08/07; full list of members (2 pages)
5 September 2007Return made up to 11/08/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 October 2006Return made up to 11/08/06; full list of members (7 pages)
6 October 2006Return made up to 11/08/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 August 2005Return made up to 11/08/05; full list of members (2 pages)
22 August 2005Return made up to 11/08/05; full list of members (2 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 August 2004Return made up to 11/08/04; full list of members (7 pages)
4 August 2004Return made up to 11/08/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 January 2004Registered office changed on 07/01/04 from: holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page)
7 January 2004Registered office changed on 07/01/04 from: holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
16 September 2003Partic of mort/charge * (6 pages)
16 September 2003Partic of mort/charge * (6 pages)
5 August 2003Return made up to 11/08/03; full list of members (7 pages)
5 August 2003Return made up to 11/08/03; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 November 2002Registered office changed on 22/11/02 from: 18 greenside lane edinburgh midlothian EH1 3AH (1 page)
22 November 2002Registered office changed on 22/11/02 from: 18 greenside lane edinburgh midlothian EH1 3AH (1 page)
6 August 2002Return made up to 11/08/02; full list of members (7 pages)
6 August 2002Return made up to 11/08/02; full list of members (7 pages)
16 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
16 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
4 September 2001Return made up to 11/08/01; full list of members (6 pages)
4 September 2001Return made up to 11/08/01; full list of members (6 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New director appointed (2 pages)
22 August 2000Company name changed lochmanor LIMITED\certificate issued on 23/08/00 (2 pages)
22 August 2000Company name changed lochmanor LIMITED\certificate issued on 23/08/00 (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
17 August 2000Registered office changed on 17/08/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
11 August 2000Incorporation (16 pages)
11 August 2000Incorporation (16 pages)