Company NameCallisto Productions Ltd.
Company StatusDissolved
Company NumberSC215531
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMrs Alison McClure McInnes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Acumen Accountants And Advisors Limited Bankhe
City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Thomas Glass McInnes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Acumen Accountants And Advisors Limited Bankhe
City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Secretary NameMr Thomas Glass McInnes
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Acumen Accountants And Advisors Limited Bankhe
City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecallistoproductions.com
Email address[email protected]
Telephone01358 729555
Telephone regionEllon

Location

Registered AddressC/O Acumen Accountants And Advisors Limited Bankhead Drive
City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Thomas Glass Mcinnes
100.00%
Ordinary

Financials

Year2014
Net Worth£63,929
Cash£88,652
Current Liabilities£87,181

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
21 February 2020Change of details for Mrs Alison Mcclure Mcinnes as a person with significant control on 6 April 2019 (2 pages)
21 February 2020Change of details for Mr Thomas Glass Mcinnes as a person with significant control on 6 April 2019 (2 pages)
19 February 2020Secretary's details changed for Mr Thomas Glass Mcinnes on 18 February 2020 (1 page)
19 February 2020Director's details changed for Mr Thomas Glass Mcinnes on 18 February 2020 (2 pages)
19 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
15 February 2018Change of details for Mrs Alison Mcclure Mcinnes as a person with significant control on 4 May 2017 (2 pages)
13 February 2018Director's details changed for Mrs Alison Mcclure Mcinnes on 3 November 2017 (2 pages)
9 February 2018Registered office address changed from C/O Acumen Accountants and Advisors Limited Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to C/O Acumen Accountants and Advisors Limited Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 9 February 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 November 2017Registered office address changed from 46 Carolines Crescent Ellon Aberdeenshire AB41 8BN to C/O Acumen Accountants and Advisors Limited Bon Accord House Riverside Drive Aberdeen AB11 7SL on 3 November 2017 (1 page)
3 November 2017Change of details for Mrs Alison Mcclure Mcinnes as a person with significant control on 2 November 2017 (2 pages)
3 November 2017Secretary's details changed for Mr Thomas Glass Mcinnes on 2 November 2017 (1 page)
3 November 2017Change of details for Mr Thomas Glass Mcinnes as a person with significant control on 2 November 2017 (2 pages)
3 November 2017Director's details changed for Mrs Alison Mcclure Mcinnes on 2 November 2017 (2 pages)
3 November 2017Secretary's details changed for Mr Thomas Glass Mcinnes on 2 November 2017 (1 page)
3 November 2017Change of details for Mrs Alison Mcclure Mcinnes as a person with significant control on 2 November 2017 (2 pages)
3 November 2017Registered office address changed from 46 Carolines Crescent Ellon Aberdeenshire AB41 8BN to C/O Acumen Accountants and Advisors Limited Bon Accord House Riverside Drive Aberdeen AB11 7SL on 3 November 2017 (1 page)
3 November 2017Change of details for Mr Thomas Glass Mcinnes as a person with significant control on 2 November 2017 (2 pages)
3 November 2017Director's details changed for Mrs Alison Mcclure Mcinnes on 2 November 2017 (2 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(5 pages)
1 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(5 pages)
1 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(5 pages)
1 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(5 pages)
1 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Alison Mcclure Mcinnes on 20 February 2010 (2 pages)
4 March 2010Director's details changed for Thomas Glass Mcinnes on 20 February 2010 (2 pages)
4 March 2010Director's details changed for Alison Mcclure Mcinnes on 20 February 2010 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Thomas Glass Mcinnes on 20 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 04/02/09; full list of members (3 pages)
30 March 2009Return made up to 04/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 04/02/08; full list of members (4 pages)
14 April 2008Return made up to 04/02/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 04/02/07; full list of members (2 pages)
29 March 2007Return made up to 04/02/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 04/02/06; full list of members (2 pages)
10 April 2006Return made up to 04/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 March 2005Return made up to 04/02/05; full list of members (7 pages)
8 March 2005Return made up to 04/02/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 February 2004Return made up to 04/02/04; full list of members (7 pages)
20 February 2004Return made up to 04/02/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 March 2003Return made up to 04/02/03; full list of members (7 pages)
3 March 2003Return made up to 04/02/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
26 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Ad 07/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Ad 07/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
7 February 2001Incorporation (16 pages)
7 February 2001Incorporation (16 pages)