Edinburgh
EH9 1PL
Scotland
Secretary Name | Malcolm Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2007(6 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Consultant |
Correspondence Address | Flat 7 7 Ogilvie Terrace Edinburgh Midlothian EH11 1NS Scotland |
Secretary Name | Anita Overland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 April 2001) |
Role | Producer |
Correspondence Address | 6a Benbow Road London Greater London W6 0AG |
Secretary Name | Vanessa Elizabeth Whittaker |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2001(1 week, 4 days after company formation) |
Appointment Duration | 12 months (resigned 02 April 2002) |
Role | Lawyer |
Correspondence Address | 8 Rosslyn Terrace Glasgow G12 9NB Scotland |
Secretary Name | Hilary Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | 97 Mount Annan Drive Mount Florida Glasgow G44 4RX Scotland |
Secretary Name | Matthew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2011) |
Role | Administrator |
Correspondence Address | 13/4 Murieston Crescent Edinburgh Midlothian EH11 2LJ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Pirate Productions 1 Summerhall Edinburgh EH9 1PL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ms Anne Elizabeth Griffin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£838 |
Cash | £879 |
Current Liabilities | £1,717 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 September 2021 | Director's details changed for Ms Annie Elizabeth Griffin on 13 September 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
29 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 October 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
4 October 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 March 2014 | Registered office address changed from 1 Portobello High Street Edinburgh EH15 1DW on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 1 Portobello High Street Edinburgh EH15 1DW on 12 March 2014 (1 page) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Termination of appointment of Matthew Brown as a secretary (1 page) |
27 March 2012 | Termination of appointment of Matthew Brown as a secretary (1 page) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 April 2010 | Director's details changed for Annie Elizabeth Griffin on 26 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Annie Elizabeth Griffin on 26 March 2010 (2 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 September 2008 | Return made up to 26/03/08; full list of members (3 pages) |
1 September 2008 | Return made up to 26/03/08; full list of members (3 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Return made up to 26/03/07; full list of members
|
25 April 2007 | Return made up to 26/03/07; full list of members
|
3 April 2007 | Registered office changed on 03/04/07 from: 333 woodlands road glasgow G3 6NG (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 333 woodlands road glasgow G3 6NG (1 page) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
24 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
27 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 April 2005 | Return made up to 26/03/05; full list of members
|
26 April 2005 | Return made up to 26/03/05; full list of members
|
14 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 April 2004 | Return made up to 26/03/04; full list of members
|
5 April 2004 | Return made up to 26/03/04; full list of members
|
26 March 2004 | Registered office changed on 26/03/04 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
29 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
9 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 May 2002 | Return made up to 26/03/02; full list of members
|
8 May 2002 | Return made up to 26/03/02; full list of members
|
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 April 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | Memorandum and Articles of Association (11 pages) |
2 April 2001 | Company name changed claysouth LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Company name changed claysouth LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Memorandum and Articles of Association (11 pages) |
26 March 2001 | Incorporation (15 pages) |
26 March 2001 | Incorporation (15 pages) |