Company NameRoaring Fire Film Production Limited
DirectorSteven Lewis Simpson
Company StatusActive
Company NumberSC218902
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSteven Lewis Simpson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(3 days after company formation)
Appointment Duration22 years, 10 months
RoleFilmmaker
Country of ResidenceBulgaria
Correspondence Address9 Ul. "Todor Hrulev" 9
Plovdiv
Bulgaria
Secretary NameSteven Lewis Simpson
NationalityBritish
StatusCurrent
Appointed03 December 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address9 Ul. Todor Hrulev 9
Plovdiv
Bulgaria
Secretary NameSteven Bennett Morrison
NationalityBritish
StatusResigned
Appointed11 May 2001(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 03 December 2004)
RoleCompany Director
Correspondence Address2/1, 4 Leven Street
Glasgow
G41 2JQ
Scotland
Director NameNorman Lewis Simpson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Abbotshall Road
Cults
Aberdeen
Aberdeenshire
AB15 9JX
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Steven Lewis Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,293

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

13 January 2021Micro company accounts made up to 31 May 2020 (9 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 May 2019 (8 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 31 May 2018 (8 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (8 pages)
29 November 2017Director's details changed for Steven Lewis Simpson on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Steven Lewis Simpson on 29 November 2017 (2 pages)
7 August 2017Registered office address changed from 41 Craigleith Hill Gardens Edinburgh EH4 2JB Scotland to 2/1 West Grange Gardens Edinburgh EH9 2RA on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 41 Craigleith Hill Gardens Edinburgh EH4 2JB Scotland to 2/1 West Grange Gardens Edinburgh EH9 2RA on 7 August 2017 (1 page)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
5 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
19 November 2016Registered office address changed from 24 Abbotshall Road Cults Aberdeen AB15 9JX to 41 Craigleith Hill Gardens Edinburgh EH4 2JB on 19 November 2016 (1 page)
19 November 2016Registered office address changed from 24 Abbotshall Road Cults Aberdeen AB15 9JX to 41 Craigleith Hill Gardens Edinburgh EH4 2JB on 19 November 2016 (1 page)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(4 pages)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(4 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(4 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(4 pages)
10 May 2014Termination of appointment of Norman Simpson as a director (1 page)
10 May 2014Termination of appointment of Norman Simpson as a director (1 page)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
2 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
10 May 2010Director's details changed for Steven Lewis Simpson on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Steven Lewis Simpson on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Norman Lewis Simpson on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Norman Lewis Simpson on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Steven Lewis Simpson on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Norman Lewis Simpson on 1 May 2010 (2 pages)
6 January 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
6 January 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
21 May 2009Registered office changed on 21/05/2009 from 24 abbotshall road cults aberdeen AB15 9HT (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 08/05/09; full list of members (3 pages)
21 May 2009Location of debenture register (1 page)
21 May 2009Return made up to 08/05/09; full list of members (3 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Location of debenture register (1 page)
21 May 2009Registered office changed on 21/05/2009 from 24 abbotshall road cults aberdeen AB15 9HT (1 page)
21 October 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
21 October 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
23 May 2008Return made up to 08/05/08; full list of members (3 pages)
23 May 2008Return made up to 08/05/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
18 December 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
21 May 2007Return made up to 08/05/07; full list of members (2 pages)
21 May 2007Return made up to 08/05/07; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
4 July 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
9 May 2006Return made up to 08/05/06; full list of members (2 pages)
9 May 2006Return made up to 08/05/06; full list of members (2 pages)
18 October 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
18 October 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
8 June 2005Return made up to 08/05/05; full list of members (2 pages)
8 June 2005Return made up to 08/05/05; full list of members (2 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
9 June 2004Secretary's particulars changed (1 page)
9 June 2004Secretary's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Registered office changed on 09/06/04 from: 17 kirkhill drive edinburgh EH16 5DH (1 page)
9 June 2004Registered office changed on 09/06/04 from: 17 kirkhill drive edinburgh EH16 5DH (1 page)
9 June 2004Director's particulars changed (1 page)
24 May 2004Return made up to 08/05/04; full list of members (6 pages)
24 May 2004Return made up to 08/05/04; full list of members (6 pages)
2 March 2004Amended accounts made up to 31 May 2003 (6 pages)
2 March 2004Amended accounts made up to 31 May 2003 (6 pages)
8 October 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
8 October 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
2 October 2003Secretary's particulars changed (1 page)
2 October 2003Secretary's particulars changed (1 page)
8 June 2003Secretary's particulars changed (1 page)
8 June 2003Secretary's particulars changed (1 page)
22 May 2003Return made up to 08/05/03; full list of members (6 pages)
22 May 2003Return made up to 08/05/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
29 May 2002Return made up to 08/05/02; full list of members (6 pages)
29 May 2002Return made up to 08/05/02; full list of members (6 pages)
22 June 2001Secretary's particulars changed (1 page)
22 June 2001Secretary's particulars changed (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Director resigned (1 page)
8 May 2001Incorporation (16 pages)
8 May 2001Incorporation (16 pages)