Bearsden
Glasgow
G61 1BY
Scotland
Director Name | Mr Adrian John McDowall |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(same day as company formation) |
Role | Film Producer |
Country of Residence | Scotland |
Correspondence Address | Flat 02/81 Nithsdale Drive Glasgow G41 2PT Scotland |
Secretary Name | Mr Joern Utkilen |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ballater Drive Bearsden Glasgow G61 1BY Scotland |
Director Name | Mr Finlay David Pretsell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2007(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 02 April 2019) |
Role | Film Producer |
Country of Residence | Scotland |
Correspondence Address | 3/6 Starbank Road Edinburgh EH5 3BN Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 13 Ballater Drive Bearsden Glasgow G61 1BY Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
1 at £1 | Adrian John Mcdowall 33.33% Ordinary |
---|---|
1 at £1 | Finlay David Pretsell 33.33% Ordinary |
1 at £1 | Joern Utkilen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,208 |
Cash | £5,119 |
Current Liabilities | £5,514 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2019 | Application to strike the company off the register (1 page) |
17 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 June 2017 | Notification of Joern Utkilen as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Joern Utkilen as a person with significant control on 6 April 2016 (2 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Mr Adrian John Mcdowall on 1 July 2015 (2 pages) |
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Mr Adrian John Mcdowall on 1 July 2015 (2 pages) |
11 July 2016 | Director's details changed for Finlay David Pretsell on 1 July 2015 (2 pages) |
11 July 2016 | Director's details changed for Finlay David Pretsell on 1 July 2015 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 June 2014 | Director's details changed for Finlay David Pretsell on 1 May 2014 (2 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Finlay David Pretsell on 1 May 2014 (2 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mr Adrian John Mcdowall on 1 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Adrian John Mcdowall on 1 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Adrian John Mcdowall on 1 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Finlay David Pretsell on 1 May 2014 (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 July 2013 | Secretary's details changed for Mr Joern Utkilen on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Adrian John Mcdowall on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Joern Utkilen on 9 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mr Joern Utkilen on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 3/3 38 Edgemont Street Glasgow G41 3EL Scotland on 9 July 2013 (1 page) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Registered office address changed from 3/3 38 Edgemont Street Glasgow G41 3EL Scotland on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Mr Joern Utkilen on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Adrian John Mcdowall on 9 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Director's details changed for Mr Adrian John Mcdowall on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 3/3 38 Edgemont Street Glasgow G41 3EL Scotland on 9 July 2013 (1 page) |
9 July 2013 | Secretary's details changed for Mr Joern Utkilen on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Joern Utkilen on 9 July 2013 (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Registered office address changed from 2, Flat 1 Howard Street Edinburgh EH3 5JP on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Mr Joern Utkilen on 6 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Adrian John Mcdowall on 26 August 2011 (3 pages) |
13 September 2011 | Director's details changed for Mr Joern Utkilen on 6 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Adrian John Mcdowall on 26 August 2011 (3 pages) |
13 September 2011 | Secretary's details changed for Mr Joern Utkilen on 26 August 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Mr Joern Utkilen on 26 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Joern Utkilen on 6 August 2011 (2 pages) |
13 September 2011 | Registered office address changed from 2, Flat 1 Howard Street Edinburgh EH3 5JP on 13 September 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 October 2010 | Director's details changed for Adrian John Mcdowall on 20 June 2010 (2 pages) |
20 October 2010 | Director's details changed for Adrian John Mcdowall on 20 June 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mr Joern Utkilen on 20 June 2010 (2 pages) |
20 October 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Secretary's details changed for Mr Joern Utkilen on 20 June 2010 (2 pages) |
20 October 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Mr Joern Utkilen on 20 June 2010 (2 pages) |
19 October 2010 | Director's details changed for Finlay David Pretsell on 20 June 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Joern Utkilen on 20 June 2010 (2 pages) |
19 October 2010 | Director's details changed for Finlay David Pretsell on 20 June 2010 (2 pages) |
7 July 2010 | Registered office address changed from Flat 4, 18 Shandon Place Edinburgh EH11 1QL on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Joern Utkilen on 2 July 2010 (3 pages) |
7 July 2010 | Secretary's details changed for Mr Joern Utkilen on 2 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Adrian John Mcdowall on 2 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Finlay David Pretsell on 2 July 2010 (3 pages) |
7 July 2010 | Secretary's details changed for Mr Joern Utkilen on 2 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Finlay David Pretsell on 2 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Adrian John Mcdowall on 2 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Adrian John Mcdowall on 2 July 2010 (3 pages) |
7 July 2010 | Registered office address changed from Flat 4, 18 Shandon Place Edinburgh EH11 1QL on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from Flat 4, 18 Shandon Place Edinburgh EH11 1QL on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Joern Utkilen on 2 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Finlay David Pretsell on 2 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Joern Utkilen on 2 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Joern Utkilen on 2 July 2010 (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 July 2008 | Director and secretary's change of particulars / joern utkilen / 18/07/2008 (2 pages) |
22 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
22 July 2008 | Director and secretary's change of particulars / joern utkilen / 18/07/2008 (2 pages) |
22 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
1 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
1 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
17 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
17 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2005 | Return made up to 20/06/05; full list of members
|
18 July 2005 | Return made up to 20/06/05; full list of members
|
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: GF4 73 angle park terrace edinburgh EH11 2GP (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: GF4 73 angle park terrace edinburgh EH11 2GP (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 20/06/04; full list of members
|
21 June 2004 | Return made up to 20/06/04; full list of members
|
8 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
8 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
27 August 2003 | Return made up to 20/06/03; full list of members
|
27 August 2003 | Return made up to 20/06/03; full list of members
|
25 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
25 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
15 July 2002 | Return made up to 20/06/02; full list of members
|
15 July 2002 | Return made up to 20/06/02; full list of members
|
26 November 2001 | Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 November 2001 | Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 11 stuart green edinburgh EH12 8YF (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 11 stuart green edinburgh EH12 8YF (1 page) |
23 August 2001 | New director appointed (1 page) |
23 August 2001 | New director appointed (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
20 June 2001 | Incorporation (11 pages) |
20 June 2001 | Incorporation (11 pages) |