Company NameHand Held Productions Ltd.
Company StatusDissolved
Company NumberSC234843
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Douglas Campbell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleCameraman
Country of ResidenceScotland
Correspondence AddressFinglen House
Campsie Glen
Glasgow
G66 7AZ
Scotland
Director NameMrs Sabrina Mary Campbell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleRetail
Country of ResidenceScotland
Correspondence AddressFinglen Hosue
Campsie Glen
Glasgow
G66 7AZ
Scotland
Secretary NameMr Douglas Campbell
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleCameraman
Country of ResidenceScotland
Correspondence AddressFinglen House
Campsie Glen
Glasgow
G66 7AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebeyondthecities.com

Location

Registered AddressFinglen House
Campsie Glen
Glasgow
G65 7AG
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCampsie and Kirkintilloch North

Shareholders

1 at £1Douglas Campbell
50.00%
Ordinary A
1 at £1Sabrina Mary Campbell
50.00%
Ordinary B

Financials

Year2014
Net Worth-£37,476
Cash£3,487
Current Liabilities£48,785

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(6 pages)
14 August 2014Register inspection address has been changed to 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU (1 page)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(6 pages)
23 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Douglas Campbell on 22 July 2010 (2 pages)
26 August 2010Director's details changed for Sabrina Mary Campbell on 22 July 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Return made up to 01/08/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Return made up to 01/08/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Return made up to 01/08/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Return made up to 01/08/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 August 2003Return made up to 01/08/03; full list of members (7 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
23 August 2002New director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
1 August 2002Incorporation (16 pages)