Company NameSolid Air Film Limited
DirectorsMay Miles Thomas and Owen Thomas
Company StatusActive
Company NumberSC236012
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMs May Miles Thomas
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleFilm Director
Country of ResidenceScotland
Correspondence Address34 Regent Park Square
Glasgow
G41 2AG
Scotland
Director NameMr Owen Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address34 Regent Park Square
Glasgow
G41 2AG
Scotland
Secretary NameMr Owen Thomas
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleHead Of Marketing
Country of ResidenceScotland
Correspondence Address34 Regent Park Square
Glasgow
G41 2AG
Scotland

Location

Registered Address34 Regent Park Square
Glasgow
G41 2AG
Scotland
ConstituencyGlasgow Central
WardPollokshields

Financials

Year2013
Net Worth-£657,000
Cash£487,931
Current Liabilities£729,359

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

5 April 2004Delivered on: 24 April 2004
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit and account
Secured details: All sums due under or in connection with the facility letters.
Particulars: Full title guarantee over the chargor's rights, title, interest and benefit in the account and all moneys standing to the credit of the account - see mortgage document for full details.
Outstanding
5 April 2004Delivered on: 15 April 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over bank account and deposits
Secured details: All sums due or to become due.
Particulars: All of the depositors present and future right, title and interest in and to (I) the account and (ii) the account balance--please see document for definitions.
Outstanding
20 November 2002Delivered on: 3 December 2002
Persons entitled: Scottish Screen

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charge of all the mortgagors right, title and interest in and to the following in relation to the film provisionally entitled solid air; floating charge over assets.
Outstanding
22 December 2003Delivered on: 9 January 2004
Satisfied on: 6 July 2005
Persons entitled: Grosvenor Park Media Limited

Classification: Deed of security assignment and charge
Secured details: All sums due or to become due.
Particulars: Right property and undertaking in respect of the film solid air.
Fully Satisfied

Filing History

8 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
3 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
3 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
31 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 September 2014Director's details changed for Mr Owen Thomas on 30 September 2013 (2 pages)
2 September 2014Director's details changed for Mr Owen Thomas on 30 September 2013 (2 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Mr Owen Thomas on 3 March 2011 (2 pages)
14 September 2011Director's details changed for Mr Owen Thomas on 3 March 2011 (2 pages)
14 September 2011Director's details changed for Mr Owen Thomas on 3 March 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
12 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
12 September 2010Director's details changed for Mr Owen Thomas on 28 August 2010 (2 pages)
12 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
12 September 2010Director's details changed for Mr Owen Thomas on 28 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 September 2008Return made up to 28/08/08; full list of members (4 pages)
10 September 2008Return made up to 28/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 May 2008Registered office changed on 19/05/2008 from g/l 13 regent terrace edinburgh EH7 5BN (1 page)
19 May 2008Director's change of particulars / may miles thomas / 19/05/2008 (2 pages)
19 May 2008Registered office changed on 19/05/2008 from g/l 13 regent terrace edinburgh EH7 5BN (1 page)
19 May 2008Director and secretary's change of particulars / owen thomas / 19/05/2008 (2 pages)
19 May 2008Director and secretary's change of particulars / owen thomas / 19/05/2008 (2 pages)
19 May 2008Location of register of members (1 page)
19 May 2008Director's change of particulars / may miles thomas / 19/05/2008 (2 pages)
19 May 2008Location of register of members (1 page)
11 September 2007Return made up to 28/08/07; full list of members (2 pages)
11 September 2007Return made up to 28/08/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
7 September 2006Return made up to 28/08/06; full list of members; amend (7 pages)
7 September 2006Return made up to 28/08/06; full list of members; amend (7 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 28/08/05; full list of members (2 pages)
13 September 2005Location of register of members (1 page)
13 September 2005Return made up to 28/08/05; full list of members (2 pages)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Location of register of members (1 page)
6 July 2005Dec mort/charge * (2 pages)
6 July 2005Dec mort/charge * (2 pages)
28 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
28 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
14 December 2004Registered office changed on 14/12/04 from: 37 garnethill street glasgow G3 6QD (1 page)
14 December 2004Registered office changed on 14/12/04 from: 37 garnethill street glasgow G3 6QD (1 page)
1 September 2004Return made up to 28/08/04; full list of members (7 pages)
1 September 2004Return made up to 28/08/04; full list of members (7 pages)
21 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
21 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
24 April 2004Partic of mort/charge * (6 pages)
24 April 2004Partic of mort/charge * (6 pages)
15 April 2004Partic of mort/charge * (6 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 April 2004Partic of mort/charge * (6 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 January 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (5 pages)
4 September 2003Return made up to 28/08/03; full list of members (7 pages)
4 September 2003Return made up to 28/08/03; full list of members (7 pages)
3 December 2002Partic of mort/charge * (8 pages)
3 December 2002Partic of mort/charge * (8 pages)
4 September 2002Ad 30/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 September 2002Ad 30/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 August 2002Incorporation (14 pages)
28 August 2002Incorporation (14 pages)