Company NameDressing Room 6 Productions Limited
Company StatusDissolved
Company NumberSC236735
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 6 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameStuart Thomas Greig
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleDirector/Producer
Country of ResidenceUnited Kingdom
Correspondence Address36 Buckingham
Top Flat
Edinburgh
EH4 3AP
Scotland
Secretary NameKelman Greig
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Buckingham Terrace
Edinburgh
EH4 3AP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Stuart Greig
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,459
Cash£18,189
Current Liabilities£35,176

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
30 October 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 October 2008Return made up to 12/09/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 September 2007Return made up to 12/09/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 September 2006Return made up to 12/09/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 September 2005Return made up to 12/09/05; full list of members (2 pages)
13 September 2005Secretary's particulars changed (1 page)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 October 2004Registered office changed on 09/10/04 from: 22 craigmount avenue edinburgh EH12 8HQ (1 page)
6 October 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(6 pages)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
28 October 2002Accounting reference date shortened from 30/09/03 to 31/10/02 (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Incorporation (16 pages)
12 September 2002Director resigned (1 page)