Company NameRob Roy Films Ltd
DirectorPeter Broughan
Company StatusActive
Company NumberSC237420
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Previous NameFlying Scotsman Films Ltd.

Business Activity

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

Directors

Director NamePeter Broughan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed27 September 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches, School Road
Gartocharn
G83 8RT
Scotland
Secretary NameJane Elizabeth Broughan
NationalityBritish
StatusCurrent
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Birches
School Road
Gartocharn
G83 8RT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.robroyfilms.co.uk

Location

Registered AddressThe Birches School Road
Gartocharn
Alexandria
West Dunbartonshire
G83 8RT
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

1 at £1Jane Elizabeth Broughan
50.00%
Ordinary
1 at £1Peter Broughan
50.00%
Ordinary

Financials

Year2014
Net Worth£10,399
Cash£11,636
Current Liabilities£10,428

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to The Birches School Road Gartocharn Alexandria West Dunbartonshire G83 8RT on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to The Birches School Road Gartocharn Alexandria West Dunbartonshire G83 8RT on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to The Birches School Road Gartocharn Alexandria West Dunbartonshire G83 8RT on 2 April 2015 (2 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (15 pages)
27 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (15 pages)
6 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(1 page)
6 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(1 page)
6 October 2010Company name changed flying scotsman films LTD.\certificate issued on 06/10/10
  • CONNOT ‐
(3 pages)
6 October 2010Company name changed flying scotsman films LTD.\certificate issued on 06/10/10
  • CONNOT ‐
(3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (10 pages)
9 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (10 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 November 2008Return made up to 27/09/08; no change of members (6 pages)
17 November 2008Return made up to 27/09/08; no change of members (6 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 November 2007Return made up to 27/09/07; no change of members (6 pages)
5 November 2007Return made up to 27/09/07; no change of members (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 November 2006Return made up to 27/09/06; full list of members (6 pages)
2 November 2006Return made up to 27/09/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 November 2005Return made up to 27/09/05; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 November 2005Return made up to 27/09/05; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 September 2004Return made up to 27/09/04; full list of members (6 pages)
29 September 2004Return made up to 27/09/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 November 2003Return made up to 27/09/03; full list of members (6 pages)
14 November 2003Return made up to 27/09/03; full list of members (6 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
27 September 2002Incorporation (16 pages)
27 September 2002Incorporation (16 pages)